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.
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 |
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 |