CITYIQ LIMITED
CHISLEHURST

Hellopages » Greater London » Bromley » BR7 6LH

Company number 03412837
Status Active
Incorporation Date 31 July 1997
Company Type Private Limited Company
Address CHISLEHURST BUSINESS CENTRE, 1 BROMLEY LANE, CHISLEHURST, KENT, ENGLAND, BR7 6LH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of Stephen Richard Irwin as a secretary on 11 April 2017; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of CITYIQ LIMITED are www.cityiq.co.uk, and www.cityiq.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Cityiq Limited is a Private Limited Company. The company registration number is 03412837. Cityiq Limited has been working since 31 July 1997. The present status of the company is Active. The registered address of Cityiq Limited is Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent England Br7 6lh. The company`s financial liabilities are £261.72k. It is £-58.14k against last year. The cash in hand is £260.88k. It is £0.26k against last year. And the total assets are £269.14k, which is £-59.1k against last year. WILTSHIRE, Paul Alan is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Secretary IRWIN, Stephen Richard has been resigned. Secretary WILTSHIRE, Paul Alan has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director HUNT, Ian Richard has been resigned. Director JOHNSON, George Lee has been resigned. Director WILSON, John David has been resigned. The company operates in "Information technology consultancy activities".


cityiq Key Finiance

LIABILITIES £261.72k
-19%
CASH £260.88k
+0%
TOTAL ASSETS £269.14k
-19%
All Financial Figures

Current Directors

Director
WILTSHIRE, Paul Alan
Appointed Date: 22 April 1998
67 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 01 August 1997
Appointed Date: 31 July 1997

Secretary
IRWIN, Stephen Richard
Resigned: 11 April 2017
Appointed Date: 26 July 2005

Secretary
WILTSHIRE, Paul Alan
Resigned: 26 July 2005
Appointed Date: 01 August 1997

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 01 August 1997
Appointed Date: 31 July 1997

Director
HUNT, Ian Richard
Resigned: 30 June 2004
Appointed Date: 01 August 1997
69 years old

Director
JOHNSON, George Lee
Resigned: 29 July 2005
Appointed Date: 01 May 2001
75 years old

Director
WILSON, John David
Resigned: 31 October 2003
Appointed Date: 01 November 1997
57 years old

Persons With Significant Control

Mr Paul Alan Wiltshire
Notified on: 5 July 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

CITYIQ LIMITED Events

11 Apr 2017
Termination of appointment of Stephen Richard Irwin as a secretary on 11 April 2017
06 Dec 2016
Total exemption small company accounts made up to 31 July 2016
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
24 Mar 2016
Registered office address changed from 82 Saint John Street London EC1M 4JN to Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 24 March 2016
07 Mar 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 63 more events
07 Aug 1997
Director resigned
07 Aug 1997
New director appointed
07 Aug 1997
Registered office changed on 07/08/97 from: 31-33 bondway london SW8 1SJ
07 Aug 1997
New secretary appointed
31 Jul 1997
Incorporation