CITADEL DESIGN & DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

CITADEL DESIGN & DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06194841

Incorporation date

30/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2007)
dot icon05/09/2025
Liquidators' statement of receipts and payments to 2025-07-03
dot icon28/08/2025
Registered office address changed from 2nd Floor Maritime Place Quayside Chatham Maritime Kent ME4 4QZ to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 2025-08-28
dot icon29/05/2025
Appointment of a voluntary liquidator
dot icon16/05/2025
Removal of liquidator by court order
dot icon01/05/2025
Registered office address changed from Montague Place Quayside Chatham Maritime Chatham, Kent ME4 4QU to 2nd Floor Maritime Place Quayside Chatham Maritime Kent ME4 4QZ on 2025-05-01
dot icon05/09/2024
Liquidators' statement of receipts and payments to 2024-07-03
dot icon18/07/2023
Resolutions
dot icon18/07/2023
Appointment of a voluntary liquidator
dot icon18/07/2023
Statement of affairs
dot icon18/07/2023
Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to Montague Place Quayside Chatham Maritime Chatham, Kent ME4 4QU on 2023-07-18
dot icon30/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon27/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon27/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon03/04/2020
Secretary's details changed for Golnar Kohpah Esfahan on 2020-03-26
dot icon03/04/2020
Change of details for Mrs Golnar Kohpah Esfahan as a person with significant control on 2020-03-26
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon25/06/2019
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 93 Tabernacle Street London EC2A 4BA on 2019-06-25
dot icon15/04/2019
Confirmation statement made on 2019-03-24 with updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Cessation of Nuyband Ltd as a person with significant control on 2017-03-15
dot icon23/11/2018
Registered office address changed from 3 Hawthorn Business Park 165 Granville Road London NW2 2AZ England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2018-11-23
dot icon13/06/2018
Compulsory strike-off action has been discontinued
dot icon12/06/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon12/06/2018
First Gazette notice for compulsory strike-off
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/05/2017
Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to 3 Hawthorn Business Park 165 Granville Road London NW2 2AZ on 2017-05-12
dot icon27/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon02/11/2015
Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to 505 Pinner Road Harrow Middlesex HA2 6EH on 2015-11-02
dot icon03/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Certificate of change of name
dot icon17/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon01/05/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon16/06/2010
Director's details changed for Masoud Irani Kermani on 2010-01-01
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 30/03/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/09/2008
Return made up to 30/03/08; full list of members
dot icon01/09/2008
Director's change of particulars / masoud irani kermani / 01/04/2008
dot icon29/05/2007
Ad 30/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon04/05/2007
Secretary resigned
dot icon04/05/2007
Director resigned
dot icon04/05/2007
New secretary appointed
dot icon04/05/2007
New director appointed
dot icon30/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
24/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
75.63K
-
0.00
-
-
2022
3
78.99K
-
0.00
-
-
2022
3
78.99K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

78.99K £Ascended4.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irani-Kermani, Masoud
Director
30/03/2007 - Present
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CITADEL DESIGN & DEVELOPMENT LIMITED

CITADEL DESIGN & DEVELOPMENT LIMITED is an(a) Liquidation company incorporated on 30/03/2007 with the registered office located at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CITADEL DESIGN & DEVELOPMENT LIMITED?

toggle

CITADEL DESIGN & DEVELOPMENT LIMITED is currently Liquidation. It was registered on 30/03/2007 .

Where is CITADEL DESIGN & DEVELOPMENT LIMITED located?

toggle

CITADEL DESIGN & DEVELOPMENT LIMITED is registered at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG.

What does CITADEL DESIGN & DEVELOPMENT LIMITED do?

toggle

CITADEL DESIGN & DEVELOPMENT LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does CITADEL DESIGN & DEVELOPMENT LIMITED have?

toggle

CITADEL DESIGN & DEVELOPMENT LIMITED had 3 employees in 2022.

What is the latest filing for CITADEL DESIGN & DEVELOPMENT LIMITED?

toggle

The latest filing was on 05/09/2025: Liquidators' statement of receipts and payments to 2025-07-03.