CITIGEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCITIGEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02829328
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CITIGEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    TENTRACK LIMITEDJun 22, 1993Jun 22, 1993

    What are the latest accounts for CITIGEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CITIGEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 01, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2011

    Statement of capital on Feb 15, 2011

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Feb 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Alan William Mcculloch on Oct 27, 2009

    2 pagesCH01

    Director's details changed for Ms Carol Susan Inman on Oct 27, 2009

    2 pagesCH01

    Secretary's details changed for Alan William Mcculloch on Oct 27, 2009

    1 pagesCH03

    Secretary's details changed for Ms Carol Susan Inman on Oct 27, 2009

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2004

    6 pagesAA

    legacy

    1 pages288a

    Who are the officers of CITIGEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INMAN, Carol Susan
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    British56112870003
    MCCULLOCH, Alan William
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    British170986900001
    INMAN, Carol Susan
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritish56112870003
    MCCULLOCH, Alan William
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritish170986900001
    ANDERSON, Linda
    104 Wokingham Road
    RG6 1JL Reading
    Berkshire
    Secretary
    104 Wokingham Road
    RG6 1JL Reading
    Berkshire
    British69925470001
    DUNLEAVY, Ann Geraldine
    12 Woodland Avenue
    Hutton
    CM13 1EA Brentwood
    Essex
    Secretary
    12 Woodland Avenue
    Hutton
    CM13 1EA Brentwood
    Essex
    British87197320001
    GARRIHY, Anne
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    Secretary
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    British41928680001
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    British4516200001
    MACAULAY, Barbara Scott
    1 Mayfield Close
    AL5 3LG Harpenden
    Hertfordshire
    Secretary
    1 Mayfield Close
    AL5 3LG Harpenden
    Hertfordshire
    British39335990001
    MOORE, Paul Anthony
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    Secretary
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    British84405770002
    POOLE, Andrew Philip
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    Secretary
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    British90354630001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    EARL, John Charles
    Honeysuckle House
    20 Park View Drive South
    RG10 9QX Charvil Reading
    Berkshire
    Director
    Honeysuckle House
    20 Park View Drive South
    RG10 9QX Charvil Reading
    Berkshire
    British19883000002
    EDWARDS, Mark
    Beechanger 18 Angel Meadows
    RG29 1AR Odiham
    Hampshire
    Director
    Beechanger 18 Angel Meadows
    RG29 1AR Odiham
    Hampshire
    British32584850003
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Director
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    British4516200001
    MAILLARD, Charles Jerome
    14 Rue Du Pigeon
    Colmar 68000
    France
    Director
    14 Rue Du Pigeon
    Colmar 68000
    France
    FranceFrench35201530003
    MATHEWS, Benedict John Spurway
    100 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    Director
    100 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    British81152970002
    MUCHMORE, Roger William
    Mole End
    24 Mark Way
    GU7 2BE Godalming
    Surrey
    Director
    Mole End
    24 Mark Way
    GU7 2BE Godalming
    Surrey
    British34770860001
    TAYLOR, Philip Raymond
    Beinn Alligin Crutches Lane
    Jordans
    HP9 2TG Beaconsfield
    Buckinghamshire
    Director
    Beinn Alligin Crutches Lane
    Jordans
    HP9 2TG Beaconsfield
    Buckinghamshire
    British76771490001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    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