About

Registered Number: 06674580
Date of Incorporation: 15/08/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years ago)
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

City Administration Ltd was registered on 15 August 2008, it's status is listed as "Dissolved". We don't know the number of employees at this business. Form 10 Directors Fd Ltd, Poole, Roxanne Marie, Scribbins, Shelley Marie, White, Benjamin are listed as the directors of City Administration Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORM 10 DIRECTORS FD LTD 15 August 2008 18 August 2008 1
POOLE, Roxanne Marie 15 August 2008 01 October 2009 1
SCRIBBINS, Shelley Marie 15 August 2008 09 October 2014 1
WHITE, Benjamin 01 February 2015 28 May 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2019
LIQ14 - N/A 14 February 2019
LIQ03 - N/A 01 November 2018
LIQ03 - N/A 07 November 2017
4.68 - Liquidator's statement of receipts and payments 03 November 2016
F10.2 - N/A 29 September 2015
AD01 - Change of registered office address 09 September 2015
RESOLUTIONS - N/A 08 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2015
4.20 - N/A 08 September 2015
TM01 - Termination of appointment of director 16 June 2015
AP01 - Appointment of director 27 February 2015
RP04 - N/A 16 January 2015
TM01 - Termination of appointment of director 10 October 2014
AP01 - Appointment of director 08 October 2014
AD01 - Change of registered office address 08 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 September 2014
AD01 - Change of registered office address 21 February 2014
AP01 - Appointment of director 21 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 24 September 2013
CERTNM - Change of name certificate 08 March 2013
AR01 - Annual Return 25 September 2012
CH01 - Change of particulars for director 25 September 2012
AD01 - Change of registered office address 15 June 2012
AA - Annual Accounts 14 May 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
TM01 - Termination of appointment of director 09 June 2010
AA - Annual Accounts 31 March 2010
AA01 - Change of accounting reference date 31 March 2010
363a - Annual Return 21 August 2009
225 - Change of Accounting Reference Date 24 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
NEWINC - New incorporation documents 15 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.