Company NameCity Study Group Ltd
Company StatusDissolved
Company Number08276922
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameRussell Study Group Ltd

Business Activity

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

Directors

Director NameMrs Malika Soliyeva
Date of BirthOctober 1989 (Born 34 years ago)
NationalityUzbek
StatusClosed
Appointed01 March 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 17 January 2017)
RoleConsultant
Country of ResidenceUzbekistan
Correspondence Address51 Westbourne Terrace
London
W2 3UY
Director NameMr Zafar Nasimov
Date of BirthJune 1980 (Born 43 years ago)
NationalityUzbekistan
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Berkeley Square House Berkeley Square
London
W1J 6BD

Contact

Websitewww.citystudygroup.com/
Email address[email protected]
Telephone020 33181004
Telephone regionLondon

Location

Registered Address2nd Floor
Berkeley Square House Berkeley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Malika Soliyeva
100.00%
Ordinary

Financials

Year2014
Net Worth-£742
Cash£760
Current Liabilities£741

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
19 February 2016Compulsory strike-off action has been discontinued (1 page)
19 February 2016Compulsory strike-off action has been discontinued (1 page)
18 February 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 November 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
4 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
25 September 2014Appointment of Mrs Malika Soliyeva as a director on 1 March 2014 (2 pages)
25 September 2014Appointment of Mrs Malika Soliyeva as a director on 1 March 2014 (2 pages)
25 September 2014Termination of appointment of Zafar Nasimov as a director on 28 February 2014 (1 page)
25 September 2014Termination of appointment of Zafar Nasimov as a director on 28 February 2014 (1 page)
25 September 2014Appointment of Mrs Malika Soliyeva as a director on 1 March 2014 (2 pages)
6 January 2014Company name changed russell study group LTD\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2014Company name changed russell study group LTD\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
24 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
24 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
24 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
1 November 2012Incorporation (22 pages)
1 November 2012Incorporation (22 pages)