CITIBOX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CITIBOX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04012034

Incorporation date

06/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apartment 39 215a Balham High Road, London SW17 7ETCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2000)
dot icon12/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2023
First Gazette notice for voluntary strike-off
dot icon19/06/2023
Application to strike the company off the register
dot icon12/03/2023
Cessation of Central London Business Centres Ltd as a person with significant control on 2023-02-20
dot icon11/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/09/2022
Change of details for Central London Business Centres Ltd as a person with significant control on 2022-09-13
dot icon12/09/2022
Registered office address changed from 15 Cromwell Park Banbury Road Chipping Norton OX7 5SR England to Apartment 39 215a Balham High Road London SW17 7ET on 2022-09-12
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon30/12/2021
Appointment of Mrs Eileen Cowie as a director on 2021-11-22
dot icon22/11/2021
Termination of appointment of Francis Vidal Laryea as a director on 2021-11-22
dot icon14/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon15/02/2021
Statement of capital on 2021-02-15
dot icon15/02/2021
Statement by Directors
dot icon15/02/2021
Solvency Statement dated 29/01/21
dot icon15/02/2021
Resolutions
dot icon07/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/09/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Registered office address changed from 2 Old Brompton Road London SW7 3DQ England to 15 Cromwell Park Banbury Road Chipping Norton OX7 5SR on 2016-09-29
dot icon27/09/2016
Termination of appointment of David Charles Shepley Cuthbert as a director on 2016-09-27
dot icon27/09/2016
Termination of appointment of Farook Mirza Rizki as a secretary on 2016-09-27
dot icon05/04/2016
Appointment of Mr David Charles Shepley Cuthbert as a director on 2016-03-16
dot icon05/04/2016
Registered office address changed from 15 Cromwell Park Banbury Road Chipping Norton Oxfordshire OX7 5SR England to 2 Old Brompton Road London SW7 3DQ on 2016-04-05
dot icon05/04/2016
Appointment of Mr Farook Mirza Rizki as a secretary on 2016-03-16
dot icon05/04/2016
Termination of appointment of David Charles Shepley Cuthbert as a director on 2016-03-16
dot icon05/04/2016
Termination of appointment of Roger Nicholas Middleton as a director on 2016-03-16
dot icon05/04/2016
Termination of appointment of Charles Nigel Bromage as a director on 2016-03-16
dot icon05/04/2016
Termination of appointment of Farooq Mirza Rizki as a secretary on 2016-03-16
dot icon05/04/2016
Appointment of Mr Francis Vidal Laryea as a director on 2016-03-16
dot icon05/04/2016
Appointment of Mr Simon Peter Cowie as a director on 2016-03-16
dot icon05/04/2016
Registered office address changed from 2 Old Brompton Road London SW7 3DQ to 2 Old Brompton Road London SW7 3DQ on 2016-04-05
dot icon29/02/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon24/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon18/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon07/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon11/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon06/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon25/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon23/02/2010
Termination of appointment of George Littler as a director
dot icon08/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon10/07/2009
Return made up to 06/06/09; full list of members
dot icon10/07/2009
Director's change of particulars / roger middleton / 06/07/2009
dot icon31/03/2009
Application for reregistration from PLC to private
dot icon31/03/2009
Re-registration of Memorandum and Articles
dot icon31/03/2009
Certificate of re-registration from Public Limited Company to Private
dot icon31/03/2009
Resolutions
dot icon17/02/2009
Registered office changed on 17/02/2009 from 2 cromwell place london SW7 2JE
dot icon30/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon01/08/2008
Return made up to 06/06/08; full list of members
dot icon02/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon21/08/2007
Return made up to 06/06/07; full list of members
dot icon02/01/2007
Return made up to 06/06/06; full list of members
dot icon02/01/2007
Director's particulars changed
