CITILITES LIMITED

Register to unlock more data on OkredoRegister

CITILITES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01272357

Incorporation date

09/08/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

79a High Road, Willesden, London NW10 2SUCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1976)
dot icon17/11/2022
Final Gazette dissolved following liquidation
dot icon17/08/2022
Return of final meeting in a members' voluntary winding up
dot icon05/04/2022
Liquidators' statement of receipts and payments to 2022-03-01
dot icon07/05/2021
Registered office address changed from 10-12 New College Parade Finchley Road London NW3 5EP to 79a High Road Willesden London NW10 2SU on 2021-05-07
dot icon06/05/2021
Liquidators' statement of receipts and payments to 2021-03-01
dot icon10/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon28/04/2020
Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 10-12 New College Parade Finchley Road London NW3 5EP on 2020-04-28
dot icon10/03/2020
Declaration of solvency
dot icon10/03/2020
Appointment of a voluntary liquidator
dot icon10/03/2020
Resolutions
dot icon15/01/2020
Total exemption full accounts made up to 2019-01-31
dot icon15/10/2019
Previous accounting period shortened from 2019-01-31 to 2019-01-30
dot icon16/08/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon06/06/2018
Termination of appointment of Jonathan Swead as a director on 2017-12-31
dot icon06/06/2018
Termination of appointment of Daniel Marc Simons as a director on 2017-12-31
dot icon16/10/2017
Registration of charge 012723570012, created on 2017-09-27
dot icon25/09/2017
Full accounts made up to 2017-01-31
dot icon17/07/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon17/07/2017
Notification of Stuart David Swead as a person with significant control on 2016-04-06
dot icon15/06/2017
Part of the property or undertaking has been released and no longer forms part of charge 6
dot icon27/10/2016
Full accounts made up to 2016-01-31
dot icon15/08/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon06/11/2015
Full accounts made up to 2015-01-31
dot icon14/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon07/11/2014
Full accounts made up to 2014-01-31
dot icon07/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon26/06/2014
Appointment of Mr Jonathan Swead as a director
dot icon21/10/2013
Full accounts made up to 2013-01-31
dot icon11/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon21/09/2012
Full accounts made up to 2012-01-31
dot icon21/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon12/10/2011
Full accounts made up to 2011-01-31
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon27/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon07/09/2010
Full accounts made up to 2010-01-31
dot icon28/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon28/06/2010
Secretary's details changed for Stuart David Swead on 2010-06-01
dot icon28/06/2010
Director's details changed for Arlene Melanie Swead on 2010-06-01
dot icon28/06/2010
Director's details changed for Stuart David Swead on 2010-06-01
dot icon28/06/2010
Director's details changed for Daniel Marc Simons on 2010-06-01
dot icon14/10/2009
Full accounts made up to 2009-01-31
dot icon30/06/2009
Return made up to 18/06/09; full list of members
dot icon29/09/2008
Full accounts made up to 2008-01-31
dot icon23/07/2008
Return made up to 18/06/08; full list of members
dot icon04/10/2007
Resolutions
dot icon04/10/2007
Resolutions
dot icon04/10/2007
Resolutions
dot icon04/10/2007
Ad 05/02/07--------- £ si 822@1
dot icon04/10/2007
Nc dec already adjusted 05/02/07
dot icon17/09/2007
Full accounts made up to 2007-01-31
dot icon13/07/2007
Return made up to 18/06/07; full list of members
dot icon11/11/2006
Full accounts made up to 2006-01-31
dot icon25/07/2006
Return made up to 18/06/06; full list of members
dot icon25/07/2006
Location of debenture register
dot icon25/07/2006
Location of register of members
dot icon25/07/2006
Registered office changed on 25/07/06 from: aston house cornwall avenue london N3 1LF
dot icon02/03/2006
Registered office changed on 02/03/06 from: 29-30 fitzroy square london W1T 6LQ
dot icon29/12/2005
Full accounts made up to 2005-01-31
dot icon10/11/2005
£ ic 114400/74678 12/10/05 £ sr 39722@1=39722
dot icon10/11/2005
Director resigned
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon31/08/2005
Return made up to 18/06/05; full list of members
dot icon24/06/2005
New director appointed
dot icon24/06/2005
New director appointed
dot icon20/06/2005
Auditor's resignation
dot icon04/04/2005
Full accounts made up to 2004-01-31
dot icon11/08/2004
Return made up to 18/06/04; full list of members
dot icon29/01/2004
Accounting reference date shortened from 28/02/04 to 31/01/04
dot icon20/11/2003
Full accounts made up to 2003-02-28
dot icon20/08/2003
Return made up to 18/06/03; full list of members
dot icon18/10/2002
Full accounts made up to 2002-02-28
