CITADINES ST MARKS LIMITED

Register to unlock more data on OkredoRegister

CITADINES ST MARKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02228941

Incorporation date

10/03/1988

Size

Full

Contacts

Registered address

Registered address

7/21 Goswell Road, London EC1M 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1988)
dot icon02/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon05/02/2025
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2025-02-05
dot icon04/02/2025
Compulsory strike-off action has been discontinued
dot icon03/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon02/01/2025
Director's details changed for Frederic Carre on 2024-12-23
dot icon02/01/2025
Director's details changed for Frederic Carre on 2024-12-23
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon15/08/2024
Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05
dot icon06/07/2024
Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS
dot icon02/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon20/09/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon25/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon24/12/2021
Full accounts made up to 2020-12-31
dot icon07/04/2021
Appointment of Frederic Carre as a director on 2021-03-31
dot icon07/04/2021
Termination of appointment of Eric Julien Adrien Fombonne as a director on 2021-03-31
dot icon29/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon02/09/2019
Termination of appointment of Marie-Isabelle Aw as a director on 2019-08-30
dot icon02/09/2019
Appointment of Benjamin Haworth as a director on 2019-08-30
dot icon05/08/2019
Termination of appointment of Kian Tiong Alfred Ong as a director on 2019-07-15
dot icon01/08/2019
Appointment of Ngok Wai Lee as a director on 2019-07-15
dot icon23/04/2019
Director's details changed for Kian Tiong Alfred Ong on 2019-04-16
dot icon15/04/2019
Director's details changed for Kian Tiong Alfred Ong on 2019-04-12
dot icon12/04/2019
Director's details changed for Kian Tiong Alfred Ong on 2019-04-12
dot icon22/01/2019
Director's details changed for Kian Tiong Alfred Ong on 2019-01-22
dot icon22/01/2019
Director's details changed for Kian Tiong Alfred Ong on 2019-01-21
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon21/01/2019
Director's details changed for Eric Julien Adrien Fombonne on 2019-01-21
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon17/01/2018
Director's details changed for Kian Tiong Alfred Ong on 2017-01-01
dot icon17/01/2018
Director's details changed for Kian Tiong Alfred Ong on 2018-01-17
dot icon21/08/2017
Full accounts made up to 2016-12-31
dot icon27/06/2017
Termination of appointment of Rebecca Catherine Hollants Van Loocke as a director on 2017-05-23
dot icon27/06/2017
Appointment of Eric Julien Adrien Fombonne as a director on 2017-05-23
dot icon24/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon20/10/2015
Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon23/02/2015
Termination of appointment of Sym Keun Lee as a director on 2014-12-31
dot icon04/02/2015
Appointment of Mrs Marie-Isabelle Aw as a director on 2014-12-31
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon08/01/2014
Termination of appointment of Choon Tan as a director
dot icon08/01/2014
Appointment of Kian Tiong Alfred Ong as a director
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon28/03/2013
Certificate of change of name
dot icon28/02/2013
Director's details changed for Sym Keun Lee on 2013-02-12
dot icon28/02/2013
Director's details changed for Choon Kwang Tan on 2013-02-12
dot icon27/02/2013
Director's details changed for Choon Kwang Tan on 2013-02-12
dot icon13/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon11/02/2013
Director's details changed for Sym Keun Lee on 2013-01-20
dot icon11/02/2013
Director's details changed for Choon Kwang Tan on 2013-01-20
dot icon31/07/2012
Full accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon19/08/2011
Full accounts made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon21/09/2010
