CITY CAREER MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CITY CAREER MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03973288

Incorporation date

14/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (LONDON) LLP, 31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2000)
dot icon07/10/2025
Final Gazette dissolved following liquidation
dot icon07/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon12/08/2024
Liquidators' statement of receipts and payments to 2024-06-07
dot icon15/08/2023
Liquidators' statement of receipts and payments to 2023-06-07
dot icon22/06/2023
Registered office address changed from C/O Begbies Traynor (London)Llp 29th Floor, 40 Bank Street London E14 5NR to 31st Floor 40 Bank Street London E14 5NR on 2023-06-22
dot icon28/03/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/06/2022
Appointment of a voluntary liquidator
dot icon14/06/2022
Registered office address changed from Court House Court Road Bridgend Glamorgan CF31 1BE United Kingdom to C/O Begbies Traynor (London)Llp 29th Floor, 40 Bank Street London E14 5NR on 2022-06-14
dot icon14/06/2022
Resolutions
dot icon14/06/2022
Statement of affairs
dot icon23/09/2021
Termination of appointment of Gary John Morgan as a director on 2021-09-20
dot icon16/09/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon02/11/2020
Confirmation statement made on 2020-07-12 with updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/06/2019
Satisfaction of charge 2 in full
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon14/06/2019
Appointment of Mr Gary John Morgan as a director on 2019-06-12
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon12/07/2018
Termination of appointment of Gary Morgan as a director on 2018-07-11
dot icon05/06/2018
Confirmation statement made on 2018-04-14 with updates
dot icon06/10/2017
Registered office address changed from 17 st. Helen's Place London EC3A 6DG England to Court House Court Road Bridgend Glamorgan CF31 1BE on 2017-10-06
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/04/2017
Appointment of Mr Gary Morgan as a director on 2017-04-12
dot icon24/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/07/2016
Termination of appointment of Anna-Christine Scott-Brown as a secretary on 2016-05-24
dot icon24/05/2016
Termination of appointment of Anna Christine Scott-Brown as a director on 2016-04-13
dot icon09/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon29/01/2016
Registered office address changed from C/O Graham Paul Limited Court House Court Road Bridgend Mid Glamorgan CF31 1BE to 17 st. Helen's Place London EC3A 6DG on 2016-01-29
dot icon30/10/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon28/08/2015
Appointment of Mrs Anna Christine Scott-Brown as a director on 2015-08-25
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/04/2015
Registered office address changed from C/O Graham Paul 10-12 Dunraven Place Bridgend Mid Glamorgan CF31 1JD to C/O Graham Paul Limited Court House Court Road Bridgend Mid Glamorgan CF31 1BE on 2015-04-21
dot icon11/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/07/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/07/2013
Appointment of Mrs Anna-Christine Scott-Brown as a secretary
dot icon19/07/2013
Termination of appointment of Gareth Rewbridge as a secretary
dot icon19/07/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon21/09/2011
Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2011-09-21
dot icon05/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/06/2011
Auditor's resignation
dot icon14/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon05/08/2010
Full accounts made up to 2009-10-31
dot icon22/06/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon22/06/2010
Director's details changed for Robin Christopher Scott Brown on 2010-04-14
dot icon29/05/2009
Return made up to 14/04/09; full list of members
dot icon20/04/2009
Accounting reference date extended from 30/04/2009 to 31/10/2009
dot icon26/02/2009
Full accounts made up to 2008-04-30
dot icon06/05/2008
Return made up to 14/04/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-04-30
dot icon11/12/2007
Certificate of change of name
dot icon19/09/2007
Particulars of mortgage/charge
dot icon10/09/2007
Certificate of change of name
dot icon15/06/2007
Director resigned
dot icon13/06/2007
Return made up to 14/04/07; full list of members
dot icon08/03/2007
Full accounts made up to 2006-04-30
dot icon01/03/2007
Director's particulars changed
dot icon26/06/2006
Return made up to 14/04/06; full list of members
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon28/02/2006
Full accounts made up to 2005-04-30
dot icon27/09/2005
Ad 13/09/05--------- £ si 23500@1=23500 £ ic 76500/100000
dot icon27/09/2005
Nc inc already adjusted 13/09/05
dot icon27/09/2005
Resolutions
dot icon23/08/2005
New secretary appointed
dot icon19/08/2005
Secretary resigned
dot icon01/07/2005
Return made up to 14/04/05; full list of members
dot icon13/05/2005
Secretary resigned
dot icon13/05/2005
New secretary appointed
dot icon11/03/2005
Ad 07/02/05--------- £ si 1500@1=1500 £ ic 75000/76500
dot icon11/03/2005
Director's particulars changed
dot icon09/02/2005
New director appointed
dot icon20/07/2004
Full accounts made up to 2004-04-30
dot icon28/05/2004
Ad 26/04/04--------- £ si 30000@1=30000 £ ic 45000/75000
dot icon04/05/2004
Return made up to 14/04/04; full list of members
dot icon10/03/2004
Registered office changed on 10/03/04 from: 26 langland bay road langland swansea SA3 4QP
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon21/01/2004
Ad 17/12/03--------- £ si 25000@1=25000 £ ic 20000/45000
dot icon07/01/2004
Resolutions
dot icon01/11/2003
New secretary appointed
dot icon31/10/2003
Return made up to 14/04/03; full list of members
dot icon31/07/2003
Registered office changed on 31/07/03 from: somers mounts hill benenden cranbrook kent TN17 4ET
dot icon24/07/2003
Secretary resigned
dot icon22/03/2003
Particulars of mortgage/charge
dot icon17/09/2002
Total exemption full accounts made up to 2002-04-30
dot icon16/05/2002
Return made up to 14/04/02; full list of members
dot icon15/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon12/04/2001
Return made up to 14/04/01; full list of members
dot icon05/09/2000
Ad 18/07/00--------- £ si 9999@1=9999 £ ic 1/10000
dot icon05/09/2000
Director resigned
dot icon05/09/2000
New director appointed
dot icon02/08/2000
Nc inc already adjusted 18/07/00
dot icon02/08/2000
Resolutions
dot icon21/07/2000
Certificate of change of name
dot icon14/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconNext confirmation date
12/07/2022
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Gary
Director
11/04/2017 - 10/07/2018
10
Morgan, Gary
Director
11/06/2019 - 19/09/2021
10
ARM SECRETARIES LIMITED
Nominee Secretary
13/04/2000 - 09/07/2003
259
Scott-Brown, Robin Christopher
Director
30/12/2004 - Present
15
Milne, Alan Robert
Nominee Director
13/04/2000 - 17/07/2000
593

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CITY CAREER MANAGEMENT LIMITED

CITY CAREER MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 14/04/2000 with the registered office located at C/O BEGBIES TRAYNOR (LONDON) LLP, 31st Floor 40 Bank Street, London E14 5NR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY CAREER MANAGEMENT LIMITED?

toggle

CITY CAREER MANAGEMENT LIMITED is currently Dissolved. It was registered on 14/04/2000 and dissolved on 07/10/2025.

Where is CITY CAREER MANAGEMENT LIMITED located?

toggle

CITY CAREER MANAGEMENT LIMITED is registered at C/O BEGBIES TRAYNOR (LONDON) LLP, 31st Floor 40 Bank Street, London E14 5NR.

What does CITY CAREER MANAGEMENT LIMITED do?

toggle

CITY CAREER MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CITY CAREER MANAGEMENT LIMITED?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved following liquidation.