Company NameCity Bridge Recruitment Ltd
Company StatusDissolved
Company Number04572895
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)
Previous NamePayroll World Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMiss Christine Dawn Fitzgerald
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 4 Borough High Street
London Bridge
London
SE1 9QR
Secretary NameChristine Dawn Fitzgerald
NationalityBritish
StatusClosed
Appointed01 October 2008(5 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House 4 Borough High Street
London Bridge
London
SE1 9QR
Secretary NameLee Jones
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address68 Sunnyhill Road
Streatham
London
SW16 2UL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 79404848
Telephone regionLondon

Location

Registered AddressBridge House 4 Borough High Street
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
13 September 2018Application to strike the company off the register (3 pages)
18 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 August 2017Change of details for Ms Christine Dawn Fitzgerald as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Change of details for Ms Christine Dawn Fitzgerald as a person with significant control on 6 April 2016 (2 pages)
14 February 2017Registered office address changed from Unit 3, Wool House 74 Back Church Lane London E1 1LX England to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 14 February 2017 (1 page)
14 February 2017Registered office address changed from Unit 3, Wool House 74 Back Church Lane London E1 1LX England to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 14 February 2017 (1 page)
30 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 March 2016Registered office address changed from Axe and Bottle Court 70 Newcomen Street London SE1 1YT to Unit 3, Wool House 74 Back Church Lane London E1 1LX on 4 March 2016 (1 page)
4 March 2016Registered office address changed from Axe and Bottle Court 70 Newcomen Street London SE1 1YT to Unit 3, Wool House 74 Back Church Lane London E1 1LX on 4 March 2016 (1 page)
27 October 2015Company name changed payroll world LIMITED\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-26
(3 pages)
27 October 2015Company name changed payroll world LIMITED\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-26
(3 pages)
23 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(3 pages)
23 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(3 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 October 2013Secretary's details changed for Christine Dawn Fitzgerald on 14 October 2013 (1 page)
16 October 2013Secretary's details changed for Christine Dawn Fitzgerald on 14 October 2013 (1 page)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 November 2010Director's details changed for Christine Dawn Fitzgerald on 10 October 2010 (2 pages)
15 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
15 November 2010Director's details changed for Christine Dawn Fitzgerald on 10 October 2010 (2 pages)
8 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 February 2010Annual return made up to 14 October 2009 (14 pages)
12 February 2010Annual return made up to 14 October 2009 (14 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 August 2009Secretary's change of particulars / christine fitzgerald / 14/10/2008 (1 page)
24 August 2009Return made up to 14/10/08; full list of members (5 pages)
24 August 2009Return made up to 14/10/08; full list of members (5 pages)
24 August 2009Secretary's change of particulars / christine fitzgerald / 14/10/2008 (1 page)
12 August 2009Secretary appointed christine dawn fitzgerald (2 pages)
12 August 2009Secretary appointed christine dawn fitzgerald (2 pages)
12 August 2009Appointment terminated secretary lee jones (1 page)
12 August 2009Appointment terminated secretary lee jones (1 page)
10 February 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
10 February 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
17 April 2008Return made up to 14/10/07; no change of members (6 pages)
17 April 2008Return made up to 14/10/07; no change of members (6 pages)
5 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 November 2006Return made up to 14/10/06; full list of members (6 pages)
6 November 2006Return made up to 14/10/06; full list of members (6 pages)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 October 2005Return made up to 14/10/05; full list of members (6 pages)
19 October 2005Return made up to 14/10/05; full list of members (6 pages)
23 May 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
23 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
23 May 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
23 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
19 October 2004Return made up to 14/10/04; full list of members (6 pages)
19 October 2004Return made up to 14/10/04; full list of members (6 pages)
14 October 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
14 October 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
27 November 2003Return made up to 24/10/03; full list of members (6 pages)
27 November 2003Return made up to 24/10/03; full list of members (6 pages)
15 November 2002Secretary's particulars changed (1 page)
15 November 2002Secretary's particulars changed (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
24 October 2002Incorporation (17 pages)
24 October 2002Incorporation (17 pages)