CITIGATE WESTMINSTER LIMITED
Overview
| Company Name | CITIGATE WESTMINSTER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01521769 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CITIGATE WESTMINSTER LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CITIGATE WESTMINSTER LIMITED located?
| Registered Office Address | 8th Floor, Holborn Gate, 26 Southampton Buildings WC2A 1AN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITIGATE WESTMINSTER LIMITED?
| Company Name | From | Until |
|---|---|---|
| WESTMINSTER EUROPE LIMITED | Jul 06, 1994 | Jul 06, 1994 |
| EUROPEAN PUBLIC AFFAIRS CONSULTANTS LIMITED | Aug 22, 1989 | Aug 22, 1989 |
| WESTMINSTER COMMUNICATIONS LIMITED | Apr 19, 1982 | Apr 19, 1982 |
| VIDEOTECH COMMUNICATIONS LIMITED | Oct 13, 1980 | Oct 13, 1980 |
What are the latest accounts for CITIGATE WESTMINSTER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CITIGATE WESTMINSTER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 26, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on May 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Helen Mary Bramall as a secretary on Dec 31, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Appointment of Mr Neil Garth Jones as a director on Sep 08, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 04, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on May 31, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Appointment of Mrs Helen Mary Bramall as a secretary on Jun 13, 2015 | 2 pages | AP03 | ||||||||||
Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on Jun 28, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alison Jane Clarke as a director on Jun 14, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Alison Jane Clarke as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sally-Ann Patricia Withey as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Termination of appointment of Jennifer Kathryn Lees as a secretary on Aug 08, 2014 | 2 pages | TM02 | ||||||||||
Annual return made up to May 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CITIGATE WESTMINSTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Neil Garth | Director | 26 Southampton Buildings WC2A 1AN London 8th Floor, Holborn Gate, England | England | British | 204774750001 | |||||
| MORROW, Martin | Director | 26 Southampton Buildings WC2A 1AN London 8th Floor, Holborn Gate, England | United Kingdom | British | 167225950001 | |||||
| BRAMALL, Helen Mary | Secretary | 26 Southampton Buildings WC2A 1AN London 8th Floor, Holborn Gate, England | 200923420001 | |||||||
| BUTTERWORTH, Michael Guy | Secretary | The Woodman, Howe Street, Great Waltham CM3 1BA Chelmsford | British | 76600500002 | ||||||
| EVANS, Michael Murray | Secretary | 19 Thames Crescent W4 2RU London | British | 61546950001 | ||||||
| LEES, Jennifer Kathryn | Secretary | 15-17 Huntsworth Mews NW1 6DD London | British | 24587010002 | ||||||
| NICHOLS, Richard Stephen | Secretary | 3a Devonshire Road AL5 4TJ Harpenden Hertfordshire | British | 54128690001 | ||||||
| STEEDS, Kevin Barrie | Secretary | 20 Fortismere Avenue Muswell Hill N10 3BL London | British | 14119150003 | ||||||
| ADAMS, Colin Raymond | Director | 15-17 Huntsworth Mews London NW1 6DD | England | British | 39245820011 | |||||
| BROADHEAD, Tymon Piers | Director | Conifers Burtons Lane HP8 4BB Chalfont St. Giles Buckinghamshire | England | British | 105342600002 | |||||
| BUTTERWORTH, Michael Guy | Director | The Woodman, Howe Street, Great Waltham CM3 1BA Chelmsford | England | British | 76600500002 | |||||
| CLARKE, Alison Jane | Director | 15-17 Huntsworth Mews London NW1 6DD | United Kingdom | British | 93418210001 | |||||
| EVANS, Michael Murray | Director | 19 Thames Crescent W4 2RU London | British | 61546950001 | ||||||
| EVANS, Michael Murray | Director | 19 Thames Crescent W4 2RU London | British | 61546950001 | ||||||
| FAULKNER, Richard Oliver, Lord Faulkner Of Worcester | Director | 13 Wilton Crescent Wimbledon SW19 3QY London | England | British | 68334050001 | |||||
| FAULKNER, Richard Oliver, Lord Faulkner Of Worcester | Director | 13 Wilton Crescent Wimbledon SW19 3QY London | England | British | 68334050001 | |||||
| NICHOLS, Richard Stephen | Director | 15a Rothamsted Avenue AL5 2DD Harpenden Hertfordshire | England | British | 54128690003 | |||||
| PERRY, Gregory | Director | 85a London Road River CT17 0SQ Dover Kent | British | 62341420002 | ||||||
| SELMAN, Roger Malcolm | Director | 5 Vineries Bank Milespit Hill Mill Hill NW7 2RP London | United Kingdom | British | 10691510002 | |||||
| SMITH, Warwick Lawson | Director | 1 Blair Court The Knoll BR3 2JJ Beckenham Kent | British | 12094730002 | ||||||
| STEEDS, Kevin Barrie | Director | 20 Fortismere Avenue Muswell Hill N10 3BL London | British | 14119150003 | ||||||
| WITHEY, Sally-Ann Patricia | Director | Huntsworth Mews NW1 6DD London 15-17 | England | British | 109428260052 | |||||
| WRIGHT, David Ernest | Director | The Priory 23 Matham Road KT8 0SX East Molesey Surrey | British | 14119160001 |
Who are the persons with significant control of CITIGATE WESTMINSTER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Citigate Public Affairs Limited | Apr 06, 2016 | 26 Southampton Buildings WC2A 1AN London 8th Floor, Holborn Gate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CITIGATE WESTMINSTER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 01, 1997 Delivered On Aug 14, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0