Register inspection address has been changed
dot icon14/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon14/06/2010
Appointment of Rebecca Catherine Hollants Van Loocke as a director
dot icon14/06/2010
Appointment of Choon Kwang Tan as a director
dot icon09/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon12/03/2010
Termination of appointment of Gerald Lee as a director
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Location of register of members
dot icon27/05/2009
Return made up to 07/05/09; full list of members
dot icon08/04/2009
Registered office changed on 08/04/2009 from, 18-21 northumberland avenue, london, WC2N 5EA
dot icon17/03/2009
Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009
dot icon11/03/2009
Full accounts made up to 2007-12-31
dot icon22/01/2009
Director's change of particulars / gerald lee / 22/01/2009
dot icon14/11/2008
Return made up to 07/05/08; full list of members
dot icon12/11/2008
Director's change of particulars / gerald lee / 11/11/2008
dot icon18/07/2008
Director's change of particulars / gerald lee / 07/07/2008
dot icon26/03/2008
Director appointed sym keun lee
dot icon15/02/2008
Director resigned
dot icon06/12/2007
Director's particulars changed
dot icon22/10/2007
Return made up to 07/05/07; full list of members
dot icon16/10/2007
Director's particulars changed
dot icon10/10/2007
Full accounts made up to 2006-12-31
dot icon28/09/2007
Registered office changed on 28/09/07 from: somerset bayswater, 42 prince's square, bayswater, london W2 4AD
dot icon08/02/2007
Full accounts made up to 2005-12-31
dot icon24/08/2006
Return made up to 07/05/06; full list of members
dot icon06/07/2006
New director appointed
dot icon06/07/2006
Full accounts made up to 2004-12-31
dot icon30/06/2006
Director resigned
dot icon26/05/2006
Director's particulars changed
dot icon26/05/2006
Director's particulars changed
dot icon26/05/2006
Director's particulars changed
dot icon26/05/2006
Director's particulars changed
dot icon15/05/2006
Location of register of members
dot icon13/12/2005
Director's particulars changed
dot icon02/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon25/06/2005
New director appointed
dot icon22/06/2005
Return made up to 07/05/05; full list of members
dot icon17/06/2005
Director resigned
dot icon17/06/2005
Director resigned
dot icon09/06/2005
Location of register of members
dot icon25/05/2005
New director appointed
dot icon25/05/2005
Director resigned
dot icon26/01/2005
New director appointed
dot icon26/01/2005
New director appointed
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Director resigned
dot icon05/01/2005
New director appointed
dot icon21/12/2004
Full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/09/2004
New secretary appointed
dot icon18/08/2004
Secretary resigned
dot icon18/08/2004
Secretary resigned
dot icon18/08/2004
Director resigned
dot icon13/08/2004
Return made up to 07/05/04; full list of members
dot icon19/04/2004
Director's particulars changed
dot icon03/03/2004
Registered office changed on 03/03/04 from: 49 hill street, london, W1X 7FP
dot icon10/02/2004
Declaration of satisfaction of mortgage/charge
dot icon15/01/2004
Full accounts made up to 2002-12-31
dot icon20/05/2003
Return made up to 07/05/03; full list of members
dot icon16/09/2002
Full accounts made up to 2001-12-31
dot icon14/08/2002
Director's particulars changed
dot icon09/07/2002
Return made up to 07/05/02; full list of members
dot icon08/07/2002
Auditor's resignation
dot icon05/07/2002
Director resigned
dot icon11/09/2001
Full accounts made up to 2000-12-31
dot icon01/06/2001
Return made up to 07/05/01; full list of members
dot icon20/02/2001
Director resigned
dot icon20/02/2001
New director appointed
dot icon18/12/2000
Director resigned
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon18/07/2000
Registered office changed on 18/07/00 from: 49 hill street, mayfair, london, W1X 7FQ
dot icon24/05/2000
Return made up to 07/05/00; full list of members
dot icon23/05/2000
Full accounts made up to 1999-12-31
dot icon10/05/2000
