Company NameCity One Investors Limited
Company StatusDissolved
Company Number07035090
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameInteractive Qube Limited

Business Activity

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

Directors

Director NameMrs Julia Scoville
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(same day as company formation)
RoleLearning And Development Consultant
Country of ResidenceEngland
Correspondence AddressYoden House 30 Yoden Way
Peterlee
SR8 1AL
Director NameMrs Christina Yakovleva
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2015(5 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 22 September 2020)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence AddressYoden House 30 Yoden Way
Peterlee
SR8 1AL
Secretary NameDavid Ford
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressWellford House Old School Lane
Whittlesford
Cambridgeshire
CB22 4YS
Secretary NameBlow Abbott Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 February 2010(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 22 December 2015)
Correspondence Address36 High Street
Cleethorpes
North East Lincs
DN35 8JN

Location

Registered AddressYoden House
30 Yoden Way
Peterlee
SR8 1AL
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishPeterlee
WardPeterlee East
Built Up AreaPeterlee
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Christina Yakovleva
50.00%
Ordinary
50 at £1Julia Scoville
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 August 2017Registered office address changed from 55 Bracken Road Thetford Norfolk IP24 3DZ England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 2 August 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Director's details changed for Mrs Christina Yakovleva on 7 October 2016 (2 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
25 January 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
15 January 2016Registered office address changed from 36 High Street Cleethorpes North East Lincolnshire DN35 8JN to 55 Bracken Road Thetford Norfolk IP24 3DZ on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Blow Abbott Secretarial Services Limited as a secretary on 22 December 2015 (1 page)
5 October 2015Director's details changed for Julia Scoville on 15 January 2015 (2 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
4 June 2015Company name changed interactive qube LIMITED\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
(3 pages)
3 June 2015Appointment of Ms Christina Yakovleva as a director on 2 June 2015 (2 pages)
3 June 2015Appointment of Ms Christina Yakovleva as a director on 2 June 2015 (2 pages)
22 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
5 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Julia Scoville on 30 September 2010 (2 pages)
17 February 2010Director's details changed for Julia Scoville on 10 February 2010 (3 pages)
12 February 2010Termination of appointment of David Ford as a secretary (2 pages)
12 February 2010Registered office address changed from Wellford House Old School Lane Whittlesford Cambs CB22 4YS on 12 February 2010 (2 pages)
12 February 2010Appointment of Blow Abbott Secretarial Services Limited as a secretary (3 pages)
30 September 2009Incorporation (10 pages)