Company NameCity 2 City (UK) Limited
Company StatusDissolved
Company Number07429232
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 5 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMiss Shivani Bhardwaj
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ravenings Parade Goodmayes Road
Ilford
Essex
IG3 9NR
Director NameMr Akshay Kumar Bhardwaj
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2010(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address69 Norfolk Road
Ilford
IG3 8LJ

Contact

Telephone020 85978855
Telephone regionLondon

Location

Registered Address14 Ravenings Parade Goodmayes Road
Ilford
Essex
IG3 9NR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Shareholders

1 at £1Akshay Bhardwaj
50.00%
Ordinary
1 at £1Shivani Bhardwaj
50.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017Application to strike the company off the register (3 pages)
4 April 2017Application to strike the company off the register (3 pages)
4 January 2017Confirmation statement made on 4 November 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 4 November 2016 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
8 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
19 October 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
19 October 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
26 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
12 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
12 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
10 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
10 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
14 February 2012Director's details changed for Miss Shivani Bhardwaj on 1 February 2011 (2 pages)
14 February 2012Director's details changed for Miss Shivani Bhardwaj on 1 February 2011 (2 pages)
14 February 2012Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
14 February 2012Director's details changed for Miss Shivani Bhardwaj on 1 February 2011 (2 pages)
5 December 2011Registered office address changed from 30 Cape Court Chandley Wharf Warwick Warwickshire CV34 5AU England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 30 Cape Court Chandley Wharf Warwick Warwickshire CV34 5AU England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 30 Cape Court Chandley Wharf Warwick Warwickshire CV34 5AU England on 5 December 2011 (1 page)
4 November 2010Incorporation (21 pages)
4 November 2010Incorporation (21 pages)