CITY COMMUNITY COLLEGE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 8PX

Company number 05984028
Status Active
Incorporation Date 31 October 2006
Company Type Private Limited Company
Address UNIT 1AB FIRST FLOOR DOCKLAND'S BUSINESS CENTRE 12 TILLER ROAD, DOCKLAND, LONDON, E14 8PX
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 19 December 2016 with updates; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2015-12-19 GBP 155,500 . The most likely internet sites of CITY COMMUNITY COLLEGE LIMITED are www.citycommunitycollege.co.uk, and www.city-community-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. City Community College Limited is a Private Limited Company. The company registration number is 05984028. City Community College Limited has been working since 31 October 2006. The present status of the company is Active. The registered address of City Community College Limited is Unit 1ab First Floor Dockland S Business Centre 12 Tiller Road Dockland London E14 8px. The company`s financial liabilities are £1.63k. It is £-2.18k against last year. The cash in hand is £0.01k. It is £-9.54k against last year. And the total assets are £0.19k, which is £-9.36k against last year. JIA, Lei is a Director of the company. Secretary BOSCO, John has been resigned. Secretary CHEN, Bi Fang has been resigned. Secretary GANDRA, Smitha has been resigned. Secretary LI, Chunze Stone has been resigned. Director GANDRA, Premsagar has been resigned. Director HZ, Yu has been resigned. Director LI, Chunze Ze has been resigned. Director LIU, Alan Wong has been resigned. Director LIU, Fu Yong has been resigned. Director WANG, Jianping Wang has been resigned. Director WANG, Jianping Wang has been resigned. Director ZOU, Xiaoxi has been resigned. The company operates in "First-degree level higher education".


city community college Key Finiance

LIABILITIES £1.63k
-58%
CASH £0.01k
-100%
TOTAL ASSETS £0.19k
-99%
All Financial Figures

Current Directors

Director
JIA, Lei
Appointed Date: 12 February 2013
44 years old

Resigned Directors

Secretary
BOSCO, John
Resigned: 18 June 2007
Appointed Date: 31 October 2006

Secretary
CHEN, Bi Fang
Resigned: 30 April 2009
Appointed Date: 01 September 2007

Secretary
GANDRA, Smitha
Resigned: 30 August 2007
Appointed Date: 18 June 2007

Secretary
LI, Chunze Stone
Resigned: 31 October 2012
Appointed Date: 07 January 2010

Director
GANDRA, Premsagar
Resigned: 31 August 2007
Appointed Date: 31 October 2006
48 years old

Director
HZ, Yu
Resigned: 31 August 2009
Appointed Date: 07 September 2008
44 years old

Director
LI, Chunze Ze
Resigned: 22 March 2013
Appointed Date: 01 November 2009
51 years old

Director
LIU, Alan Wong
Resigned: 02 October 2009
Appointed Date: 01 April 2009
44 years old

Director
LIU, Fu Yong
Resigned: 28 February 2009
Appointed Date: 01 December 2007
41 years old

Director
WANG, Jianping Wang
Resigned: 31 October 2009
Appointed Date: 05 October 2009
45 years old

Director
WANG, Jianping Wang
Resigned: 20 October 2009
Appointed Date: 05 October 2009
45 years old

Director
ZOU, Xiaoxi
Resigned: 28 September 2009
Appointed Date: 01 August 2009
48 years old

Persons With Significant Control

Mrs Lie Jia
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more

CITY COMMUNITY COLLEGE LIMITED Events

11 May 2017
Total exemption small company accounts made up to 31 August 2016
20 Dec 2016
Confirmation statement made on 19 December 2016 with updates
19 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 155,500

19 Dec 2015
Total exemption small company accounts made up to 31 August 2015
21 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 118,500

...
... and 42 more events
06 Sep 2007
Secretary resigned
21 Aug 2007
Secretary resigned
21 Aug 2007
New secretary appointed
21 Aug 2007
Registered office changed on 21/08/07 from: 275-285 high street queensway house suite j stratford london E15 2TF
31 Oct 2006
Incorporation