CITC LONDON LTD

Register to unlock more data on OkredoRegister

CITC LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02873980

Incorporation date

22/11/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

10 St Helens Road, Swansea SA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1993)
dot icon28/02/2025
Final Gazette dissolved following liquidation
dot icon28/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon05/12/2023
Registered office address changed from 28-30 Houndsditch London EC3A 7DB England to 10 st Helens Road Swansea SA1 4AW on 2023-12-05
dot icon29/11/2023
Statement of affairs
dot icon29/11/2023
Resolutions
dot icon29/11/2023
Appointment of a voluntary liquidator
dot icon28/09/2023
Satisfaction of charge 1 in full
dot icon23/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon03/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon01/04/2022
Director's details changed for Mr Peter Matthew Mchugh De Clare on 2022-04-01
dot icon27/03/2022
Director's details changed for Mr Peter Matthew Mchugh De Clare on 2022-03-20
dot icon25/03/2022
Secretary's details changed for Barbara Mchugh De Clare on 2022-03-20
dot icon25/03/2022
Change of details for City Asset Holdings Ltd as a person with significant control on 2022-03-20
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon02/08/2020
Registered office address changed from Fc832 Salisbury House Finsbury Circus London EC2M 5SQ England to 28-30 Houndsditch London EC3A 7DB on 2020-08-02
dot icon24/03/2020
Micro company accounts made up to 2019-03-31
dot icon28/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon25/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon16/05/2019
Registered office address changed from Office 3C 28 Leman Street London E1 8ER England to Fc832 Salisbury House Finsbury Circus London EC2M 5SQ on 2019-05-16
dot icon25/04/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon27/03/2019
Resolutions
dot icon31/01/2019
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon23/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon11/02/2018
Registered office address changed from 145 Leadenhall Street London EC3V 4QT England to Office 3C 28 Leman Street London E1 8ER on 2018-02-11
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon23/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon31/05/2017
Resolutions
dot icon31/05/2017
Change of name notice
dot icon22/05/2017
Registered office address changed from 11-15 st. Mary at Hill London EC3R 8EE to 145 Leadenhall Street London EC3V 4QT on 2017-05-22
dot icon13/02/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon13/02/2017
Amended total exemption small company accounts made up to 2015-03-31
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/01/2016
Annual return made up to 2015-11-22 with full list of shareholders
dot icon11/01/2016
Registered office address changed from 50 Leadenhall Street London EC3A 2BJ to 11-15 st. Mary at Hill London EC3R 8EE on 2016-01-11
dot icon02/10/2015
Registration of charge 028739800002, created on 2015-09-30
dot icon12/06/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon26/04/2014
Compulsory strike-off action has been discontinued
dot icon23/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2014
First Gazette notice for compulsory strike-off
dot icon19/01/2014
Annual return made up to 2013-11-22 with full list of shareholders
dot icon14/11/2013
Annual return made up to 2008-11-22 with full list of shareholders
dot icon12/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-11-22
dot icon12/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-11-22
dot icon12/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-11-22
dot icon12/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2009-11-22
dot icon06/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/02/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon05/02/2010
Director's details changed for Peter Matthew Mchugh De Clare on 2010-01-25
dot icon16/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2009
Return made up to 22/11/08; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/12/2007
Return made up to 22/11/07; full list of members
dot icon31/12/2007
Director's particulars changed
dot icon31/12/2007
Secretary's particulars changed
dot icon17/12/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2006
Return made up to 22/11/06; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/04/2006
Return made up to 22/11/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/01/2005
Return made up to 22/11/04; full list of members
dot icon15/09/2004
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon20/07/2004
Return made up to 22/11/03; full list of members
dot icon22/04/2004
New secretary appointed
dot icon02/04/2004
Accounts for a small company made up to 2002-11-30
dot icon07/05/2003
Return made up to 22/11/02; full list of members
dot icon10/03/2003
Full accounts made up to 2001-11-30
dot icon11/03/2002
Return made up to 22/11/01; full list of members
dot icon06/03/2002
Full accounts made up to 2000-11-30
dot icon11/07/2001
Return made up to 22/11/00; full list of members
dot icon11/07/2001
Return made up to 22/11/99; full list of members
dot icon11/07/2001
Secretary resigned
dot icon11/07/2001
New secretary appointed
dot icon02/10/2000
Full accounts made up to 1999-11-30
dot icon01/10/1999
Full accounts made up to 1998-11-30
dot icon26/03/1999
Return made up to 22/11/98; no change of members
dot icon26/03/1999
New director appointed
dot icon06/10/1998
Full accounts made up to 1997-11-30
dot icon20/08/1998
Return made up to 22/11/97; full list of members
dot icon12/01/1998
Full accounts made up to 1996-11-30
dot icon17/03/1997
Return made up to 22/11/96; no change of members
dot icon09/01/1997
Full accounts made up to 1995-11-30
dot icon15/02/1996
Accounts for a small company made up to 1994-11-30
dot icon22/12/1995
Return made up to 22/11/95; no change of members
dot icon05/02/1995
Return made up to 22/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/03/1994
Registered office changed on 24/03/94 from: unit 3 foxhills farm, longcross road, chertsey, surrey KT16 0DN
dot icon09/03/1994
Certificate of change of name
dot icon09/03/1994
Certificate of change of name
dot icon20/12/1993
Secretary resigned;new director appointed
dot icon20/12/1993
New secretary appointed;director resigned
dot icon20/12/1993
Registered office changed on 20/12/93 from: 43 lawrence road, hove, east sussex BN3 5QE
dot icon22/11/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£45,000.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
22/11/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.38M
-
0.00
-
-
2022
1
1.73M
-
0.00
45.00K
-
2022
1
1.73M
-
0.00
45.00K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.73M £Ascended25.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
22/11/1993 - 30/11/1993
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
22/11/1993 - 30/11/1993
9606
Mchugh De Clare, Peter Matthew
Director
10/03/1998 - Present
11
Mchugh De Clare, Barbara
Director
30/11/1993 - 27/09/2000
-
Mchugh De Clare, Barbara
Secretary
10/06/2003 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITC LONDON LTD

CITC LONDON LTD is an(a) Dissolved company incorporated on 22/11/1993 with the registered office located at 10 St Helens Road, Swansea SA1 4AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CITC LONDON LTD?

toggle

CITC LONDON LTD is currently Dissolved. It was registered on 22/11/1993 and dissolved on 28/02/2025.

Where is CITC LONDON LTD located?

toggle

CITC LONDON LTD is registered at 10 St Helens Road, Swansea SA1 4AW.

What does CITC LONDON LTD do?

toggle

CITC LONDON LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CITC LONDON LTD have?

toggle

CITC LONDON LTD had 1 employees in 2022.

What is the latest filing for CITC LONDON LTD?

toggle

The latest filing was on 28/02/2025: Final Gazette dissolved following liquidation.