Company NameCity Academy (London) Limited
Company StatusDissolved
Company Number06879493
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 April 2009(14 years, 11 months ago)
Dissolution Date22 May 2018 (5 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Susan Elaine Young
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed12 March 2015(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 30 Calvin Street
London
E1 6NW
Director NameAnna Florentini
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Daubeney Road
Hackney
London
E5 0EE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Secretary NameMr Jeremy Peter Charles Harding-Edgar
NationalityBritish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameMr Jeremy Peter Charles Harding-Edgar
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(8 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 12 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.city-academy.com/
Email address[email protected]
Telephone020 70428833
Telephone regionLondon

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,544
Current Liabilities£10,544

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
22 February 2018Application to strike the company off the register (3 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (4 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)
16 May 2016Annual return made up to 16 April 2016 no member list (2 pages)
16 May 2016Annual return made up to 16 April 2016 no member list (2 pages)
7 October 2015Termination of appointment of Jeremy Peter Charles Harding-Edgar as a director on 12 March 2015 (1 page)
7 October 2015Termination of appointment of Jeremy Peter Charles Harding-Edgar as a director 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)
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)
26 August 2015Appointment of Ms Susan Elaine Young as a director on 12 March 2015 (2 pages)
26 August 2015Appointment of Ms Susan Elaine Young as a director on 12 March 2015 (2 pages)
13 May 2015Annual return made up to 16 April 2015 no member list (3 pages)
13 May 2015Annual return made up to 16 April 2015 no member list (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)
30 July 2014Annual return made up to 16 April 2014 no member list (3 pages)
30 July 2014Annual return made up to 16 April 2014 no member list (3 pages)
6 March 2014Termination of appointment of Anna Florentini as a director (2 pages)
6 March 2014Termination of appointment of Anna Florentini as a director (2 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)
26 April 2013Annual return made up to 16 April 2013 no member list (4 pages)
26 April 2013Annual return made up to 16 April 2013 no member list (4 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
1 June 2012Annual return made up to 16 April 2012 no member list (4 pages)
1 June 2012Annual return made up to 16 April 2012 no member list (4 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
19 April 2011Director's details changed for Anna Florentini on 16 April 2011 (2 pages)
19 April 2011Director's details changed for Anna Florentini on 16 April 2011 (2 pages)
19 April 2011Annual return made up to 16 April 2011 no member list (4 pages)
19 April 2011Annual return made up to 16 April 2011 no member list (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 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)
8 June 2010Annual return made up to 16 April 2010 (6 pages)
8 June 2010Annual return made up to 16 April 2010 (6 pages)
27 April 2010Appointment of Mr Jeremy Peter Charles Harding-Edgar as a director (3 pages)
27 April 2010Appointment of Mr Jeremy Peter Charles Harding-Edgar as a director (3 pages)
17 June 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
17 June 2009Director appointed anna florentini (2 pages)
17 June 2009Director appointed anna florentini (2 pages)
17 June 2009Secretary appointed jeremy harding-edgar (2 pages)
17 June 2009Secretary appointed jeremy harding-edgar (2 pages)
17 June 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
24 April 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
24 April 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
24 April 2009Appointment terminated director barbara kahan (1 page)
24 April 2009Appointment terminated director barbara kahan (1 page)
16 April 2009Incorporation (17 pages)
16 April 2009Incorporation (17 pages)