CITADEL BUSINESS LIMITED

CITADEL BUSINESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCITADEL BUSINESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06854599
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CITADEL BUSINESS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CITADEL BUSINESS LIMITED located?

    Registered Office Address
    06854599: COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of CITADEL BUSINESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JM CONSULTING ENTERPRISES LIMITEDMar 21, 2009Mar 21, 2009

    What are the latest accounts for CITADEL BUSINESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for CITADEL BUSINESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed to PO Box 4385, 06854599: Companies House Default Address, Cardiff, CF14 8LH on Aug 18, 2021

    1 pagesRP05

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Benjamin James Anthony Bateson as a director on May 19, 2021

    1 pagesTM01

    Termination of appointment of Versos Directors Limited as a director on May 19, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on May 07, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on May 07, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Appointment of Mr Michael Sean Sweeney as a director on Oct 05, 2018

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 07, 2018 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on May 07, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to May 07, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    6 pagesAA

    Appointment of Mr Benjamin James Anthony Bateson as a director on Mar 22, 2016

    2 pagesAP01

    Termination of appointment of Richard Peter Hazzard as a director on Mar 22, 2016

    1 pagesTM01

    Certificate of change of name

    Company name changed jm consulting enterprises LIMITED\certificate issued on 17/02/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 17, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 16, 2016

    RES15

    Annual return made up to May 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2015

    Statement of capital on May 07, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Stanley Davis Nominees Limited as a secretary on Apr 20, 2015

    1 pagesTM02

    Appointment of Versos Directors Limited as a director on Apr 20, 2015

    2 pagesAP02

    Who are the officers of CITADEL BUSINESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWEENEY, Michael Sean
    20 Margaret Street
    W1W 8RS London
    Fourth Floor
    Director
    20 Margaret Street
    W1W 8RS London
    Fourth Floor
    PhilippinesCanadianBeneficial Owner251173950001
    STANLEY DAVIS NOMINEES LIMITED
    Chalton Street
    NW1 1JD London
    41
    Secretary
    Chalton Street
    NW1 1JD London
    41
    140894270001
    ZETLAND SECRETARIES LIMITED
    1 Wellington Street
    Central
    13/F Silver Fortune Plaza
    Hong Kong
    Secretary
    1 Wellington Street
    Central
    13/F Silver Fortune Plaza
    Hong Kong
    138177000001
    BATESON, Benjamin James Anthony
    20 Margaret Street
    W1W 8RS London
    Fourth Floor
    Director
    20 Margaret Street
    W1W 8RS London
    Fourth Floor
    EnglandBritishSenior Company Administrator189262910002
    HAZZARD, Richard Peter
    20 Margaret Street
    W1W 8RS London
    Fourth Floor
    United Kingdom
    Director
    20 Margaret Street
    W1W 8RS London
    Fourth Floor
    United Kingdom
    EnglandBritishAssistant Manager182743460002
    SWEENEY, Michael Sean
    Lake Park Drive
    Winnipeg Mb
    50
    Canada
    Director
    Lake Park Drive
    Winnipeg Mb
    50
    Canada
    CanadianWeb Marketing137134100001
    VERSOS DIRECTORS LIMITED
    20 Margaret Street
    W1W 8RS London
    Fourth Floor
    United Kingdom
    Director
    20 Margaret Street
    W1W 8RS London
    Fourth Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07766323
    173216570001

    Who are the persons with significant control of CITADEL BUSINESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Sean Sweeney
    20 Margaret Street
    W1W 8RS London
    Fourth Floor
    Apr 06, 2016
    20 Margaret Street
    W1W 8RS London
    Fourth Floor
    No
    Nationality: Canadian
    Country of Residence: Philippines
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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