Company NameCity Dynamics Ltd
DirectorsHaseet Harshadray Sanghrajka and Amita Haseet Sanghrajka
Company StatusActive
Company Number04361762
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)
Previous NameSt Consulting (UK) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Haseet Harshadray Sanghrajka
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2002(1 day after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Secretary NameMr Haseet Harshadray Sanghrajka
NationalityBritish
StatusCurrent
Appointed29 January 2002(1 day after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameMrs Amita Haseet Sanghrajka
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(14 years, 3 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameSimon Twigg
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(1 day after company formation)
Appointment Duration8 years, 5 months (resigned 13 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address230 Oval Road
Croydon
Surrey
CR0 6BP
Director NameMr Patrick George Thompson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(1 day after company formation)
Appointment Duration16 years, 10 months (resigned 21 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 City Road
London
EC1Y 2AY
Director NameElias Alfred Abdalla
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(3 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 July 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 7 Tudor Lodge 49 Holden Road
London
N12 7EJ
Director NameMs Sunita Chandnani
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 June 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 City Road
London
EC1Y 2AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.stconsulting.co.uk/
Email address[email protected]
Telephone020 70656868
Telephone regionLondon

Location

Registered Address131 Finsbury Pavement
London
EC2A 1NT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Haseet Sanghrajka
50.00%
Ordinary
100 at £1Patrick Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,034,456
Cash£740,195
Current Liabilities£361,897

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

24 September 2009Delivered on: 3 October 2009
Persons entitled: Eighty Eight Family Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account in which the sum of £10,310.62 has initially been placed and all money from time to time withdrawn from it.
Outstanding