dot icon04/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon22/05/2006
Nc inc already adjusted 10/05/06
dot icon22/05/2006
Resolutions
dot icon06/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon18/07/2005
Return made up to 06/06/05; no change of members
dot icon04/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon22/12/2004
Director resigned
dot icon21/07/2004
Director resigned
dot icon21/07/2004
New director appointed
dot icon21/06/2004
New director appointed
dot icon21/06/2004
Director resigned
dot icon18/06/2004
Return made up to 06/06/04; no change of members
dot icon03/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon29/09/2003
Secretary resigned
dot icon18/09/2003
New secretary appointed
dot icon17/09/2003
Registered office changed on 17/09/03 from: 25 north row london W1R 6DJ
dot icon05/09/2003
Return made up to 06/06/03; full list of members
dot icon21/02/2003
Nc inc already adjusted 17/05/02
dot icon21/02/2003
Resolutions
dot icon21/02/2003
Resolutions
dot icon21/02/2003
Resolutions
dot icon21/02/2003
Resolutions
dot icon16/01/2003
Ad 24/07/02--------- £ si [email protected]=4166 £ ic 379000/383166
dot icon16/01/2003
Director resigned
dot icon16/01/2003
Resolutions
dot icon16/01/2003
Resolutions
dot icon05/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon23/10/2002
Particulars of contract relating to shares
dot icon23/10/2002
Ad 04/09/01--------- £ si [email protected]
dot icon14/08/2002
Return made up to 06/06/02; full list of members
dot icon10/08/2002
Ad 23/07/02--------- £ si [email protected]=2500 £ ic 376500/379000
dot icon09/05/2002
Ad 02/04/02--------- £ si [email protected]=3000 £ ic 373500/376500
dot icon09/05/2002
Ad 27/03/02--------- £ si [email protected]=25000 £ ic 348500/373500
dot icon02/05/2002
New director appointed
dot icon08/01/2002
Amended group of companies' accounts made up to 2001-03-31
dot icon30/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon16/11/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon08/08/2001
Return made up to 06/06/01; full list of members
dot icon13/06/2001
New director appointed
dot icon23/05/2001
Miscellaneous
dot icon22/05/2001
Director resigned
dot icon10/05/2001
Ad 14/02/01-05/04/01 £ si [email protected]=68500 £ ic 348501/417001
dot icon08/05/2001
Ad 05/04/01--------- £ si [email protected]=68500 £ ic 280001/348501
dot icon11/08/2000
Particulars of contract relating to shares
dot icon11/08/2000
Ad 09/06/00--------- £ si [email protected]=279999 £ ic 2/280001
dot icon20/07/2000
Resolutions
dot icon20/07/2000
Resolutions
dot icon20/07/2000
Resolutions
dot icon30/06/2000
Secretary resigned;director resigned
dot icon30/06/2000
Director resigned
dot icon30/06/2000
New secretary appointed
dot icon30/06/2000
New director appointed
dot icon30/06/2000
New director appointed
dot icon30/06/2000
New director appointed
dot icon30/06/2000
New director appointed
dot icon30/06/2000
New director appointed
dot icon21/06/2000
Certificate of authorisation to commence business and borrow
dot icon21/06/2000
Application to commence business
dot icon06/06/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
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
2
140.02K
-
0.00
-
-
2021
2
140.02K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

140.02K £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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laryea, Francis Vidal
Director
16/03/2016 - 22/11/2021
7

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

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 CITIBOX HOLDINGS LIMITED

CITIBOX HOLDINGS LIMITED is an(a) Dissolved company incorporated on 06/06/2000 with the registered office located at Apartment 39 215a Balham High Road, London SW17 7ET. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITIBOX HOLDINGS LIMITED?

toggle

CITIBOX HOLDINGS LIMITED is currently Dissolved. It was registered on 06/06/2000 and dissolved on 12/09/2023.

Where is CITIBOX HOLDINGS LIMITED located?

toggle

CITIBOX HOLDINGS LIMITED is registered at Apartment 39 215a Balham High Road, London SW17 7ET.

What does CITIBOX HOLDINGS LIMITED do?

toggle

CITIBOX HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CITIBOX HOLDINGS LIMITED have?

toggle

CITIBOX HOLDINGS LIMITED had 2 employees in 2021.

What is the latest filing for CITIBOX HOLDINGS LIMITED?

toggle

The latest filing was on 12/09/2023: Final Gazette dissolved via voluntary strike-off.