Company NameCityworx Limited
DirectorSanjay Kava
Company StatusActive
Company Number06092039
CategoryPrivate Limited Company
Incorporation Date9 February 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameSanjay Kava
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2007(same day as company formation)
RoleRecruitmentconsultan
Country of ResidenceEngland
Correspondence Address17 Perkin Close
Sudbury Town
London
HA0 2LY
Secretary NameRupinder Kava
NationalityBritish
StatusCurrent
Appointed18 June 2007(4 months, 1 week after company formation)
Appointment Duration16 years, 10 months
RoleExecutive
Correspondence Address17 Perkin Close
Sudbury Town
Middlesex
HA0 2LY
Director NameJayesh Patel
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(same day as company formation)
RoleIT Consultant
Correspondence Address6 Woodbank Road
Knighton
Leicester
Leicestershire
LE2 3YQ
Secretary NameTanuja Patel
NationalityBritish
StatusResigned
Appointed09 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Woodbank Road
Knighton
Leicester
Leicestershire
LE2 3YQ
Secretary NameJayesh Patel
NationalityBritish
StatusResigned
Appointed12 April 2007(2 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 June 2007)
RoleIT Consultant
Correspondence Address6 Woodbank Road
Knighton
Leicester
Leicestershire
LE2 3YQ

Contact

Telephone07 956196063
Telephone regionMobile

Location

Registered AddressSuite 1 1st Floor Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

2.5k at £1Mrs Rupinder Kava
50.00%
Ordinary
2.5k at £1Sanjay Kava
50.00%
Ordinary

Financials

Year2014
Net Worth£44,935
Cash£50,859
Current Liabilities£43,418

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

9 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
1 May 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
9 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
22 May 2017Previous accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
22 May 2017Previous accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
11 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
10 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5,000
(4 pages)
10 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5,000
(4 pages)
17 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 March 2015Registered office address changed from 34 Rugby Avenue Sudbury Town Middlesex HA0 3DF to Suite 1 1St Floor Amba House 15 College Road Harrow Middlesex HA1 1BA on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 34 Rugby Avenue Sudbury Town Middlesex HA0 3DF to Suite 1 1St Floor Amba House 15 College Road Harrow Middlesex HA1 1BA on 4 March 2015 (1 page)
4 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 5,000
(4 pages)
4 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 5,000
(4 pages)
4 March 2015Registered office address changed from 34 Rugby Avenue Sudbury Town Middlesex HA0 3DF to Suite 1 1St Floor Amba House 15 College Road Harrow Middlesex HA1 1BA on 4 March 2015 (1 page)
4 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 5,000
(4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5,000
(4 pages)
28 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5,000
(4 pages)
28 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5,000
(4 pages)
7 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
6 June 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Sanjay Kava on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Sanjay Kava on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 March 2009Return made up to 09/02/09; full list of members (3 pages)
19 March 2009Return made up to 09/02/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
9 September 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
4 September 2008Return made up to 09/02/08; full list of members (3 pages)
4 September 2008Return made up to 09/02/08; full list of members (3 pages)
4 September 2008Appointment terminated secretary tanuja patel (1 page)
4 September 2008Appointment terminated secretary tanuja patel (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Registered office changed on 16/07/07 from: forsyth house, 77 clarendon road watford hertfordshire WD17 1LS (1 page)
16 July 2007Registered office changed on 16/07/07 from: forsyth house, 77 clarendon road watford hertfordshire WD17 1LS (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (1 page)
14 May 2007New secretary appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
9 February 2007Incorporation (12 pages)
9 February 2007Incorporation (12 pages)