Company NameCity Careers Ltd
Company StatusDissolved
Company Number08213979
CategoryPrivate Limited Company
Incorporation Date13 September 2012(11 years, 7 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Talbot
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Priory Grove School
10 Priory Grove South Lambeth
London
SW8 2PH
Director NameMr Hugo Alistair Sugden
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWakeham Wood Rogate
Petersfield
GU31 5EJ
Secretary NameSteven Talbot
StatusClosed
Appointed13 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 16 Priory Grove School
10 Priory Grove South Lambeth
London
SW8 2PH

Contact

Websitewyndenstark.com
Telephone020 32079090
Telephone regionLondon

Location

Registered AddressWestminster Tower
3 Albert Embankment
London
SE1 7SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Wynden Stark LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
25 March 2020Application to strike the company off the register (3 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
12 March 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
4 January 2020Compulsory strike-off action has been discontinued (1 page)
2 January 2020Confirmation statement made on 12 September 2019 with no updates (3 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
21 March 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 November 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
9 June 2017Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Westminster Tower 3 Albert Embankment London SE1 7SP on 9 June 2017 (1 page)
9 June 2017Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Westminster Tower 3 Albert Embankment London SE1 7SP on 9 June 2017 (1 page)
24 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
24 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 June 2016Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page)
28 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(6 pages)
28 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(6 pages)
21 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
13 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(6 pages)
19 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(6 pages)
8 October 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
8 October 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
19 September 2012Register inspection address has been changed (1 page)
19 September 2012Register inspection address has been changed (1 page)
13 September 2012Incorporation (23 pages)
13 September 2012Incorporation (23 pages)