London
E1 6NW
Director Name | Anna Florentini |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Daubeney Road Hackney London E5 0EE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Secretary Name | Mr Jeremy Peter Charles Harding-Edgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Director Name | Mr Jeremy Peter Charles Harding-Edgar |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.city-academy.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 70428833 |
Telephone region | London |
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,544 |
Current Liabilities | £10,544 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2018 | Application to strike the company off the register (3 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 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) |
16 May 2016 | Annual return made up to 16 April 2016 no member list (2 pages) |
16 May 2016 | Annual return made up to 16 April 2016 no member list (2 pages) |
7 October 2015 | Termination of appointment of Jeremy Peter Charles Harding-Edgar as a director on 12 March 2015 (1 page) |
7 October 2015 | Termination of appointment of Jeremy Peter Charles Harding-Edgar as a director 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) |
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) |
26 August 2015 | Appointment of Ms Susan Elaine Young as a director on 12 March 2015 (2 pages) |
26 August 2015 | Appointment of Ms Susan Elaine Young as a director on 12 March 2015 (2 pages) |
13 May 2015 | Annual return made up to 16 April 2015 no member list (3 pages) |
13 May 2015 | Annual return made up to 16 April 2015 no member list (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) |
30 July 2014 | Annual return made up to 16 April 2014 no member list (3 pages) |
30 July 2014 | Annual return made up to 16 April 2014 no member list (3 pages) |
6 March 2014 | Termination of appointment of Anna Florentini as a director (2 pages) |
6 March 2014 | Termination of appointment of Anna Florentini as a director (2 pages) |
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) |
26 April 2013 | Annual return made up to 16 April 2013 no member list (4 pages) |
26 April 2013 | Annual return made up to 16 April 2013 no member list (4 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
1 June 2012 | Annual return made up to 16 April 2012 no member list (4 pages) |
1 June 2012 | Annual return made up to 16 April 2012 no member list (4 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
19 April 2011 | Director's details changed for Anna Florentini on 16 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Anna Florentini on 16 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 16 April 2011 no member list (4 pages) |
19 April 2011 | Annual return made up to 16 April 2011 no member list (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 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) |
8 June 2010 | Annual return made up to 16 April 2010 (6 pages) |
8 June 2010 | Annual return made up to 16 April 2010 (6 pages) |
27 April 2010 | Appointment of Mr Jeremy Peter Charles Harding-Edgar as a director (3 pages) |
27 April 2010 | Appointment of Mr Jeremy Peter Charles Harding-Edgar as a director (3 pages) |
17 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
17 June 2009 | Director appointed anna florentini (2 pages) |
17 June 2009 | Director appointed anna florentini (2 pages) |
17 June 2009 | Secretary appointed jeremy harding-edgar (2 pages) |
17 June 2009 | Secretary appointed jeremy harding-edgar (2 pages) |
17 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
24 April 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
24 April 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
24 April 2009 | Appointment terminated director barbara kahan (1 page) |
24 April 2009 | Appointment terminated director barbara kahan (1 page) |
16 April 2009 | Incorporation (17 pages) |
16 April 2009 | Incorporation (17 pages) |