CITIXONE LIMITED
Overview
| Company Name | CITIXONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04808636 |
| 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 CITIXONE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CITIXONE LIMITED located?
| Registered Office Address | 8 Park Village West NW1 4AE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITIXONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| T2.COM LIMITED | Jun 24, 2003 | Jun 24, 2003 |
What are the latest accounts for CITIXONE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for CITIXONE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 93-95 Gloucester Place London W1U 6JQ England to 8 Park Village West London NW1 4AE on Sep 06, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Blue Star Media Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Registered office address changed from 6 Cambridge Gate London NW1 4JX England to 93-95 Gloucester Place London W1U 6JQ on Apr 12, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Jun 24, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 10 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 8 Park Village West London NW1 4AE England to 6 Cambridge Gate London NW1 4JX on Apr 19, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from 8 Broadstone Place London W1U 7EP to 8 Park Village West London NW1 4AE on Apr 07, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Jun 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Jun 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 10 pages | AA | ||||||||||
Registered office address changed from * 8 Broadstone Place London W1U 7EP* on Sep 07, 2012 | 2 pages | AD01 | ||||||||||
Registered office address changed from * 116 Gloucester Place London W1U 6HZ* on Sep 04, 2012 | 2 pages | AD01 | ||||||||||
Annual return made up to Jun 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jun 24, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of CITIXONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SLATER, Michael Robert | Secretary | 15 Cranbourne Road N10 2BT London | British | 38892250004 | ||||||
| DEELEY, Max Howard | Director | Gloucester Avenue NW1 8LB London 89 | United Kingdom | British | 133750730001 | |||||
| RM REGISTRARS LIMITED | Secretary | Invision House Wilbury Way SG4 0TW Hitchin Hertfordshire | 39155760003 | |||||||
| MACLACHLAN, David | Director | North Aston Hall North Aston OX25 6JA Oxfordshire | British | 92102590001 | ||||||
| ADH MANAGEMENT SERVICES LTD | Director | Paddock House London Road GU20 6PJ Windlesham Surrey | 95036570001 | |||||||
| OAKMERE LIMITED | Director | 12-14 Avenue Reverdil Ch-1260 Nyon Switzerland | 92648830001 | |||||||
| RM NOMINEES LIMITED | Director | Invision House Wilbury Way SG4 0TW Hitchin Hertfordshire | 57338730003 |
Who are the persons with significant control of CITIXONE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Blue Star Media Limited | Apr 06, 2016 | Wickhams Cay 1 Road Town 3085 Tortola Mill Mall Suite 6 Virgin Islands, British | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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