General information

Name:

City Consultancy Limited

Office Address:

28 Ellis Fields AL3 6BQ St. Albans

Number: 05259204

Incorporation date: 2004-10-14

Dissolution date: 2022-01-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 marks the establishment of City Consultancy Ltd, a firm that was situated at 28 Ellis Fields, in St. Albans. It was registered on 2004-10-14. The company's reg. no. was 05259204 and the company postal code was AL3 6BQ. This company had been active on the market for about 18 years until 2022-01-04. Started as Hallam.cc, it used the business name until 2007, the year it got changed to City Consultancy Ltd.

As suggested by the company's register, there were two directors: Guy H. and Lindsay H..

Executives who had significant control over the firm were: Guy H. owned 1/2 or less of company shares. Lindsay H. owned 1/2 or less of company shares.

  • Previous company's names
  • City Consultancy Ltd 2007-08-30
  • Hallam.cc Limited 2004-10-14

Financial data based on annual reports

Company staff

Guy H.

Role: Director

Appointed: 14 October 2004

Latest update: 17 July 2023

Lindsay H.

Role: Director

Appointed: 14 October 2004

Latest update: 17 July 2023

Lindsay H.

Role: Secretary

Appointed: 14 October 2004

Latest update: 17 July 2023

People with significant control

Guy H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Lindsay H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 28 October 2021
Confirmation statement last made up date 14 October 2020
Annual Accounts 16 October 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 16 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 31 March 2021
Annual Accounts 14 October 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 14 October 2013
Annual Accounts 19 October 2015
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 19 October 2015
Annual Accounts 17 October 2016
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 17 October 2016
Annual Accounts
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, January 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Kemp House 152-160 City Road

Post code:

EC1V 2NX

HQ address,
2014

Address:

Kemp House 152-160 City Road

Post code:

EC1V 2NX

HQ address,
2015

Address:

Kemp House 152-160 City Road

Post code:

EC1V 2NX

HQ address,
2016

Address:

Kemp House 152-160 City Road

Post code:

EC1V 2NX

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
17
Company Age

Closest Companies - by postcode