dot icon31/07/2002
Particulars of mortgage/charge
dot icon09/07/2002
Return made up to 18/06/02; full list of members
dot icon20/12/2001
Director resigned
dot icon06/11/2001
Accounting reference date extended from 31/10/01 to 28/02/02
dot icon09/10/2001
Full accounts made up to 2000-10-31
dot icon18/09/2001
Particulars of mortgage/charge
dot icon05/09/2001
Return made up to 18/06/01; full list of members
dot icon05/09/2001
Registered office changed on 05/09/01 from: 29/30 fitzroy square london W1P 5HH
dot icon18/07/2001
Particulars of mortgage/charge
dot icon07/02/2001
Particulars of contract relating to shares
dot icon07/02/2001
Ad 31/10/00--------- £ si 100000@1=100000 £ ic 14400/114400
dot icon07/02/2001
Nc inc already adjusted 31/10/00
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon31/10/2000
Particulars of mortgage/charge
dot icon31/10/2000
Particulars of mortgage/charge
dot icon12/07/2000
Return made up to 18/06/00; full list of members
dot icon25/05/2000
Full accounts made up to 1999-10-31
dot icon06/07/1999
Full accounts made up to 1998-10-31
dot icon29/06/1999
Return made up to 18/06/99; full list of members
dot icon21/09/1998
Return made up to 18/06/98; full list of members
dot icon13/07/1998
Full accounts made up to 1997-10-31
dot icon27/02/1998
Declaration of satisfaction of mortgage/charge
dot icon24/02/1998
Declaration of satisfaction of mortgage/charge
dot icon24/07/1997
Return made up to 18/06/97; full list of members
dot icon27/05/1997
Full accounts made up to 1996-10-31
dot icon06/08/1996
Full accounts made up to 1995-10-31
dot icon29/07/1996
Return made up to 18/06/96; full list of members
dot icon24/06/1996
Declaration of satisfaction of mortgage/charge
dot icon02/11/1995
£ ic 20000/14400 03/10/95 £ sr 5600@1=5600
dot icon02/11/1995
Resolutions
dot icon02/11/1995
Resolutions
dot icon26/07/1995
Declaration of satisfaction of mortgage/charge
dot icon26/07/1995
Declaration of satisfaction of mortgage/charge
dot icon13/07/1995
Return made up to 18/06/95; full list of members
dot icon09/05/1995
Full accounts made up to 1994-10-31
dot icon25/04/1995
Declaration of satisfaction of mortgage/charge
dot icon24/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Particulars of mortgage/charge
dot icon29/07/1994
Return made up to 18/06/94; full list of members
dot icon13/06/1994
Amended full accounts made up to 1993-10-31
dot icon19/05/1994
Full accounts made up to 1993-10-31
dot icon05/08/1993
Full accounts made up to 1992-10-31
dot icon28/07/1993
Return made up to 18/06/93; full list of members
dot icon14/08/1992
Return made up to 18/06/92; full list of members
dot icon04/08/1992
Full accounts made up to 1991-10-31
dot icon25/04/1992
Resolutions
dot icon25/04/1992
New director appointed
dot icon03/12/1991
Particulars of mortgage/charge
dot icon19/07/1991
Full accounts made up to 1990-10-31
dot icon18/07/1991
Particulars of mortgage/charge
dot icon28/06/1991
Return made up to 18/06/91; full list of members
dot icon18/06/1991
Director resigned
dot icon22/08/1990
Secretary resigned;new secretary appointed
dot icon19/07/1990
Return made up to 18/06/90; full list of members
dot icon20/06/1990
Full accounts made up to 1989-10-31
dot icon02/03/1990
Director resigned
dot icon05/12/1989
Full accounts made up to 1988-10-31
dot icon07/11/1989
Return made up to 08/09/89; full list of members
dot icon26/09/1988
Return made up to 13/07/88; full list of members
dot icon19/08/1988
Full accounts made up to 1987-10-31
dot icon17/12/1987
Particulars of mortgage/charge
dot icon12/10/1987
Return made up to 07/08/87; full list of members
dot icon12/10/1987
Full accounts made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Full accounts made up to 1985-10-31
dot icon18/10/1986
Return made up to 12/09/86; full list of members
dot icon17/04/1982
Memorandum and Articles of Association
dot icon03/01/1981
Resolutions
dot icon09/08/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simons, Daniel Marc
Director
08/06/2005 - 30/12/2017
18
Swead, Jonathan
Director
25/06/2014 - 30/12/2017
6
Knell, Peter Frederick John
Director
07/04/1992 - 30/12/2001
1
Swead, Arlene Melanie
Director
08/06/2005 - 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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITILITES LIMITED

CITILITES LIMITED is an(a) Dissolved company incorporated on 09/08/1976 with the registered office located at 79a High Road, Willesden, London NW10 2SU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITILITES LIMITED?

toggle

CITILITES LIMITED is currently Dissolved. It was registered on 09/08/1976 and dissolved on 17/11/2022.

Where is CITILITES LIMITED located?

toggle

CITILITES LIMITED is registered at 79a High Road, Willesden, London NW10 2SU.

What does CITILITES LIMITED do?

toggle

CITILITES LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for CITILITES LIMITED?

toggle

The latest filing was on 17/11/2022: Final Gazette dissolved following liquidation.