CITY BANKING COLLEGE LIMITED

Register to unlock more data on OkredoRegister

CITY BANKING COLLEGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01611647

Incorporation date

05/02/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1982)
dot icon30/10/2025
Final Gazette dissolved following liquidation
dot icon30/07/2025
Return of final meeting in a members' voluntary winding up
dot icon17/10/2024
Liquidators' statement of receipts and payments to 2024-08-15
dot icon16/09/2023
Registered office address changed from 303 the Drive Ilford IG1 3PW England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2023-09-16
dot icon12/09/2023
Declaration of solvency
dot icon01/09/2023
Resolutions
dot icon01/09/2023
Appointment of a voluntary liquidator
dot icon21/06/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon23/01/2023
Satisfaction of charge 1 in full
dot icon23/01/2023
Satisfaction of charge 2 in full
dot icon23/01/2023
Satisfaction of charge 3 in full
dot icon17/01/2023
Micro company accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon26/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-04-13 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2016
Registered office address changed from 6-14 Melior Street London SE1 3QP to 303 the Drive Ilford IG1 3PW on 2016-09-29
dot icon12/08/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon27/07/2016
Compulsory strike-off action has been discontinued
dot icon12/07/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon13/04/2015
Termination of appointment of Mohamed Amjad Khan as a director on 2014-12-31
dot icon13/04/2015
Termination of appointment of Mohamed Hamid Khan as a director on 2014-12-31
dot icon13/04/2015
Termination of appointment of Mohamed Hamid Khan as a director on 2014-12-31
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/04/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mohamed Hamid Khan on 2010-02-14
dot icon17/02/2010
Director's details changed for Mohamed Amjad Khan on 2010-02-14
dot icon17/02/2010
Director's details changed for Salaudin Kamaladin on 2010-02-14
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 14/02/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/05/2008
Total exemption full accounts made up to 2006-12-31
dot icon11/03/2008
Return made up to 14/02/08; full list of members
dot icon02/06/2007
Return made up to 14/02/07; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/04/2006
Return made up to 14/02/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/03/2005
Return made up to 14/02/05; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/03/2004
Return made up to 14/02/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/04/2003
Return made up to 14/02/03; full list of members
dot icon29/10/2002
Accounts for a small company made up to 2001-12-31
dot icon30/04/2002
Return made up to 14/02/02; full list of members
dot icon18/10/2001
Accounts for a small company made up to 2000-12-31
dot icon23/04/2001
New secretary appointed
dot icon23/04/2001
Return made up to 14/02/01; full list of members
dot icon20/10/2000
Accounts for a small company made up to 1999-12-31
dot icon24/07/2000
Secretary resigned;director resigned
dot icon29/02/2000
Return made up to 14/02/00; full list of members
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon19/10/1999
Accounts for a small company made up to 1998-12-31
dot icon23/04/1999
Return made up to 14/02/99; full list of members
dot icon09/10/1998
Full accounts made up to 1997-12-31
dot icon13/03/1998
Return made up to 14/02/98; no change of members
dot icon02/12/1997
Accounts for a small company made up to 1996-12-31
dot icon12/02/1997
Return made up to 14/02/97; full list of members
dot icon11/12/1996
Accounts for a small company made up to 1995-12-31
dot icon06/05/1996
Return made up to 14/02/96; full list of members
dot icon19/03/1996
Director resigned;new director appointed
dot icon19/03/1996
Secretary resigned;new secretary appointed;new director appointed
dot icon16/11/1995
Return made up to 14/02/95; no change of members
dot icon07/11/1995
Ad 30/10/95--------- £ si 95000@1=95000 £ ic 5000/100000
dot icon07/11/1995
Nc inc already adjusted 30/10/95
dot icon07/11/1995
Resolutions
dot icon07/11/1995
Director resigned
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon07/04/1994
Return made up to 14/02/94; full list of members
dot icon13/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/09/1993
Accounts for a small company made up to 1992-12-31
dot icon04/03/1993
Return made up to 14/02/93; full list of members
dot icon06/11/1992
Accounts for a small company made up to 1991-12-31
dot icon13/03/1992
Return made up to 14/02/92; no change of members
dot icon03/03/1992
Accounts for a small company made up to 1990-12-31
dot icon17/03/1991
Return made up to 14/02/91; no change of members
dot icon21/02/1991
Accounts for a small company made up to 1989-12-31
dot icon22/11/1990
Return made up to 06/11/90; full list of members
dot icon26/01/1990
Return made up to 17/08/89; full list of members
dot icon20/01/1990
Accounts for a small company made up to 1988-12-31
dot icon24/05/1989
Full accounts made up to 1987-12-31
dot icon11/05/1989
Particulars of contract relating to shares
dot icon11/05/1989
Wd 24/04/89 ad 30/12/88--------- £ si 4998@1=4998 £ ic 2/5000
dot icon08/02/1989
Director resigned;new director appointed
dot icon18/01/1989
Particulars of mortgage/charge
dot icon21/04/1988
Return made up to 03/12/87; no change of members
dot icon16/12/1987
New director appointed
dot icon16/12/1987
Full accounts made up to 1986-12-31
dot icon15/09/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Full accounts made up to 1985-12-31
dot icon26/11/1986
Return made up to 22/11/86; full list of members
dot icon26/11/1986
Secretary resigned;director resigned
dot icon23/10/1985
Accounts made up to 1982-09-30
dot icon05/02/1982
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
13/04/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
117.21K
-
0.00
-
-
2021
0
117.21K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

117.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kamaladin, Salaudin
Director
15/03/1996 - Present
5
Kantaria, Bela Himatlal
Director
15/03/1996 - 10/07/2000
-
Khan, Mohamed Ayube
Director
29/10/1993 - Present
2
Khan, Mohamed Amjad
Director
02/01/2000 - 31/12/2014
-
Khan, Mohamed Hamid
Director
02/01/2000 - 31/12/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY BANKING COLLEGE LIMITED

CITY BANKING COLLEGE LIMITED is an(a) Dissolved company incorporated on 05/02/1982 with the registered office located at Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY BANKING COLLEGE LIMITED?

toggle

CITY BANKING COLLEGE LIMITED is currently Dissolved. It was registered on 05/02/1982 and dissolved on 30/10/2025.

Where is CITY BANKING COLLEGE LIMITED located?

toggle

CITY BANKING COLLEGE LIMITED is registered at Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DY.

What does CITY BANKING COLLEGE LIMITED do?

toggle

CITY BANKING COLLEGE LIMITED operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for CITY BANKING COLLEGE LIMITED?

toggle

The latest filing was on 30/10/2025: Final Gazette dissolved following liquidation.