CITIGEN LIMITED
Overview
| Company Name | CITIGEN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02829328 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CITIGEN LIMITED?
- (7499) /
Where is CITIGEN LIMITED located?
| Registered Office Address | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITIGEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| TENTRACK LIMITED | Jun 22, 1993 | Jun 22, 1993 |
What are the latest accounts for CITIGEN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for CITIGEN 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 | ||||||||||
Annual return made up to Feb 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Feb 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Alan William Mcculloch on Oct 27, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Carol Susan Inman on Oct 27, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Alan William Mcculloch on Oct 27, 2009 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Ms Carol Susan Inman on Oct 27, 2009 | 1 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Accounts made up to Dec 31, 2006 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2005 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2004 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of CITIGEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| INMAN, Carol Susan | Secretary | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | British | 56112870003 | ||||||
| MCCULLOCH, Alan William | Secretary | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | British | 170986900001 | ||||||
| INMAN, Carol Susan | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | 56112870003 | |||||
| MCCULLOCH, Alan William | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | 170986900001 | |||||
| ANDERSON, Linda | Secretary | 104 Wokingham Road RG6 1JL Reading Berkshire | British | 69925470001 | ||||||
| DUNLEAVY, Ann Geraldine | Secretary | 12 Woodland Avenue Hutton CM13 1EA Brentwood Essex | British | 87197320001 | ||||||
| GARRIHY, Anne | Secretary | 38 Bunbury Way KT17 4JP Epsom Surrey | British | 41928680001 | ||||||
| GRIFFIN, John Edward Henry | Secretary | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | 4516200001 | ||||||
| MACAULAY, Barbara Scott | Secretary | 1 Mayfield Close AL5 3LG Harpenden Hertfordshire | British | 39335990001 | ||||||
| MOORE, Paul Anthony | Secretary | 1 Holmlea Road Datchet SL3 9HG Slough Berkshire | British | 84405770002 | ||||||
| POOLE, Andrew Philip | Secretary | Flat 28 2 Lansdowne Drive E8 3EZ London | British | 90354630001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| EARL, John Charles | Director | Honeysuckle House 20 Park View Drive South RG10 9QX Charvil Reading Berkshire | British | 19883000002 | ||||||
| EDWARDS, Mark | Director | Beechanger 18 Angel Meadows RG29 1AR Odiham Hampshire | British | 32584850003 | ||||||
| GRIFFIN, John Edward Henry | Director | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | 4516200001 | ||||||
| MAILLARD, Charles Jerome | Director | 14 Rue Du Pigeon Colmar 68000 France | France | French | 35201530003 | |||||
| MATHEWS, Benedict John Spurway | Director | 100 Thames Valley Park Drive RG6 1PT Reading Berkshire | British | 81152970002 | ||||||
| MUCHMORE, Roger William | Director | Mole End 24 Mark Way GU7 2BE Godalming Surrey | British | 34770860001 | ||||||
| TAYLOR, Philip Raymond | Director | Beinn Alligin Crutches Lane Jordans HP9 2TG Beaconsfield Buckinghamshire | British | 76771490001 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
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