CITICOURT INVESTMENT PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CITICOURT INVESTMENT PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03837274

Incorporation date

06/09/1999

Size

Full

Contacts

Registered address

Registered address

One Great Cumberland Place, Marble Arch, London W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1999)
dot icon20/08/2014
Final Gazette dissolved following liquidation
dot icon29/05/2014
Liquidators' statement of receipts and payments to 2014-03-22
dot icon29/05/2014
Liquidators' statement of receipts and payments to 2014-05-02
dot icon20/05/2014
Return of final meeting in a creditors' voluntary winding up
dot icon03/02/2014
Notice of Constitution of Liquidation Committee
dot icon03/10/2013
Liquidators' statement of receipts and payments to 2013-09-22
dot icon08/04/2013
Liquidators' statement of receipts and payments to 2013-03-22
dot icon08/04/2013
Liquidators' statement of receipts and payments to 2012-09-22
dot icon10/05/2012
Notice of Constitution of Liquidation Committee
dot icon17/04/2012
Notice of Constitution of Liquidation Committee
dot icon16/04/2012
Liquidators' statement of receipts and payments to 2012-03-22
dot icon05/10/2011
Liquidators' statement of receipts and payments to 2011-09-22
dot icon04/04/2011
Liquidators' statement of receipts and payments to 2011-03-22
dot icon30/06/2010
Statement of affairs with form 2.14B
dot icon13/06/2010
Notice of Constitution of Liquidation Committee
dot icon22/03/2010
Administrator's progress report to 2010-03-23
dot icon22/03/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/03/2010
Amended certificate of constitution of creditors' committee
dot icon25/02/2010
Amended certificate of constitution of creditors' committee
dot icon25/02/2010
Result of meeting of creditors
dot icon08/02/2010
Statement of administrator's proposal
dot icon20/12/2009
Appointment of an administrator
dot icon13/12/2009
Registered office address changed from 111 Harbour Yard Chelsea Harbour London SW10 0XD on 2009-12-14
dot icon05/11/2009
Termination of appointment of Neil Crockett as a director
dot icon26/09/2009
Full accounts made up to 2009-03-31
dot icon23/09/2009
Return made up to 07/09/09; full list of members
dot icon25/08/2009
Appointment terminated director mark aylmer
dot icon23/11/2008
Resolutions
dot icon26/10/2008
Full accounts made up to 2008-03-31
dot icon15/10/2008
Return made up to 07/09/08; full list of members
dot icon18/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon23/01/2008
Director resigned
dot icon22/10/2007
Registered office changed on 23/10/07 from: number fifty one hertford street london W1J 7ST
dot icon21/10/2007
Full accounts made up to 2007-03-31
dot icon03/10/2007
Return made up to 07/09/07; full list of members
dot icon23/07/2007
Particulars of mortgage/charge
dot icon26/11/2006
New director appointed
dot icon09/11/2006
Full accounts made up to 2006-03-31
dot icon07/11/2006
Director resigned
dot icon03/10/2006
Return made up to 07/09/06; full list of members
dot icon10/10/2005
Return made up to 07/09/05; full list of members
dot icon08/09/2005
Full accounts made up to 2005-03-31
dot icon10/04/2005
New director appointed
dot icon10/04/2005
New director appointed
dot icon08/03/2005
Secretary resigned
dot icon08/03/2005
New secretary appointed
dot icon23/02/2005
Full accounts made up to 2004-03-31
dot icon15/09/2004
Return made up to 07/09/04; full list of members
dot icon22/09/2003
Return made up to 07/09/03; full list of members
dot icon18/09/2003
Full accounts made up to 2003-03-31
dot icon06/04/2003
Full accounts made up to 2002-03-31
dot icon05/10/2002
Return made up to 07/09/02; full list of members
dot icon09/05/2002
Secretary resigned
dot icon09/05/2002
New secretary appointed
dot icon11/03/2002
Full accounts made up to 2001-03-31
dot icon10/12/2001
Director resigned
dot icon26/11/2001
Return made up to 07/09/01; full list of members
dot icon10/07/2001
Accounts for a dormant company made up to 2000-03-31
dot icon06/07/2001
Ad 07/09/00--------- £ si 11000@1
dot icon27/06/2001
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon13/11/2000
Return made up to 07/09/00; full list of members
dot icon28/09/2000
Nc inc already adjusted 25/09/00
dot icon28/09/2000
Resolutions
dot icon28/09/2000
Resolutions
dot icon28/09/2000
Resolutions
dot icon02/02/2000
Certificate of change of name
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New secretary appointed
dot icon08/12/1999
Registered office changed on 09/12/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon02/12/1999
Secretary resigned
dot icon02/12/1999
Director resigned
dot icon06/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Christopher David
Director
26/10/1999 - 30/10/2006
48
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/09/1999 - 26/10/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/09/1999 - 26/10/1999
43699
Reidy, Joseph Christopher
Director
31/03/2005 - Present
2
Aylmer, Mark
Director
19/11/2006 - 23/08/2009
-

Persons with Significant Control

0

No PSC data available.

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 CITICOURT INVESTMENT PARTNERS LIMITED

CITICOURT INVESTMENT PARTNERS LIMITED is an(a) Dissolved company incorporated on 06/09/1999 with the registered office located at One Great Cumberland Place, Marble Arch, London W1H 7LW. There are currently 4 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 CITICOURT INVESTMENT PARTNERS LIMITED?

toggle

CITICOURT INVESTMENT PARTNERS LIMITED is currently Dissolved. It was registered on 06/09/1999 and dissolved on 20/08/2014.

Where is CITICOURT INVESTMENT PARTNERS LIMITED located?

toggle

CITICOURT INVESTMENT PARTNERS LIMITED is registered at One Great Cumberland Place, Marble Arch, London W1H 7LW.

What does CITICOURT INVESTMENT PARTNERS LIMITED do?

toggle

CITICOURT INVESTMENT PARTNERS LIMITED operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for CITICOURT INVESTMENT PARTNERS LIMITED?

toggle

The latest filing was on 20/08/2014: Final Gazette dissolved following liquidation.