CITADEL BUSINESS LIMITED
Overview
Company Name | CITADEL BUSINESS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06854599 |
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 | Yes |
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 Address | No |
What were the previous names of CITADEL BUSINESS LIMITED?
Company Name | From | Until |
---|---|---|
JM CONSULTING ENTERPRISES LIMITED | Mar 21, 2009 | Mar 21, 2009 |
What are the latest accounts for CITADEL BUSINESS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for CITADEL BUSINESS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Registered office address changed to PO Box 4385, 06854599: Companies House Default Address, Cardiff, CF14 8LH on Aug 18, 2021 | 1 pages | RP05 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Benjamin James Anthony Bateson as a director on May 19, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Versos Directors Limited as a director on May 19, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on May 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Appointment of Mr Michael Sean Sweeney as a director on Oct 05, 2018 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on May 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to May 07, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Appointment of Mr Benjamin James Anthony Bateson as a director on Mar 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Peter Hazzard as a director on Mar 22, 2016 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed jm consulting enterprises LIMITED\certificate issued on 17/02/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to May 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stanley Davis Nominees Limited as a secretary on Apr 20, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Versos Directors Limited as a director on Apr 20, 2015 | 2 pages | AP02 | ||||||||||
Who are the officers of CITADEL BUSINESS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SWEENEY, Michael Sean | Director | 20 Margaret Street W1W 8RS London Fourth Floor | Philippines | Canadian | Beneficial Owner | 251173950001 | ||||||||
STANLEY DAVIS NOMINEES LIMITED | Secretary | Chalton Street NW1 1JD London 41 | 140894270001 | |||||||||||
ZETLAND SECRETARIES LIMITED | Secretary | 1 Wellington Street Central 13/F Silver Fortune Plaza Hong Kong | 138177000001 | |||||||||||
BATESON, Benjamin James Anthony | Director | 20 Margaret Street W1W 8RS London Fourth Floor | England | British | Senior Company Administrator | 189262910002 | ||||||||
HAZZARD, Richard Peter | Director | 20 Margaret Street W1W 8RS London Fourth Floor United Kingdom | England | British | Assistant Manager | 182743460002 | ||||||||
SWEENEY, Michael Sean | Director | Lake Park Drive Winnipeg Mb 50 Canada | Canadian | Web Marketing | 137134100001 | |||||||||
VERSOS DIRECTORS LIMITED | Director | 20 Margaret Street W1W 8RS London Fourth Floor United Kingdom |
| 173216570001 |
Who are the persons with significant control of CITADEL BUSINESS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael Sean Sweeney | Apr 06, 2016 | 20 Margaret Street W1W 8RS London Fourth Floor | No |
Nationality: Canadian Country of Residence: Philippines | |||
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