CITIPACK LIMITED

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

    Company NameCITIPACK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03817536
    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 CITIPACK LIMITED?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is CITIPACK LIMITED located?

    Registered Office Address
    87 London Road Cowplain
    Waterlooville
    PO8 8XB Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CITIPACK LIMITED?

    Previous Company Names
    Company NameFromUntil
    OFFSHORE DISTRIBUTION & FULFILMENT (ODF) LIMITEDAug 16, 2001Aug 16, 2001
    GEROVITAL DIRECT LTDNov 01, 1999Nov 01, 1999
    GH3 GOLD LIMITEDAug 02, 1999Aug 02, 1999

    What are the latest accounts for CITIPACK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What is the status of the latest annual return for CITIPACK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CITIPACK 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

    4 pagesDS01

    Accounts made up to Jul 31, 2013

    5 pagesAA

    Annual return made up to Aug 02, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2013

    Statement of capital on Sep 10, 2013

    • Capital: GBP 1
    SH01

    Accounts made up to Jul 31, 2012

    5 pagesAA

    Annual return made up to Aug 02, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Ian Cardwell on Sep 25, 2012

    2 pagesCH01

    Secretary's details changed for Ian Cardwell on Sep 25, 2012

    2 pagesCH03

    Accounts made up to Jul 31, 2011

    5 pagesAA

    Certificate of change of name

    Company name changed offshore distribution & fulfilment (odf) LIMITED\certificate issued on 07/03/12
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 28, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Aug 02, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to Jul 31, 2010

    5 pagesAA

    Annual return made up to Aug 02, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Ian Cardwell on Aug 01, 2010

    2 pagesCH01

    Secretary's details changed for Ian Cardwell on Aug 01, 2010

    2 pagesCH03

    Secretary's details changed for Greenring Ltd on Jul 25, 2010

    1 pagesCH04

    Director's details changed for Jason Layton on Jul 25, 2010

    2 pagesCH01

    Accounts made up to Jul 31, 2009

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Jul 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Accounts made up to Jul 31, 2007

    6 pagesAA

    Who are the officers of CITIPACK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARDWELL, Ian
    Le Clos Le Geyt
    La Rue Deloraine
    JE2 7MY Jersey
    16
    Channel Islands
    Secretary
    Le Clos Le Geyt
    La Rue Deloraine
    JE2 7MY Jersey
    16
    Channel Islands
    British82069740002
    GREENRING LTD
    87 London Road
    Cowplain
    PO8 8XB Waterlooville
    Hampshire
    Secretary
    87 London Road
    Cowplain
    PO8 8XB Waterlooville
    Hampshire
    Identification TypeEuropean Economic Area
    Registration Number03705928
    63484520001
    CARDWELL, Ian
    Le Clos Le Geyt
    La Rue Deloraine
    JE2 7MY St Saviour
    16
    Jersey
    Director
    Le Clos Le Geyt
    La Rue Deloraine
    JE2 7MY St Saviour
    16
    Jersey
    United KingdomBritish82069740004
    LAYTON, Jason
    Norwood Court La Rue Militaire
    St. John
    JE3 4DP Jersey
    4
    Channel Islands
    Director
    Norwood Court La Rue Militaire
    St. John
    JE3 4DP Jersey
    4
    Channel Islands
    JerseyBritish82069590002
    GULLU, Sonnie
    4 Tor Close
    PO7 8SU Waterlooville
    Hampshire
    Secretary
    4 Tor Close
    PO7 8SU Waterlooville
    Hampshire
    British67885900001
    CFL SECRETARIES LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Secretary
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017290001
    GREENRING LTD
    87 London Road
    Cowplain
    PO8 8XB Waterlooville
    Hampshire
    Secretary
    87 London Road
    Cowplain
    PO8 8XB Waterlooville
    Hampshire
    63484520001
    MCPHEE, Ken David
    4 Tor Close
    PO7 8SU Waterlooville
    Hants
    Director
    4 Tor Close
    PO7 8SU Waterlooville
    Hants
    British50257010007
    CFL DIRECTORS LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017280001

    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