Company NameCity Academy H.Q. Limited
Company StatusDissolved
Company Number05931324
CategoryPrivate Limited Company
Incorporation Date11 September 2006(17 years, 6 months ago)
Dissolution Date17 April 2018 (5 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Michael James Ward
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
45 Petherton Road
London
N5 2QX
Director NameMs Susan Elaine Young
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 2011(5 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Blue House
30 Calvin Street
London
E1 6NW
Director NameMiss Anna Fiorentini
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(same day as company formation)
RoleDance Teacher
Country of ResidenceUnited Kingdom
Correspondence Address25 Daubeney Road
Homerton
London
E5 0EE
Director NameMr Thomas John Hutchinson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(same day as company formation)
RoleMedia & Marketing Director
Country of ResidenceEngland
Correspondence Address10 Colthurst Crescent
London
N4 2DS
Secretary NameMiss Anna Fiorentini
NationalityBritish
StatusResigned
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Daubeney Road
Homerton
London
E5 0EE
Secretary NameMr Jeremy Peter Charles Harding-Edgar
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS

Contact

Websitecity-academy.com
Email address[email protected]
Telephone020 70428833
Telephone regionLondon

Location

Registered Address31-33 High Holborn
London
WC1V 6AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

200 at £1Michael James Ward
68.03%
Ordinary
50 at £1Shareholder Name Missing
17.01%
Ordinary
44 at £1Susan Young
14.97%
Ordinary

Financials

Year2014
Net Worth£5,526

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
18 January 2018Application to strike the company off the register (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 November 2017Registered 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 2017Registered 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 2017Notification of Michael James Ward as a person with significant control on 6 April 2017 (2 pages)
16 November 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
16 November 2017Notification of Michael James Ward as a person with significant control on 6 April 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
8 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 294
(5 pages)
8 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 294
(5 pages)
7 October 2015Termination of appointment of Jeremy Peter Charles Harding-Edgar as a secretary on 12 March 2015 (1 page)
7 October 2015Termination of appointment of Jeremy Peter Charles Harding-Edgar as a secretary on 12 March 2015 (1 page)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 294
(6 pages)
17 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 294
(6 pages)
7 March 2014Cancellation of shares. Statement of capital on 7 March 2014
  • GBP 244
(4 pages)
7 March 2014Cancellation of shares. Statement of capital on 7 March 2014
  • GBP 244
(4 pages)
7 March 2014Purchase of own shares. (3 pages)
7 March 2014Purchase of own shares. (3 pages)
7 March 2014Cancellation of shares. Statement of capital on 7 March 2014
  • GBP 244
(4 pages)
7 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
7 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Annual return made up to 11 September 2013 with a full list of shareholders (5 pages)
4 October 2013Annual return made up to 11 September 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
14 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
8 August 2012Appointment of Susan Elaine Young as a director (3 pages)
8 August 2012Appointment of Susan Elaine Young as a director (3 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
20 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
16 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
16 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
9 January 2010Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
26 June 2009Ad 01/04/09\gbp si 194@1=194\gbp ic 100/294\ (2 pages)
26 June 2009Ad 01/04/09\gbp si 194@1=194\gbp ic 100/294\ (2 pages)
24 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 June 2009Registered office changed on 22/06/2009 from swatton barn, badbury swindon wiltshire SN4 0EU (1 page)
22 June 2009Registered office changed on 22/06/2009 from swatton barn, badbury swindon wiltshire SN4 0EU (1 page)
22 June 2009Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page)
22 June 2009Secretary appointed jeremy harding-edgar (2 pages)
22 June 2009Appointment terminated director and secretary anna fiorentini (1 page)
22 June 2009Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page)
22 June 2009Appointment terminated director and secretary anna fiorentini (1 page)
22 June 2009Secretary appointed jeremy harding-edgar (2 pages)
26 November 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
26 November 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
7 November 2008Appointment terminated director thomas hutchinson (1 page)
7 November 2008Appointment terminated director thomas hutchinson (1 page)
10 October 2008Return made up to 11/09/08; full list of members (4 pages)
10 October 2008Return made up to 11/09/08; full list of members (4 pages)
21 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
21 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
29 October 2007Return made up to 11/09/07; full list of members (3 pages)
29 October 2007Return made up to 11/09/07; full list of members (3 pages)
11 September 2006Incorporation (20 pages)
11 September 2006Incorporation (20 pages)