Company NameCitytraining.com Limited
Company StatusDissolved
Company Number03934888
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adam John Witherow Brown
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2019(19 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School, School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ
Director NameMr Michael James Audis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2019(19 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School, School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ
Director NameMr Robert Hugh Binns
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2019(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 20 October 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Old School, School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ
Director NamePaul John Fegan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address39 Roding Gardens
Ilford
IG10 3NH
Director NameLisa Jane Clement
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleAccountant
Correspondence Address58 St Julians Farm Road
West Norwood
London
SE27 0RS
Secretary NamePaul John Fegan
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleTraining Consultant
Correspondence Address59 Ferndale Road
London
SW4 7RJ
Secretary NameShaun Walsh
NationalityBritish
StatusResigned
Appointed11 October 2001(1 year, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 2002)
RoleCompany Director
Correspondence Address137 Melrose Avenue
London
SW19 8AU
Secretary NameLisa Jane Clement
NationalityBritish
StatusResigned
Appointed01 May 2002(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 02 August 2002)
RoleAccountant
Correspondence Address58 St Julians Farm Road
West Norwood
London
SE27 0RS
Secretary NameShaun Walsh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2002(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 March 2007)
RoleCompany Director
Correspondence Address137 Melrose Avenue
London
SW19 8AU
Director NameMr David Robert Green
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 2008)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address9 Turner Close
London
NW11 6TU
Secretary NameMr David Robert Green
NationalityBritish
StatusResigned
Appointed23 March 2007(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 2008)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address9 Turner Close
London
NW11 6TU
Director NameMr Peter Ian Phillips
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2010(10 years after company formation)
Appointment Duration9 years, 1 month (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School, School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ
Secretary NameMrs Claire Johnson
StatusResigned
Appointed01 March 2010(10 years after company formation)
Appointment Duration3 years (resigned 19 March 2013)
RoleCompany Director
Correspondence Address99 Holdenhurst Road
Bournemouth
BH8 8DY
Secretary NameMrs Claire Johnson
StatusResigned
Appointed01 March 2010(10 years after company formation)
Appointment DurationResigned same day (resigned 01 March 2010)
RoleCompany Director
Correspondence Address13-21 Curtain Road
3rd Floor
London
EC2A 3LT
Secretary NameMr Stuart William Sawyer
StatusResigned
Appointed08 April 2013(13 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 28 March 2019)
RoleCompany Director
Correspondence AddressThe Old School, School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ
Director NameMr Stephen James Blundell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(19 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School, School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ
Director NameMr Christopher Andrew Armstrong Bayne
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(19 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School, School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteunicorntraining.com

Location

Registered AddressThe Old School, School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishStratford St. Mary
WardMid Samford
Built Up AreaStratford St Mary