New director appointed
dot icon10/05/2000
Location of register of members
dot icon16/12/1999
Miscellaneous
dot icon11/11/1999
Full accounts made up to 1999-06-30
dot icon11/11/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon20/05/1999
Return made up to 07/05/99; full list of members
dot icon26/01/1999
Full accounts made up to 1998-06-30
dot icon23/06/1998
Return made up to 07/05/98; full list of members
dot icon23/06/1998
Director resigned
dot icon19/02/1998
Full accounts made up to 1997-06-30
dot icon04/02/1998
New director appointed
dot icon22/12/1997
Director resigned
dot icon30/06/1997
Return made up to 07/05/97; full list of members
dot icon30/06/1997
Director resigned
dot icon30/06/1997
Director resigned
dot icon14/01/1997
Full accounts made up to 1996-06-30
dot icon31/10/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon12/06/1996
New secretary appointed
dot icon28/05/1996
Return made up to 07/05/96; full list of members
dot icon20/05/1996
New secretary appointed
dot icon20/05/1996
Director resigned
dot icon20/05/1996
Secretary resigned
dot icon04/04/1996
Director's particulars changed
dot icon18/10/1995
Resolutions
dot icon18/10/1995
New director appointed
dot icon24/08/1995
Full accounts made up to 1995-06-30
dot icon27/06/1995
Return made up to 07/05/95; no change of members
dot icon04/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Full accounts made up to 1994-06-30
dot icon24/06/1994
Secretary resigned;new secretary appointed
dot icon24/06/1994
Return made up to 07/05/94; no change of members
dot icon07/11/1993
Full accounts made up to 1993-06-30
dot icon25/08/1993
Return made up to 07/05/93; full list of members
dot icon25/08/1993
Ad 30/11/92--------- £ si 49998@1=49998 £ ic 2/50000
dot icon25/08/1993
New director appointed
dot icon12/07/1993
Memorandum and Articles of Association
dot icon02/07/1993
Certificate of change of name
dot icon14/07/1992
Full accounts made up to 1992-06-30
dot icon22/05/1992
Return made up to 07/05/92; no change of members
dot icon03/10/1991
Return made up to 07/05/91; no change of members
dot icon22/07/1991
Full accounts made up to 1991-06-30
dot icon12/07/1991
Full accounts made up to 1991-03-31
dot icon18/06/1991
Accounting reference date shortened from 31/03 to 30/06
dot icon23/05/1990
Full accounts made up to 1990-03-31
dot icon23/05/1990
Return made up to 07/05/90; full list of members
dot icon18/10/1989
Return made up to 18/10/89; full list of members
dot icon12/10/1989
New director appointed
dot icon12/10/1989
New director appointed
dot icon12/10/1989
Registered office changed on 12/10/89 from: city gate house, 39-45 finsbury square, london, ec 2A1
dot icon12/10/1989
Full accounts made up to 1989-03-31
dot icon04/10/1989
Director resigned
dot icon13/04/1988
Certificate of change of name
dot icon12/04/1988
Resolutions
dot icon10/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
21/01/2026
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haines, Michael William
Director
24/09/1992 - 23/01/1996
4
Haines, Michael William
Director
27/09/2000 - 01/11/2004
4
Goh, Chwee-Cheng Jessie, Madam
Director
02/09/1996 - 22/10/1997
1
Loo, Heng Shuen
Director
11/01/1998 - 27/09/2000
1
Rieck, Erwin Joseph
Director
31/10/2004 - 27/02/2005
41

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITADINES ST MARKS LIMITED

CITADINES ST MARKS LIMITED is an(a) Dissolved company incorporated on 10/03/1988 with the registered office located at 7/21 Goswell Road, London EC1M 7AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITADINES ST MARKS LIMITED?

toggle

CITADINES ST MARKS LIMITED is currently Dissolved. It was registered on 10/03/1988 and dissolved on 02/09/2025.

Where is CITADINES ST MARKS LIMITED located?

toggle

CITADINES ST MARKS LIMITED is registered at 7/21 Goswell Road, London EC1M 7AH.

What does CITADINES ST MARKS LIMITED do?

toggle

CITADINES ST MARKS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CITADINES ST MARKS LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via compulsory strike-off.