Company NameInternet City Limited
Company StatusDissolved
Company Number04743140
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Khalid Javed Sheikh
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(1 day after company formation)
Appointment Duration17 years, 7 months (closed 17 November 2020)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address4 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BB
Director NameMrs Tabassam Khalid Sheikh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(1 day after company formation)
Appointment Duration17 years, 7 months (closed 17 November 2020)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address4 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Secretary NameMr Khalid Javed Sheikh
NationalityBritish
StatusClosed
Appointed25 April 2003(1 day after company formation)
Appointment Duration17 years, 7 months (closed 17 November 2020)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address4 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BB
Director NameMr Mohammed Younus Sheikh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(10 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Mead Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Secretary NameMartin Alfred Gleaves
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Rue Chez Potet
Jorignac
Rioux 17460
France
Director NameKashif Yousuf Sheikh
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityPakistani
StatusResigned
Appointed25 April 2003(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2004)
RoleCompany Executive
Correspondence Address123 Stoke Poges Lane
Slough
SL1 3LY
Director NamePi Secretarial Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressHawthorns 13 Eagle View
Brackla
Bridgend
Mid Glamorgan
CF31 2NW
Wales

Contact

Websiteicitylondon.co.uk

Location

Registered AddressFourth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2k at £1Best Of LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£47,348
Cash£55,026
Current Liabilities£32,835

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

10 June 2003Delivered on: 12 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
21 August 2020Application to strike the company off the register (3 pages)
26 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
10 December 2019Accounts for a small company made up to 30 June 2019 (14 pages)
5 November 2019Registered office address changed from Ground Floor, Bury House 31 Bury Street London EC3A 5AR England to Fourth Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page)
30 April 2019Registered office address changed from 2 Abbey Road London NW10 7BW England to Ground Floor, Bury House 31 Bury Street London EC3A 5AR on 30 April 2019 (1 page)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
18 October 2018Registered office address changed from Ground Floor, Bury House 31 Bury Street London EC3A 5AR England to 2 Abbey Road London NW10 7BW on 18 October 2018 (1 page)
15 October 2018Registered office address changed from 2 Abbey Road London NW10 7BW to Ground Floor, Bury House 31 Bury Street London EC3A 5AR on 15 October 2018 (1 page)
26 April 2018Accounts for a small company made up to 30 June 2017 (8 pages)
27 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
1 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000
(6 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000
(6 pages)
12 May 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 May 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 March 2015Director's details changed for Mr Mohammed Younus Sheikh on 22 February 2015 (2 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,000
(6 pages)
9 March 2015Director's details changed for Mr Mohammed Younus Sheikh on 22 February 2015 (2 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,000
(6 pages)
12 June 2014All of the property or undertaking has been released from charge 1 (2 pages)
12 June 2014All of the property or undertaking has been released from charge 1 (2 pages)
15 May 2014Registered office address changed from 2 2 Abbey Road London NW10 7BW England on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 11 Charing Cross Road London WC2H 0EP on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 11 Charing Cross Road London WC2H 0EP on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 2 2 Abbey Road London NW10 7BW England on 15 May 2014 (1 page)
12 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,000
(7 pages)
12 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,000
(7 pages)
12 May 2014Director's details changed for Mr Mohammed Younus Sheikh on 1 August 2013 (2 pages)
12 May 2014Director's details changed for Mr Mohammed Younus Sheikh on 1 August 2013 (2 pages)
12 May 2014Director's details changed for Mr Mohammed Younus Sheikh on 1 August 2013 (2 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 January 2014Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
23 January 2014Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
11 July 2013Appointment of Mr Mohammed Younus Sheikh as a director (2 pages)
11 July 2013Appointment of Mr Mohammed Younus Sheikh as a director (2 pages)
4 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 March 2010Director's details changed for Mrs Tabassari Khalid Sheikh on 29 March 2010 (2 pages)
30 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mrs Tabassari Khalid Sheikh on 29 March 2010 (2 pages)
30 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Khalid Javed Sheikh on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Khalid Javed Sheikh on 29 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 April 2009Director's change of particulars / tabassari sheikh / 25/04/2003 (1 page)
30 April 2009Return made up to 22/02/09; full list of members (4 pages)
30 April 2009Director's change of particulars / tabassari sheikh / 25/04/2003 (1 page)
30 April 2009Return made up to 22/02/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 January 2009Return made up to 22/02/08; full list of members (4 pages)
6 January 2009Return made up to 22/02/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 June 2007Return made up to 22/02/07; full list of members (8 pages)
6 June 2007Return made up to 22/02/07; full list of members (8 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 February 2006Return made up to 22/02/06; full list of members (8 pages)
28 February 2006Return made up to 22/02/06; full list of members (8 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 July 2005Return made up to 24/04/05; full list of members (8 pages)
8 July 2005Return made up to 24/04/05; full list of members (8 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
30 June 2004Ad 01/05/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
30 June 2004Return made up to 24/04/04; full list of members (7 pages)
30 June 2004Ad 01/05/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
30 June 2004Return made up to 24/04/04; full list of members (7 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Ad 25/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Ad 25/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003Registered office changed on 01/05/03 from: hawthorns 13 eagle view brackla bridgend mid glamorgan CF31 2NW (1 page)
1 May 2003Registered office changed on 01/05/03 from: hawthorns 13 eagle view brackla bridgend mid glamorgan CF31 2NW (1 page)
1 May 2003Director resigned (1 page)
24 April 2003Incorporation (15 pages)
24 April 2003Incorporation (15 pages)