45 Petherton Road
London
N5 2QX
Director Name | Ms Susan Elaine Young |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 October 2011(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Blue House 30 Calvin Street London E1 6NW |
Director Name | Miss Anna Fiorentini |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Role | Dance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 25 Daubeney Road Homerton London E5 0EE |
Director Name | Mr Thomas John Hutchinson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Role | Media & Marketing Director |
Country of Residence | England |
Correspondence Address | 10 Colthurst Crescent London N4 2DS |
Secretary Name | Miss Anna Fiorentini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Daubeney Road Homerton London E5 0EE |
Secretary Name | Mr Jeremy Peter Charles Harding-Edgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Website | city-academy.com |
---|---|
Email address | [email protected] |
Telephone | 020 70428833 |
Telephone region | London |
Registered Address | 31-33 High Holborn London WC1V 6AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
200 at £1 | Michael James Ward 68.03% Ordinary |
---|---|
50 at £1 | Shareholder Name Missing 17.01% Ordinary |
44 at £1 | Susan Young 14.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,526 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2018 | Application to strike the company off the register (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 November 2017 | Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to 31-33 High Holborn London WC1V 6AX on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to 31-33 High Holborn London WC1V 6AX on 16 November 2017 (1 page) |
16 November 2017 | Notification of Michael James Ward as a person with significant control on 6 April 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
16 November 2017 | Notification of Michael James Ward as a person with significant control on 6 April 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
8 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
7 October 2015 | Termination of appointment of Jeremy Peter Charles Harding-Edgar as a secretary on 12 March 2015 (1 page) |
7 October 2015 | Termination of appointment of Jeremy Peter Charles Harding-Edgar as a secretary on 12 March 2015 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
7 March 2014 | Cancellation of shares. Statement of capital on 7 March 2014
|
7 March 2014 | Cancellation of shares. Statement of capital on 7 March 2014
|
7 March 2014 | Purchase of own shares. (3 pages) |
7 March 2014 | Purchase of own shares. (3 pages) |
7 March 2014 | Cancellation of shares. Statement of capital on 7 March 2014
|
7 March 2014 | Resolutions
|
7 March 2014 | Resolutions
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (5 pages) |
4 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
14 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Appointment of Susan Elaine Young as a director (3 pages) |
8 August 2012 | Appointment of Susan Elaine Young as a director (3 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
20 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
16 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
9 January 2010 | Annual return made up to 11 September 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Annual return made up to 11 September 2009 with a full list of shareholders (5 pages) |
26 June 2009 | Ad 01/04/09\gbp si 194@1=194\gbp ic 100/294\ (2 pages) |
26 June 2009 | Ad 01/04/09\gbp si 194@1=194\gbp ic 100/294\ (2 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from swatton barn, badbury swindon wiltshire SN4 0EU (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from swatton barn, badbury swindon wiltshire SN4 0EU (1 page) |
22 June 2009 | Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page) |
22 June 2009 | Secretary appointed jeremy harding-edgar (2 pages) |
22 June 2009 | Appointment terminated director and secretary anna fiorentini (1 page) |
22 June 2009 | Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page) |
22 June 2009 | Appointment terminated director and secretary anna fiorentini (1 page) |
22 June 2009 | Secretary appointed jeremy harding-edgar (2 pages) |
26 November 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
26 November 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
7 November 2008 | Appointment terminated director thomas hutchinson (1 page) |
7 November 2008 | Appointment terminated director thomas hutchinson (1 page) |
10 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
21 May 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
21 May 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
29 October 2007 | Return made up to 11/09/07; full list of members (3 pages) |
29 October 2007 | Return made up to 11/09/07; full list of members (3 pages) |
11 September 2006 | Incorporation (20 pages) |
11 September 2006 | Incorporation (20 pages) |