CITYGATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CITYGATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04109382

Incorporation date

16/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1 Stubbs Oak, Gamlingay, Sandy, Beds SG19 3DQCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2000)
dot icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon03/10/2022
Application to strike the company off the register
dot icon21/07/2022
Micro company accounts made up to 2022-03-31
dot icon27/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon24/05/2021
Micro company accounts made up to 2021-03-31
dot icon02/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon18/09/2020
Micro company accounts made up to 2020-03-31
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon12/12/2015
Director's details changed for Nicholas John Daws on 2014-12-16
dot icon12/12/2015
Secretary's details changed for Jacqueline Patricia Daws on 2014-12-16
dot icon26/01/2015
Registered office address changed from 1 Coach House Court, Gamlingay Sandy Bedfordshire SG19 3JE to 1 Stubbs Oak Gamlingay Sandy Beds SG19 3DQ on 2015-01-26
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon16/11/2009
Director's details changed for Nicholas John Daws on 2009-11-16
dot icon26/01/2009
Return made up to 16/11/08; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/02/2008
Return made up to 16/11/07; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/12/2006
Return made up to 16/11/06; full list of members
dot icon14/12/2006
Director's particulars changed
dot icon14/12/2006
Secretary's particulars changed
dot icon14/12/2006
Location of debenture register
dot icon14/12/2006
Location of register of members
dot icon14/12/2006
Registered office changed on 14/12/06 from: 1 coach house court gamlinggay sandy bedfordshire SG19 3JN
dot icon29/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/12/2005
Return made up to 16/11/05; full list of members
dot icon03/11/2005
Registered office changed on 03/11/05 from: 17 church street gamlingay sandy bedfordshire SG19 3JH
dot icon17/12/2004
Return made up to 16/11/04; full list of members
dot icon10/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/01/2004
Return made up to 16/11/03; full list of members
dot icon05/02/2003
Return made up to 16/11/02; full list of members
dot icon17/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/12/2001
Return made up to 16/11/01; full list of members
dot icon30/01/2001
Ad 05/01/01--------- £ si 1@1=1 £ ic 1/2
dot icon30/01/2001
New director appointed
dot icon30/01/2001
New secretary appointed
dot icon30/01/2001
Registered office changed on 30/01/01 from: jsa house 110 the parade watford hertfordshire WD1 2GB
dot icon30/01/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon16/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.07K
-
0.00
-
-
2022
2
6.06K
-
0.00
-
-
2022
2
6.06K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

6.06K £Descended-66.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITYGATE SERVICES LIMITED

CITYGATE SERVICES LIMITED is an(a) Dissolved company incorporated on 16/11/2000 with the registered office located at 1 Stubbs Oak, Gamlingay, Sandy, Beds SG19 3DQ. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYGATE SERVICES LIMITED?

toggle

CITYGATE SERVICES LIMITED is currently Dissolved. It was registered on 16/11/2000 and dissolved on 17/01/2023.

Where is CITYGATE SERVICES LIMITED located?

toggle

CITYGATE SERVICES LIMITED is registered at 1 Stubbs Oak, Gamlingay, Sandy, Beds SG19 3DQ.

What does CITYGATE SERVICES LIMITED do?

toggle

CITYGATE SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CITYGATE SERVICES LIMITED have?

toggle

CITYGATE SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for CITYGATE SERVICES LIMITED?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.