Shareholders

2 at £1Unicorn Training Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
30 June 2020Application to strike the company off the register (1 page)
2 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
30 January 2020Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 30 January 2020 (1 page)
1 July 2019Appointment of Mr Robert Hugh Binns as a director on 17 June 2019 (2 pages)
1 July 2019Termination of appointment of Stephen James Blundell as a director on 30 June 2019 (1 page)
24 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 April 2019Appointment of Mr Michael James Audis as a director on 28 March 2019 (2 pages)
5 April 2019Termination of appointment of Peter Ian Phillips as a director on 28 March 2019 (1 page)
5 April 2019Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 28 March 2019 (2 pages)
5 April 2019Appointment of Mr Adam John Witherow Brown as a director on 28 March 2019 (2 pages)
5 April 2019Appointment of Mr Stephen James Blundell as a director on 28 March 2019 (2 pages)
5 April 2019Termination of appointment of Stuart William Sawyer as a secretary on 28 March 2019 (1 page)
5 April 2019Registered office address changed from 3rd Floor, Telephone House 18 Christchurch Road Bournemouth BH1 3NE England to The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ on 5 April 2019 (1 page)
28 March 2019Change of details for Unicorn Training Group Limited as a person with significant control on 6 April 2016 (2 pages)
26 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
24 September 2018Registered office address changed from 99 Holdenhurst Road Bournemouth BH8 8DY to 3rd Floor, Telephone House 18 Christchurch Road Bournemouth BH1 3NE on 24 September 2018 (1 page)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
29 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
16 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
3 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 April 2013Appointment of Mr Stuart William Sawyer as a secretary (1 page)
22 April 2013Appointment of Mr Stuart William Sawyer as a secretary (1 page)
26 March 2013Termination of appointment of Claire Johnson as a secretary (1 page)
26 March 2013Termination of appointment of Claire Johnson as a secretary (1 page)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
15 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
6 January 2011Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 December 2010Registered office address changed from 13-21 Curtain Road 3Rd Floor London EC2A 3LT on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 13-21 Curtain Road 3Rd Floor London EC2A 3LT on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 13-21 Curtain Road 3Rd Floor London EC2A 3LT on 9 December 2010 (1 page)
21 May 2010Termination of appointment of Paul Fegan as a director (1 page)
21 May 2010Termination of appointment of Claire Johnson as a secretary (1 page)
21 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
21 May 2010Termination of appointment of Paul Fegan as a director (1 page)
21 May 2010Termination of appointment of Claire Johnson as a secretary (1 page)
4 March 2010Appointment of Mrs Claire Johnson as a secretary (1 page)
4 March 2010Appointment of Mrs Claire Johnson as a secretary (1 page)
4 March 2010Appointment of Mr Peter Ian Phillips as a director (2 pages)
4 March 2010Appointment of Mr Peter Ian Phillips as a director (2 pages)
2 March 2010Appointment of Mrs Claire Johnson as a secretary (1 page)
2 March 2010Appointment of Mrs Claire Johnson as a secretary (1 page)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 April 2009Return made up to 28/02/09; full list of members (3 pages)
28 April 2009Return made up to 28/02/09; full list of members (3 pages)
28 April 2009Registered office changed on 28/04/2009 from 1 astra centre edinburgh way harlow essex CM20 2BN (1 page)
28 April 2009Location of debenture register (1 page)
28 April 2009Registered office changed on 28/04/2009 from 1 astra centre edinburgh way harlow essex CM20 2BN (1 page)
28 April 2009Location of debenture register (1 page)
27 April 2009Location of register of members (1 page)
27 April 2009Location of register of members (1 page)
11 December 2008Appointment terminated director and secretary david green (1 page)
11 December 2008Appointment terminated director and secretary david green (1 page)
15 April 2008Return made up to 28/02/08; full list of members (4 pages)
15 April 2008Director's change of particulars / paul fegan / 02/02/2008 (1 page)
15 April 2008Director's change of particulars / paul fegan / 02/02/2008 (1 page)
15 April 2008Return made up to 28/02/08; full list of members (4 pages)
6 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
6 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
25 April 2007Return made up to 28/02/07; full list of members (2 pages)
25 April 2007Return made up to 28/02/07; full list of members (2 pages)
21 April 2007New secretary appointed;new director appointed (2 pages)
21 April 2007New secretary appointed;new director appointed (2 pages)
3 April 2007Secretary resigned (1 page)
3 April 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
3 April 2007Registered office changed on 03/04/07 from: 13-21 curtain raod london EC2A 3LT (1 page)
3 April 2007Registered office changed on 03/04/07 from: 13-21 curtain raod london EC2A 3LT (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
8 November 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
8 November 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
21 March 2006Return made up to 28/02/06; full list of members (6 pages)
21 March 2006Return made up to 28/02/06; full list of members (6 pages)
24 February 2006Registered office changed on 24/02/06 from: 1ST floor 76 watling street london EC4M 98J (1 page)
24 February 2006Registered office changed on 24/02/06 from: 1ST floor 76 watling street london EC4M 98J (1 page)
1 September 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
1 September 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
20 June 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
20 June 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
9 March 2005Return made up to 28/02/05; full list of members (6 pages)
9 March 2005Return made up to 28/02/05; full list of members (6 pages)
1 April 2004Return made up to 28/02/04; full list of members (6 pages)
1 April 2004Return made up to 28/02/04; full list of members (6 pages)
28 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
28 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
3 September 2003Registered office changed on 03/09/03 from: c/o absolutley training LTD sir john lyon house 5 high timber street london EC4V 3NX (1 page)
3 September 2003Registered office changed on 03/09/03 from: c/o absolutley training LTD sir john lyon house 5 high timber street london EC4V 3NX (1 page)
8 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
(6 pages)
8 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
(6 pages)
11 February 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
11 February 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
27 August 2002Secretary resigned;director resigned (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned;director resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002Secretary resigned (1 page)
9 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
9 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
23 November 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
23 November 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001Registered office changed on 01/11/01 from: 58 saint julians farm road london SE27 0RS (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Registered office changed on 01/11/01 from: 58 saint julians farm road london SE27 0RS (1 page)
8 March 2001Return made up to 28/02/01; full list of members (6 pages)
8 March 2001Return made up to 28/02/01; full list of members (6 pages)
12 January 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
12 January 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
23 August 2000New secretary appointed;new director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New secretary appointed;new director appointed (2 pages)
23 August 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
28 February 2000Incorporation (14 pages)
28 February 2000Incorporation (14 pages)