Company NameCity School Of Business & Finance Ltd
Company StatusDissolved
Company Number07169391
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous NameCity Int College Ltd

Business Activity

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

Directors

Director NameMr Yasir Khan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2015(5 years, 8 months after company formation)
Appointment Duration9 months (closed 26 July 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address65 Canning Street
Bury
Lancashire
BL9 5AS
Director NameMr Raza Razaq
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarth Business Centre Warth Road
Bury
Lancashire
BL9 9NB
Director NameMr Naieem Yaqub
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarth Business Centre Warth Road
Bury
Lancashire
BL9 9NB
Director NameMr Stephen Khan
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Canning Street
Bury
Lancashire
BL9 5AS
Director NameMr Khizzer Hayat
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(11 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 06 January 2014)
RoleManager
Country of ResidenceGreater Manchester - Uk
Correspondence Address5th Floor Century House
5th Floor, Century House 11 St. Peters Square
Manchester
M2 3DN

Location

Registered Address65 Canning Street
Bury
Lancashire
BL9 5AS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Yasir Khan
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,933
Cash£20
Current Liabilities£48,093

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
29 April 2016Application to strike the company off the register (2 pages)
29 April 2016Application to strike the company off the register (2 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Appointment of Mr Yasir Khan as a director on 28 October 2015 (2 pages)
28 October 2015Termination of appointment of Stephen Khan as a director on 28 August 2015 (1 page)
28 October 2015Termination of appointment of Stephen Khan as a director on 28 August 2015 (1 page)
28 October 2015Appointment of Mr Yasir Khan as a director on 28 October 2015 (2 pages)
17 August 2015Director's details changed for Mr Stephen Khan on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Stephen Khan on 17 August 2015 (2 pages)
8 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
17 March 2015Registered office address changed from 5Th Floor Century House 5Th Floor, Century House 11 St. Peters Square Manchester M2 3DN England to 65 Canning Street Bury Lancashire BL9 5AS on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 5Th Floor Century House 5Th Floor, Century House 11 St. Peters Square Manchester M2 3DN England to 65 Canning Street Bury Lancashire BL9 5AS on 17 March 2015 (1 page)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
6 January 2014Termination of appointment of Khizzer Hayat as a director (1 page)
6 January 2014Termination of appointment of Khizzer Hayat as a director (1 page)
29 July 2013Registered office address changed from C/O Accountants Plus Suite 1-8 Jf Business Centre Hornby Street Bury Lancashire BL9 5BL United Kingdom on 29 July 2013 (1 page)
29 July 2013Registered office address changed from C/O Accountants Plus Suite 1-8 Jf Business Centre Hornby Street Bury Lancashire BL9 5BL United Kingdom on 29 July 2013 (1 page)
21 March 2013Current accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
21 March 2013Current accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
(4 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
(4 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 June 2012Company name changed city int college LTD\certificate issued on 21/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2012Company name changed city int college LTD\certificate issued on 21/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2012Registered office address changed from Warth Business Centre Warth Road Bury Lancashire BL9 9NB England on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Warth Business Centre Warth Road Bury Lancashire BL9 9NB England on 20 June 2012 (1 page)
22 March 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
2 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
9 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 100
(3 pages)
9 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 100
(3 pages)
9 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 100
(3 pages)
8 February 2011Termination of appointment of Naieem Yaqub as a director (1 page)
8 February 2011Appointment of Mr Khizzer Hayat as a director (2 pages)
8 February 2011Appointment of Mr Khizzer Hayat as a director (2 pages)
8 February 2011Termination of appointment of Naieem Yaqub as a director (1 page)
8 February 2011Termination of appointment of Raza Razaq as a director (1 page)
8 February 2011Termination of appointment of Raza Razaq as a director (1 page)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)