Company NameCity Agency Limited
Company StatusDissolved
Company Number05731114
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameEdmund O'Connell
NationalityBritish
StatusClosed
Appointed07 September 2006(6 months after company formation)
Appointment Duration12 years, 10 months (closed 09 July 2019)
RoleCompany Director
Correspondence Address89 Umfreville Road
London
N4 1RZ
Director NameMr Edmund O'Connell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(3 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 09 July 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address89 Umfreville Road
London
N4 1RZ
Director NameThi Kim-Lien Nguyen
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed07 September 2006(6 months after company formation)
Appointment Duration12 years, 5 months (resigned 11 February 2019)
RoleHR
Country of ResidenceUnited Kingdom
Correspondence Address89 Umfreville Road
London
N4 1RZ
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address9 Devonshire Mews
London
W4 2HA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Edmund O'connell
50.00%
Ordinary
1 at £1Thi Kim Nguyen
50.00%
Ordinary

Financials

Year2014
Net Worth£20,938
Cash£29,352
Current Liabilities£13,414

Accounts

Latest Accounts8 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End08 April

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
11 April 2019Application to strike the company off the register (2 pages)
19 February 2019Termination of appointment of Thi Kim-Lien Nguyen as a director on 11 February 2019 (1 page)
19 December 2018Micro company accounts made up to 8 April 2018 (1 page)
14 December 2018Previous accounting period extended from 31 March 2018 to 8 April 2018 (1 page)
4 May 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (1 page)
21 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
12 November 2010Registered office address changed from C/O All Tax Uk 39 Churchfield Road Acton London W3 6AY England on 12 November 2010 (1 page)
12 November 2010Registered office address changed from C/O All Tax Uk 39 Churchfield Road Acton London W3 6AY England on 12 November 2010 (1 page)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2010Director's details changed for Thi Kim-Lien Nguyen on 1 January 2010 (2 pages)
2 July 2010Secretary's details changed for Edmund O'connell on 1 January 2010 (1 page)
2 July 2010Secretary's details changed for Edmund O'connell on 1 January 2010 (1 page)
2 July 2010Director's details changed for Mr Edmund O'connell on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Mr Edmund O'connell on 1 January 2010 (2 pages)
2 July 2010Secretary's details changed for Edmund O'connell on 1 January 2010 (1 page)
2 July 2010Director's details changed for Thi Kim-Lien Nguyen on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Thi Kim-Lien Nguyen on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Mr Edmund O'connell on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Mr Edmund O'connell on 6 March 2010 (2 pages)
20 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Thi Kim-Lien Nguyen on 6 March 2010 (2 pages)
20 May 2010Director's details changed for Mr Edmund O'connell on 6 March 2010 (2 pages)
20 May 2010Director's details changed for Thi Kim-Lien Nguyen on 6 March 2010 (2 pages)
20 May 2010Director's details changed for Mr Edmund O'connell on 6 March 2010 (2 pages)
20 May 2010Director's details changed for Thi Kim-Lien Nguyen on 6 March 2010 (2 pages)
20 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
5 April 2010Registered office address changed from 89 Umfreville Road London N4 1RZ United Kingdom on 5 April 2010 (1 page)
5 April 2010Registered office address changed from 89 Umfreville Road London N4 1RZ United Kingdom on 5 April 2010 (1 page)
5 April 2010Registered office address changed from 89 Umfreville Road London N4 1RZ United Kingdom on 5 April 2010 (1 page)
5 March 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 March 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
26 February 2010Appointment of Mr Edmund O'connell as a director (2 pages)
26 February 2010Appointment of Mr Edmund O'connell as a director (2 pages)
22 October 2009Registered office address changed from 27a Wallace Rd Islington London N1 2PG on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 27a Wallace Rd Islington London N1 2PG on 22 October 2009 (1 page)
19 March 2009Return made up to 06/03/09; full list of members (3 pages)
19 March 2009Return made up to 06/03/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Return made up to 06/03/08; full list of members (3 pages)
17 June 2008Return made up to 06/03/08; full list of members (3 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 06/03/07; full list of members (2 pages)
22 May 2007Registered office changed on 22/05/07 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL (1 page)
22 May 2007Return made up to 06/03/07; full list of members (2 pages)
22 May 2007Registered office changed on 22/05/07 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL (1 page)
21 May 2007Location of debenture register (1 page)
21 May 2007Location of debenture register (1 page)
21 May 2007Location of register of members (1 page)
21 May 2007Location of register of members (1 page)
23 February 2007New secretary appointed (2 pages)
23 February 2007New secretary appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
6 March 2006Incorporation (18 pages)
6 March 2006Incorporation (18 pages)