CITY CONSULTING GROUP LIMITED

Register to unlock more data on OkredoRegister

CITY CONSULTING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03698291

Incorporation date

20/01/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Pollock Accounting, 3-4, Sentinel Square, London NW4 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1999)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon19/01/2026
Application to strike the company off the register
dot icon14/11/2025
Micro company accounts made up to 2025-03-31
dot icon21/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon14/11/2023
Micro company accounts made up to 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon18/02/2019
Registered office address changed from C/O David Allan and Co 3-4 Sentinel Square Brent Street London NW4 2EL to C/O Pollock Accounting 3-4, Sentinel Square London NW4 2EL on 2019-02-18
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon20/10/2016
Micro company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon19/11/2015
Micro company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon30/01/2012
Director's details changed for Margaret Mary Jennion on 2010-10-01
dot icon30/01/2012
Secretary's details changed for Mr John Alastair Geoffrey Berkin on 2010-10-01
dot icon30/01/2012
Director's details changed for Mr John Alastair Geoffrey Berkin on 2010-10-01
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon26/01/2011
Secretary's details changed for Mr John Alastair Geoffrey Berkin on 2010-11-04
dot icon26/01/2011
Director's details changed for Margaret Mary Jennion on 2010-11-01
dot icon26/01/2011
Director's details changed for Mr John Alastair Geoffrey Berkin on 2010-11-01
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon15/02/2010
Director's details changed for Margaret Mary Jennion on 2010-02-15
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2009
Return made up to 20/01/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/10/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon28/02/2008
Return made up to 20/01/08; full list of members
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 20/01/07; full list of members
dot icon10/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/03/2006
Return made up to 20/01/06; full list of members
dot icon13/03/2006
Director's particulars changed
dot icon13/03/2006
Secretary's particulars changed;director's particulars changed
dot icon16/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/02/2005
Return made up to 20/01/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/02/2004
Return made up to 20/01/04; full list of members
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/02/2003
Return made up to 20/01/03; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/02/2002
Return made up to 20/01/02; full list of members
dot icon02/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon26/02/2001
Return made up to 20/01/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon24/03/2000
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon06/02/2000
Return made up to 20/01/00; full list of members
dot icon24/12/1999
Ad 11/01/99--------- £ si 98@1=98 £ ic 2/100
dot icon11/10/1999
Director resigned
dot icon04/06/1999
New director appointed
dot icon10/02/1999
Registered office changed on 10/02/99 from: 3-4 sentinel square london NW4 2EL
dot icon08/02/1999
New secretary appointed;new director appointed
dot icon08/02/1999
New director appointed
dot icon04/02/1999
Secretary resigned
dot icon04/02/1999
Registered office changed on 04/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon04/02/1999
Director resigned
dot icon20/01/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-200 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
200
3.83K
-
0.00
25.00
-
2022
200
1.92K
-
0.00
-
-
2023
0
179.00
-
0.00
-
-
2023
0
179.00
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

179.00 £Descended-90.68 % *

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
QA REGISTRARS LIMITED
Nominee Secretary
20/01/1999 - 20/01/1999
9026
QA NOMINEES LIMITED
Nominee Director
20/01/1999 - 20/01/1999
8850
Ms Margaret Mary Jennion
Director
20/01/1999 - Present
6
Berkin, John Alastair Geoffrey
Director
20/01/1999 - Present
5
Ingle, Patrick
Director
01/04/1999 - 09/09/1999
2

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 CONSULTING GROUP LIMITED

CITY CONSULTING GROUP LIMITED is an(a) Dissolved company incorporated on 20/01/1999 with the registered office located at C/O Pollock Accounting, 3-4, Sentinel Square, London NW4 2EL. There are currently 3 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 CONSULTING GROUP LIMITED?

toggle

CITY CONSULTING GROUP LIMITED is currently Dissolved. It was registered on 20/01/1999 and dissolved on 14/04/2026.

Where is CITY CONSULTING GROUP LIMITED located?

toggle

CITY CONSULTING GROUP LIMITED is registered at C/O Pollock Accounting, 3-4, Sentinel Square, London NW4 2EL.

What does CITY CONSULTING GROUP LIMITED do?

toggle

CITY CONSULTING GROUP LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for CITY CONSULTING GROUP LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.