Company NameCitygate Consultancy Limited
Company StatusDissolved
Company Number03543155
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTerence Peter Butler
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1998(same day as company formation)
RoleIT Consultant
Correspondence Address106 Copse Hill
Harlow
Essex
CM19 4PR
Secretary NameKaren Ann Butler
NationalityBritish
StatusClosed
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address106 Copse Hill
Harlow
Essex
CM19 4PR
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address106 Copse Hill
Harlow
Essex
CM19 4PR
RegionEast of England
ConstituencyHarlow
CountyEssex
WardGreat Parndon
Built Up AreaGreater London

Financials

Year2014
Turnover£180
Net Worth-£1,086
Current Liabilities£1,086

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
15 May 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
11 May 2006Application for striking-off (1 page)
1 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
7 December 2005Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
22 April 2005Return made up to 08/04/05; full list of members (3 pages)
26 January 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
27 April 2004Return made up to 08/04/04; full list of members (6 pages)
21 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
2 May 2003Return made up to 08/04/03; full list of members (6 pages)
7 October 2002Partial exemption accounts made up to 30 April 2002 (12 pages)
15 April 2002Return made up to 08/04/02; full list of members (6 pages)
2 August 2001Partial exemption accounts made up to 30 April 2001 (11 pages)
13 April 2001Return made up to 08/04/01; full list of members (6 pages)
17 August 2000Accounts made up to 30 April 2000 (11 pages)
26 April 2000Return made up to 08/04/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
27 April 1999Return made up to 08/04/99; full list of members (6 pages)
21 May 1998Registered office changed on 21/05/98 from: 106 copse hill harlow essex CM19 4PR (1 page)
21 May 1998New secretary appointed (1 page)
21 May 1998New director appointed (3 pages)
18 May 1998Registered office changed on 18/05/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998Director resigned (1 page)