Liquidation
Company Information for CITINET GROUP LIMITED
37 Sun Street, London, EC2M 2PL,
|
Company Registration Number
03461828
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
CITINET GROUP LIMITED | |||
Legal Registered Office | |||
37 Sun Street London EC2M 2PL Other companies in EC2M | |||
| |||
Company Number | 03461828 | |
---|---|---|
Company ID Number | 03461828 | |
Date formed | 1997-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2008-11-30 | |
Account next due | 31/08/2010 | |
Latest return | 29/10/2009 | |
Return next due | 26/11/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-04-24 12:59:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEIL DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT EDWARD HODGKINSON |
Company Secretary | ||
SUZANNE ELIZABETH BROCKBANK |
Company Secretary | ||
JULIA HELEN GASCOIGNE |
Company Secretary | ||
PANDELIS PETER PAFITIS |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation creditors final meeting | ||
4.68 | Liquidators' statement of receipts and payments to 2015-02-04 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-04 | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/14 FROM 34 Ely Place London EC1N 6TD | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-04 | |
4.68 | Liquidators' statement of receipts and payments to 2013-02-04 | |
4.68 | Liquidators' statement of receipts and payments to 2012-02-04 | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2011-08-04 | |
4.68 | Liquidators' statement of receipts and payments to 2011-02-04 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/10 FROM Albany House 14 Shute End Wokingham Berkshire RG40 1BG England | |
LATEST SOC | 26/11/09 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Neil Davies on 2009-10-01 | |
288b | Appointment terminated secretary robert hodgkinson | |
287 | Registered office changed on 17/09/2009 from 16 hafod country view emmer green caversham berkshire RG4 8LZ | |
288c | Director's change of particulars / neil davies / 17/09/2009 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/10/08; full list of members | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/11/07; full list of members | |
287 | Registered office changed on 30/01/08 from: 16 hafod country view emmer green reading berkshire RG4 8LZ | |
287 | REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 58 THORPE ROAD NORWICH NORFOLK NR1 1RY | |
287 | REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 58 THORPE ROAD NORWICH NORFOLK NR1 1RY | |
287 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: CARRINGTON ACCOUNTANCY THE BRIDGE 12-16 CLERKENWELL ROAD LONDON EC1M 5PQ | |
363a | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 16 HAFOD EMMER GREEN BERKSHIRE RG4 8LZ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/11/99 | |
363s | RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 18/03/99 FROM: 16 NORWOOD ROAD CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9RW | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/05/98 FROM: 16 HAFOD COUNTRY VIEW CAVERSHAM BERKSHIRE RG4 8LZ | |
287 | REGISTERED OFFICE CHANGED ON 14/11/97 FROM: 16 ST JOHN STREET LONDON EC1M 4AY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 1999-05-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.30 | 9 |
MortgagesNumMortOutstanding | 0.23 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 7414 - Business & management consultancy
The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as CITINET GROUP LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CITINET GROUP LIMITED | Event Date | 1999-05-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |