City Executive Europe Ltd

General information

Name:

City Executive Europe Limited

Office Address:

Argyle House,, 105 Seven Sisters Road N7 7QP London

Number: 06107589

Incorporation date: 2007-02-15

Dissolution date: 2021-04-27

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

City Executive Europe started its operations in the year 2007 as a Private Limited Company under the following Company Registration No.: 06107589. The firm's headquarters was situated in London at Argyle House,,. This particular City Executive Europe Ltd business had been in this business field for at least fourteen years. In the past, City Executive Europe Ltd switched the company name five times. Up to 2015-05-27 the firm used the registered name City Execeutive Europe. Then the firm adapted the registered name Cityexecutive Lets which was used till 2015-05-27 when the currently used name was agreed on.

Rizwan A. was this particular company's managing director, chosen to lead the company in 2010 in February.

Rizwan A. was the individual who had control over this firm.

  • Previous company's names
  • City Executive Europe Ltd 2015-05-27
  • City Execeutive Europe Ltd 2013-12-24
  • Cityexecutive Lets Ltd 2012-07-23
  • Mount Mansions Limited 2010-06-09
  • Mount Secretaries Limited 2009-03-30
  • Baron Secretaries Limited 2007-02-15

Financial data based on annual reports

Company staff

Rizwan A.

Role: Director

Appointed: 10 February 2010

Latest update: 5 April 2023

Simon P.

Role: Secretary

Appointed: 15 February 2007

Latest update: 5 April 2023

People with significant control

Rizwan A.
Notified on 14 February 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 November 2018
Account last made up date 28 February 2017
Confirmation statement next due date 01 March 2019
Confirmation statement last made up date 15 February 2018
Annual Accounts 12 October 2012
Start Date For Period Covered By Report 2011-03-01
End Date For Period Covered By Report 2012-02-29
Date Approval Accounts 12 October 2012
Annual Accounts 12 August 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 12 August 2013
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 22 October 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 30 October 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 31 May 2016
Annual Accounts 26 March 2018
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 26 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
14
Company Age

Similar companies nearby

Closest companies