CITY BUSINESS CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

CITY BUSINESS CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03039489

Incorporation date

29/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

21 Hill Street, Haverfordwest SA61 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1995)
dot icon02/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon09/04/2024
Micro company accounts made up to 2024-03-31
dot icon09/04/2024
Application to strike the company off the register
dot icon28/03/2024
Director's details changed for Mr John Thomas Francis Callery on 2024-03-28
dot icon28/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon27/04/2023
Micro company accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon15/06/2022
Registered office address changed from Gower House 23 Tir Y Farchnad Gowerton Swansea SA4 3GS Wales to 21 Hill Street Haverfordwest SA61 1QQ on 2022-06-15
dot icon04/05/2022
Micro company accounts made up to 2022-03-31
dot icon20/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon08/05/2021
Micro company accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon12/05/2020
Micro company accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon11/02/2019
Registered office address changed from 8 Rose Hill Ramsgate CT11 9HX England to Gower House 23 Tir Y Farchnad Gowerton Swansea SA4 3GS on 2019-02-11
dot icon26/10/2018
Micro company accounts made up to 2018-03-31
dot icon01/04/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon03/10/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon29/03/2017
Director's details changed for Mr John Thomas Francis Callery on 2017-03-20
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Registered office address changed from Flat 38 Keats House Churchill Gardens London SW1V 3HZ to 8 Rose Hill Ramsgate CT11 9HX on 2016-09-12
dot icon31/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon01/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon03/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon16/04/2010
Director's details changed for John Thomas Francis Callery on 2010-03-01
dot icon16/04/2010
Secretary's details changed for Jpc Financial Ltd on 2010-03-01
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 17/03/09; no change of members
dot icon14/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 17/03/08; full list of members
dot icon05/05/2008
Director's change of particulars / john callery / 17/03/2008
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/05/2007
Return made up to 17/03/07; full list of members
dot icon20/12/2006
Return made up to 17/03/06; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/02/2006
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon09/12/2005
New secretary appointed
dot icon12/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon11/04/2005
Return made up to 17/03/05; full list of members
dot icon18/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon23/03/2004
Return made up to 17/03/04; full list of members
dot icon25/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon07/04/2003
Return made up to 29/03/03; full list of members
dot icon13/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon08/04/2002
Return made up to 29/03/02; full list of members
dot icon22/08/2001
Secretary resigned
dot icon22/08/2001
New secretary appointed
dot icon05/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon17/04/2001
Return made up to 29/03/01; full list of members
dot icon15/02/2001
Registered office changed on 15/02/01 from: 114D talbot road kensington london W11 1JR
dot icon15/02/2001
Secretary's particulars changed
dot icon15/02/2001
Director's particulars changed
dot icon20/07/2000
Accounts made up to 1999-09-30
dot icon26/04/2000
Return made up to 29/03/00; full list of members
dot icon18/06/1999
Accounts made up to 1998-09-30
dot icon23/04/1999
Return made up to 29/03/99; full list of members
dot icon27/07/1998
Accounts made up to 1997-09-30
dot icon07/04/1998
Return made up to 29/03/98; no change of members
dot icon05/09/1997
Accounts made up to 1996-09-30
dot icon24/04/1997
Return made up to 29/03/97; no change of members
dot icon13/05/1996
Accounts made up to 1995-09-30
dot icon28/03/1996
Return made up to 29/03/96; full list of members
dot icon11/05/1995
Accounting reference date notified as 30/09
dot icon20/04/1995
Registered office changed on 20/04/95 from: 181 queen victoria street london EC4V 4DD
dot icon20/04/1995
Director resigned;new director appointed
dot icon20/04/1995
Secretary resigned;new secretary appointed
dot icon29/03/1995
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
211.28K
-
0.00
-
-
2023
0
97.21K
-
0.00
-
-
2024
0
7.36K
-
0.00
-
-
2024
0
7.36K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

7.36K £Descended-92.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
28/03/1995 - 31/03/1995
10896
WILDMAN & BATTELL LIMITED
Nominee Director
28/03/1995 - 31/03/1995
10915
Callery, John Thomas Francis
Director
01/04/1995 - Present
1
JPC FINANCIAL LIMITED
Corporate Secretary
13/11/2005 - Present
4
Callery, Mary
Secretary
31/03/1995 - 31/07/2001
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY BUSINESS CONSULTANCY LIMITED

CITY BUSINESS CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 29/03/1995 with the registered office located at 21 Hill Street, Haverfordwest SA61 1QQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY BUSINESS CONSULTANCY LIMITED?

toggle

CITY BUSINESS CONSULTANCY LIMITED is currently Dissolved. It was registered on 29/03/1995 and dissolved on 02/07/2024.

Where is CITY BUSINESS CONSULTANCY LIMITED located?

toggle

CITY BUSINESS CONSULTANCY LIMITED is registered at 21 Hill Street, Haverfordwest SA61 1QQ.

What does CITY BUSINESS CONSULTANCY LIMITED do?

toggle

CITY BUSINESS CONSULTANCY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITY BUSINESS CONSULTANCY LIMITED?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via voluntary strike-off.