CITRUS4BENEFITS LIMITED
Overview
| Company Name | CITRUS4BENEFITS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07032687 |
| 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 CITRUS4BENEFITS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CITRUS4BENEFITS LIMITED located?
| Registered Office Address | Tower Bridge House St Katharine's Way E1W 1DD London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CITRUS4BENEFITS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for CITRUS4BENEFITS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Appointment of Jacqueline Mary Berry as a director on Nov 07, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Toby Jonathan Stanbrook as a director on Nov 07, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alistair John Fraser as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Ian John Pickford on Oct 04, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alistair John Fraser on Aug 08, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alistair John Fraser on Aug 07, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Aug 31, 2017 | 13 pages | AA | ||||||||||
Termination of appointment of Mazars Company Secretaries Limited as a secretary on Sep 27, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Sep 29, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Aug 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Sep 29, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Aug 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Sep 29, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period shortened from Sep 30, 2013 to Aug 31, 2013 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 3 pages | AA | ||||||||||
Who are the officers of CITRUS4BENEFITS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BERRY, Jacqueline Mary | Director | Bridge House St Katharine's Way E1W 1DD London Tower | United Kingdom | British | 141533590001 | |||||||||
| PICKFORD, Ian John | Director | Bridge House St Katharine's Way E1W 1DD London Tower | England | British | 89311080002 | |||||||||
| STANBROOK, Toby Jonathan | Director | Bridge House St Katharine's Way E1W 1DD London Tower | United Kingdom | British | 162734220002 | |||||||||
| MAZARS COMPANY SECRETARIES LIMITED | Secretary | Bridge House St Katharine's Way E1W 1DD London Tower United Kingdom |
| 130398850001 | ||||||||||
| FINCH, Howard John | Director | Exmouth Road EX3 0PZ Exton Whinfield House Devon | Scotland | British | 139123310002 | |||||||||
| FRASER, Alistair John | Director | Bridge House St Katharine's Way E1W 1DD London Tower | England | British | 68612710005 | |||||||||
| GILLINGHAM, Timothy Mark | Director | Exmouth Road Exton EX3 0PZ Exeter Whinfield House Devon | England | British | 146219520001 | |||||||||
| STEPHENS, Graham Robertson | Director | Churchill Way CF10 2DX Cardiff 16 South Glamorgan | Wales | British | 100220980001 |
Who are the persons with significant control of CITRUS4BENEFITS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mazars Limited | Apr 06, 2016 | St. Katharines Way E1W 1DD London Tower Bridge House England | 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