Filing History

19 April 2023Compulsory strike-off action has been discontinued (1 page)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
16 April 2023Confirmation statement made on 28 January 2023 with updates (4 pages)
8 September 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
9 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
3 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
4 March 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
4 March 2020Change of details for Mr Haseet Harshadray Sanghrajka as a person with significant control on 16 January 2019 (2 pages)
4 March 2020Registered office address changed from 30 City Road London EC1Y 2AY United Kingdom to 131 Finsbury Pavement London EC2A 1NT on 4 March 2020 (1 page)
1 October 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
19 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
11 June 2019Cancellation of shares. Statement of capital on 6 January 2019
  • GBP 100.00
(4 pages)
8 June 2019Compulsory strike-off action has been suspended (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
27 March 2019Cessation of Patrick George Thompson as a person with significant control on 16 January 2019 (1 page)
16 January 2019Purchase of own shares. (3 pages)
22 November 2018Termination of appointment of Patrick George Thompson as a director on 21 November 2018 (1 page)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
28 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
18 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-17
(3 pages)
18 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-17
(3 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 June 2016Appointment of Mrs Amita Haseet Sanghrajka as a director on 1 May 2016 (2 pages)
8 June 2016Appointment of Mrs Amita Haseet Sanghrajka as a director on 1 May 2016 (2 pages)
2 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200
(4 pages)
2 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200
(4 pages)
26 January 2016Registered office address changed from 4 City Road London EC1Y 2AA to 30 City Road London EC1Y 2AY on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 4 City Road London EC1Y 2AA to 30 City Road London EC1Y 2AY on 26 January 2016 (1 page)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200
(4 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200
(4 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
28 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 June 2011Cancellation of shares. Statement of capital on 23 June 2011
  • GBP 200
(4 pages)
23 June 2011Cancellation of shares. Statement of capital on 23 June 2011
  • GBP 200
(4 pages)
23 June 2011Purchase of own shares. (3 pages)
23 June 2011Purchase of own shares. (3 pages)
15 June 2011Resolutions
  • RES13 ‐ Approval of terms of an agreement 06/06/2011
(1 page)
15 June 2011Resolutions
  • RES13 ‐ Approval of terms of an agreement 06/06/2011
(1 page)
10 June 2011Termination of appointment of Sunita Chandnani as a director (1 page)
10 June 2011Termination of appointment of Sunita Chandnani as a director (1 page)
21 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
21 February 2011Director's details changed for Ms Sunita Chandnani on 21 February 2011 (2 pages)
21 February 2011Termination of appointment of Simon Twigg as a director (1 page)
21 February 2011Director's details changed for Ms Sunita Chandnani on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Haseet Harshadray Sanghrajka on 21 February 2011 (2 pages)
21 February 2011Termination of appointment of Elias Abdalla as a director (1 page)
21 February 2011Secretary's details changed for Haseet Harshadray Sanghrajka on 21 February 2011 (1 page)
21 February 2011Director's details changed for Patrick George Thompson on 21 February 2011 (2 pages)
21 February 2011Termination of appointment of Elias Abdalla as a director (1 page)
21 February 2011Termination of appointment of Elias Abdalla as a director (1 page)
21 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
21 February 2011Director's details changed for Haseet Harshadray Sanghrajka on 21 February 2011 (2 pages)
21 February 2011Secretary's details changed for Haseet Harshadray Sanghrajka on 21 February 2011 (1 page)
21 February 2011Termination of appointment of Simon Twigg as a director (1 page)
21 February 2011Director's details changed for Patrick George Thompson on 21 February 2011 (2 pages)
21 February 2011Termination of appointment of Elias Abdalla as a director (1 page)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
9 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
27 August 2010Purchase of own shares. (3 pages)
27 August 2010Cancellation of shares. Statement of capital on 27 August 2010
  • GBP 300
(4 pages)
27 August 2010Cancellation of shares. Statement of capital on 27 August 2010
  • GBP 300
(4 pages)
27 August 2010Purchase of own shares. (3 pages)
27 August 2010Purchase of own shares. (3 pages)
27 August 2010Purchase of own shares. (3 pages)
15 April 2010Director's details changed for Haseet Harshadray Sanghrajka on 28 January 2010 (2 pages)
15 April 2010Director's details changed for Patrick George Thompson on 28 January 2010 (2 pages)
15 April 2010Director's details changed for Ms Sunita Chandnani on 28 January 2010 (2 pages)
15 April 2010Director's details changed for Simon Twigg on 28 January 2010 (2 pages)
15 April 2010Director's details changed for Haseet Harshadray Sanghrajka on 28 January 2010 (2 pages)
15 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (7 pages)
15 April 2010Director's details changed for Elias Alfred Abdalla on 28 January 2010 (2 pages)
15 April 2010Director's details changed for Elias Alfred Abdalla on 28 January 2010 (2 pages)
15 April 2010Director's details changed for Patrick George Thompson on 28 January 2010 (2 pages)
15 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (7 pages)
15 April 2010Director's details changed for Simon Twigg on 28 January 2010 (2 pages)
15 April 2010Director's details changed for Ms Sunita Chandnani on 28 January 2010 (2 pages)
10 February 2010Registered office address changed from 12-16 Clerkenwell Road London EC1M 5PQ on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 12-16 Clerkenwell Road London EC1M 5PQ on 10 February 2010 (2 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 March 2009Director's change of particulars / sunita chandnani / 01/07/2008 (1 page)
13 March 2009Return made up to 28/01/09; full list of members (5 pages)
13 March 2009Director's change of particulars / sunita chandnani / 01/07/2008 (1 page)
13 March 2009Return made up to 28/01/09; full list of members (5 pages)
13 March 2009Director's change of particulars / elias abdalla / 01/07/2008 (2 pages)
13 March 2009Director's change of particulars / elias abdalla / 01/07/2008 (2 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Return made up to 28/01/08; full list of members (4 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Return made up to 28/01/08; full list of members (4 pages)
14 November 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
14 November 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
29 January 2007Return made up to 28/01/07; full list of members (4 pages)
29 January 2007Return made up to 28/01/07; full list of members (4 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
14 March 2006Return made up to 28/01/06; full list of members (4 pages)
14 March 2006Return made up to 28/01/06; full list of members (4 pages)
29 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
29 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
15 August 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 15/08/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 15/08/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Director's particulars changed (1 page)
15 June 2005Ad 01/04/05--------- £ si 110@1=110 £ ic 390/500 (2 pages)
15 June 2005Ad 01/04/05--------- £ si 110@1=110 £ ic 390/500 (2 pages)
4 February 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 June 2004Ad 25/05/04--------- £ si 90@1=90 £ ic 300/390 (2 pages)
3 June 2004Ad 25/05/04--------- £ si 90@1=90 £ ic 300/390 (2 pages)
8 March 2004Return made up to 28/01/04; full list of members (7 pages)
8 March 2004Return made up to 28/01/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
1 March 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2002New director appointed (2 pages)
5 May 2002Ad 22/04/02--------- £ si 299@1=299 £ ic 1/300 (2 pages)
5 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2002New director appointed (2 pages)
5 May 2002Ad 22/04/02--------- £ si 299@1=299 £ ic 1/300 (2 pages)
15 April 2002New secretary appointed;new director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New secretary appointed;new director appointed (2 pages)
15 April 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002Secretary resigned (1 page)
28 January 2002Incorporation (11 pages)
28 January 2002Incorporation (11 pages)