Company NameOld English Business Academy Limited
Company StatusDissolved
Company Number03898777
CategoryPrivate Limited Company
Incorporation Date22 December 1999(24 years, 4 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameCity Business School Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Boehm
Date of BirthApril 1978 (Born 46 years ago)
NationalityGerman
StatusClosed
Appointed15 February 2013(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 04 April 2017)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address8 Oselbachstrasse
ZweibrÃœCken
66482
Director NameMrs Iris Daernbaecher
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed02 July 2012(12 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 February 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address40 Milligan Street
Limehouse
London
E14 8AU
Secretary NameMartin Boehm
StatusResigned
Appointed06 June 2013(13 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 April 2014)
RoleCompany Director
Correspondence Address8 Oselbachstrasse
ZweibrÃœCken
66482
Director NameDr Churchill Directors Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address40 Milligan Street
Limehouse
London
E14 8AU
Secretary NameDr Churchill Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address40 Milligan Street
Limehouse
London
E14 8AU
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2014(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2016)
Correspondence AddressWaverley House 7-12 Noel Street
London
W1F 8GQ
Secretary NameGordon Dadds Corporate Services Limited (Corporation)
StatusResigned
Appointed01 July 2016(16 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 November 2016)
Correspondence Address6 Agar Street
London
WC2N 4HN

Location

Registered AddressC/O Gordon Dadds Corporate Services Limited
6 Agar Street
London
WC2N 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Bonofa LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2016Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 18 November 2016 (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
4 July 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 1 July 2016 (1 page)
4 July 2016Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 1 July 2016 (1 page)
4 July 2016Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 July 2016 (1 page)
4 July 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 1 July 2016 (2 pages)
4 July 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 1 July 2016 (2 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Registered office address changed from 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 6 April 2016 (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to 6 Agar Street London WC2N 4HN on 16 December 2015 (1 page)
16 December 2015Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to 6 Agar Street London WC2N 4HN on 16 December 2015 (1 page)
30 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(4 pages)
30 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(4 pages)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(4 pages)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(4 pages)
2 July 2014Appointment of Hanover Secretaries Limited as a secretary (2 pages)
2 July 2014Appointment of Hanover Secretaries Limited as a secretary (2 pages)
2 July 2014Termination of appointment of Martin Boehm as a secretary (1 page)
2 July 2014Termination of appointment of Martin Boehm as a secretary (1 page)
8 May 2014Secretary's details changed for Martin Boehm on 8 May 2014 (1 page)
8 May 2014Secretary's details changed for Martin Boehm on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mr. Martin Boehm on 8 May 2014 (2 pages)
8 May 2014Secretary's details changed for Martin Boehm on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mr. Martin Boehm on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr. Martin Boehm on 8 May 2014 (2 pages)
29 April 2014Registered office address changed from 40 Milligan Street Limehouse London E14 8AU on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 40 Milligan Street Limehouse London E14 8AU on 29 April 2014 (1 page)
2 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
11 June 2013Appointment of Martin Boehm as a secretary (2 pages)
11 June 2013Appointment of Martin Boehm as a secretary (2 pages)
25 February 2013Appointment of Mr. Martin Boehm as a director (2 pages)
25 February 2013Termination of appointment of Iris Daernbaecher as a director (1 page)
25 February 2013Termination of appointment of Iris Daernbaecher as a director (1 page)
25 February 2013Appointment of Mr. Martin Boehm as a director (2 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
10 July 2012Appointment of Iris Daernbaecher as a director (2 pages)
10 July 2012Termination of appointment of Dr Churchill Directors Limited as a director (1 page)
10 July 2012Termination of appointment of Dr Churchill Secretaries Limited as a secretary (1 page)
10 July 2012Termination of appointment of Dr Churchill Secretaries Limited as a secretary (1 page)
10 July 2012Appointment of Iris Daernbaecher as a director (2 pages)
10 July 2012Termination of appointment of Dr Churchill Directors Limited as a director (1 page)
4 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 May 2012Company name changed city business school LIMITED\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2012Company name changed city business school LIMITED\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
16 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
7 January 2010Director's details changed for Dr Churchill Directors Limited on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Dr Churchill Secretaries Limited on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Dr Churchill Directors Limited on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Dr Churchill Secretaries Limited on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Dr Churchill Secretaries Limited on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Dr Churchill Directors Limited on 7 January 2010 (2 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 January 2009Return made up to 22/12/08; full list of members (3 pages)
13 January 2009Return made up to 22/12/08; full list of members (3 pages)
6 June 2008Secretary's change of particulars / dr churchill secretaries LIMITED / 02/04/2008 (1 page)
6 June 2008Secretary's change of particulars / dr churchill secretaries LIMITED / 02/04/2008 (1 page)
2 April 2008Registered office changed on 02/04/2008 from 88 high street killamarsh sheffield S21 1BX (1 page)
2 April 2008Registered office changed on 02/04/2008 from 88 high street killamarsh sheffield S21 1BX (1 page)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 January 2008Return made up to 22/12/07; full list of members (2 pages)
14 January 2008Return made up to 22/12/07; full list of members (2 pages)
23 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 22/12/06; full list of members (2 pages)
6 February 2007Secretary's particulars changed (1 page)
6 February 2007Secretary's particulars changed (1 page)
6 February 2007Return made up to 22/12/06; full list of members (2 pages)
28 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 January 2006Return made up to 22/12/05; full list of members (6 pages)
18 January 2006Return made up to 22/12/05; full list of members (6 pages)
28 December 2005Registered office changed on 28/12/05 from: 4 queen anne terrace sovereien london E1W 3HH (1 page)
28 December 2005Registered office changed on 28/12/05 from: 4 queen anne terrace sovereien london E1W 3HH (1 page)
31 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 January 2005Return made up to 22/12/04; full list of members (6 pages)
4 January 2005Return made up to 22/12/04; full list of members (6 pages)
16 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 January 2004Return made up to 22/12/03; full list of members (6 pages)
7 January 2004Return made up to 22/12/03; full list of members (6 pages)
25 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2003Return made up to 22/12/02; full list of members (6 pages)
15 January 2003Return made up to 22/12/02; full list of members (6 pages)
2 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
14 January 2002Return made up to 22/12/01; full list of members (6 pages)
14 January 2002Return made up to 22/12/01; full list of members (6 pages)
6 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1999Incorporation (14 pages)
22 December 1999Incorporation (14 pages)