CITI TEL LIMITED

Register to unlock more data on OkredoRegister

CITI TEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08626866

Incorporation date

26/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House, 5, St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2013)
dot icon06/08/2025
Liquidators' statement of receipts and payments to 2025-06-01
dot icon05/08/2024
Liquidators' statement of receipts and payments to 2024-06-01
dot icon03/08/2023
Liquidators' statement of receipts and payments to 2023-06-01
dot icon03/08/2022
Liquidators' statement of receipts and payments to 2022-06-01
dot icon14/06/2021
Registered office address changed from 48 Dover Street London W1S 4FF England to Lawrence House, 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2021-06-14
dot icon11/06/2021
Statement of affairs
dot icon11/06/2021
Appointment of a voluntary liquidator
dot icon11/06/2021
Resolutions
dot icon12/03/2021
Micro company accounts made up to 2021-01-31
dot icon31/12/2020
Confirmation statement made on 2020-11-12 with updates
dot icon27/10/2020
Micro company accounts made up to 2020-01-31
dot icon21/10/2020
Change of details for a person with significant control
dot icon20/10/2020
Change of details for Mr Mohammed Safder Ghulam Sabir Din as a person with significant control on 2020-10-20
dot icon20/10/2020
Director's details changed for Mr Mohammed Safder Ghulam Sabir Din on 2020-10-20
dot icon20/10/2020
Registered office address changed from 22a St. James's Square London SW1Y 4JH England to 48 Dover Street London W1S 4FF on 2020-10-20
dot icon12/11/2019
Director's details changed for Mr Mohammed Safder Ghulam Sabir Din on 2019-11-12
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon12/11/2019
Termination of appointment of Hamzah Ali Khan as a director on 2019-11-12
dot icon12/11/2019
Cessation of Hamzah Ali Khan as a person with significant control on 2019-11-12
dot icon21/08/2019
Appointment of Mr Mohammed Safder Ghulam Sabir Din as a director on 2019-08-21
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon20/08/2019
Notification of Mohammed Safder Ghulam Sabir Din as a person with significant control on 2019-08-02
dot icon23/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon08/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon27/04/2018
Amended total exemption full accounts made up to 2017-01-31
dot icon22/03/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon20/04/2017
Group of companies' accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon31/01/2017
Registered office address changed from 616 Mitcham Road Challenge House Office -130 Croydon CR0 3AA England to 22a St. James's Square London SW1Y 4JH on 2017-01-31
dot icon09/05/2016
Current accounting period extended from 2017-01-20 to 2017-01-31
dot icon04/05/2016
Director's details changed for Mr Hamzah Ali Khan on 2016-05-04
dot icon30/04/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon30/04/2016
Registered office address changed from 616 Mitcham Road Challenge House- Suite Sz-11 Croydon CR0 3AA to 616 Mitcham Road Challenge House Office -130 Croydon CR0 3AA on 2016-04-30
dot icon26/04/2016
Accounts for a dormant company made up to 2016-01-20
dot icon07/03/2016
Director's details changed for Mr Hamzah Ali Khan on 2016-03-07
dot icon30/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon20/01/2015
Accounts for a dormant company made up to 2015-01-20
dot icon29/08/2014
Current accounting period extended from 2014-07-31 to 2015-01-20
dot icon29/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon06/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon26/07/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
12/11/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
dot iconNext due on
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
673.12K
-
0.00
-
-
2021
1
673.12K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

673.12K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohammed Safder Ghulam Sabir Din
Director
21/08/2019 - Present
-
Mr Hamzah Ali Khan
Director
26/07/2013 - 12/11/2019
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CITI TEL LIMITED

CITI TEL LIMITED is an(a) Liquidation company incorporated on 26/07/2013 with the registered office located at Lawrence House, 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CITI TEL LIMITED?

toggle

CITI TEL LIMITED is currently Liquidation. It was registered on 26/07/2013 .

Where is CITI TEL LIMITED located?

toggle

CITI TEL LIMITED is registered at Lawrence House, 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does CITI TEL LIMITED do?

toggle

CITI TEL LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does CITI TEL LIMITED have?

toggle

CITI TEL LIMITED had 1 employees in 2021.

What is the latest filing for CITI TEL LIMITED?

toggle

The latest filing was on 06/08/2025: Liquidators' statement of receipts and payments to 2025-06-01.