CITIMAIL LIMITED

Register to unlock more data on OkredoRegister

CITIMAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02235073

Incorporation date

23/03/1988

Size

Dormant

Contacts

Registered address

Registered address

2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HACopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1988)
dot icon15/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2009
First Gazette notice for voluntary strike-off
dot icon20/10/2009
Application to strike the company off the register
dot icon26/08/2009
Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / Date of Birth was: 10-Mar-1972, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was:
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/05/2009
Return made up to 04/04/09; full list of members
dot icon07/05/2009
Registered office changed on 08/05/2009 from portland house bressenden place london SW1E 5BH
dot icon16/10/2008
Accounts made up to 2007-12-31
dot icon01/10/2008
Director appointed alexandra laan
dot icon13/04/2008
Return made up to 04/04/08; full list of members
dot icon22/11/2007
Registered office changed on 23/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
dot icon21/11/2007
Secretary's particulars changed;director's particulars changed
dot icon19/11/2007
Director's particulars changed
dot icon21/05/2007
Accounts made up to 2006-12-25
dot icon25/04/2007
Return made up to 04/04/07; full list of members
dot icon12/11/2006
Secretary's particulars changed;director's particulars changed
dot icon08/11/2006
Director's particulars changed
dot icon02/11/2006
Accounts made up to 2005-12-25
dot icon09/07/2006
Registered office changed on 10/07/06 from: legal dept rentokil LTD rentokil house, garland road east grinstead west sussex RH19 1DY
dot icon18/04/2006
Return made up to 04/04/06; full list of members
dot icon17/07/2005
Accounts made up to 2004-12-26
dot icon24/04/2005
Return made up to 04/04/05; full list of members
dot icon12/04/2004
Accounts made up to 2003-12-27
dot icon07/04/2004
Return made up to 04/04/04; full list of members
dot icon12/06/2003
Accounts made up to 2002-12-29
dot icon30/04/2003
Return made up to 04/04/03; full list of members
dot icon16/06/2002
Accounts made up to 2001-12-30
dot icon04/05/2002
Return made up to 04/04/02; no change of members
dot icon29/05/2001
Accounts made up to 2000-12-31
dot icon25/04/2001
Return made up to 04/04/01; no change of members
dot icon01/05/2000
Accounts made up to 1999-12-26
dot icon18/04/2000
Return made up to 04/04/00; full list of members
dot icon29/09/1999
Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR
dot icon26/04/1999
Return made up to 04/04/99; no change of members
dot icon26/04/1999
Accounts made up to 1998-12-27
dot icon19/08/1998
Resolutions
dot icon16/08/1998
Auditor's resignation
dot icon20/05/1998
Accounts made up to 1997-12-28
dot icon29/03/1998
Return made up to 04/04/98; no change of members
dot icon26/03/1998
Registered office changed on 27/03/98 from: garland road legal dept east grinstead west sussex RH19 2DR
dot icon17/09/1997
Accounts made up to 1996-12-29
dot icon22/06/1997
New director appointed
dot icon22/06/1997
New secretary appointed;new director appointed
dot icon22/06/1997
Director resigned
dot icon22/06/1997
Secretary resigned;director resigned
dot icon17/04/1997
Return made up to 04/04/97; full list of members
dot icon26/11/1996
Registered office changed on 27/11/96 from: felcourt east grinstead west sussex RH19 2JY
dot icon21/11/1996
Resolutions
dot icon01/09/1996
New director appointed
dot icon01/09/1996
New director appointed
dot icon01/09/1996
Director resigned
dot icon01/09/1996
Director resigned
dot icon11/05/1996
Return made up to 04/04/96; full list of members
dot icon11/05/1996
Accounts made up to 1995-12-31
dot icon11/05/1996
Director's particulars changed
dot icon03/07/1995
Secretary's particulars changed
dot icon22/05/1995
Accounts made up to 1994-12-25
dot icon10/04/1995
Return made up to 04/04/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/09/1994
Accounts made up to 1993-12-26
dot icon13/09/1994
Resolutions
dot icon13/04/1994
Return made up to 04/04/94; no change of members
dot icon22/12/1993
Director's particulars changed
dot icon23/11/1993
Resolutions
dot icon23/11/1993
Resolutions
dot icon23/11/1993
Resolutions
dot icon10/11/1993
Auditor's resignation
dot icon07/11/1993
Accounting reference date extended from 31/10 to 31/12
dot icon03/11/1993
New director appointed
dot icon02/11/1993
New director appointed
dot icon02/11/1993
Registered office changed on 03/11/93 from: shakespeare house 168 lavender hill london SW11 5TG
dot icon31/10/1993
Director resigned
dot icon31/10/1993
Director resigned
dot icon31/10/1993
Director resigned
dot icon31/10/1993
Secretary resigned
dot icon31/10/1993
New secretary appointed
dot icon02/08/1993
Full accounts made up to 1992-11-01
dot icon09/05/1993
Full accounts made up to 1991-11-03
dot icon29/04/1993
Return made up to 04/04/93; full list of members
dot icon21/04/1992
Return made up to 04/04/92; no change of members
dot icon03/10/1991
Full accounts made up to 1990-11-04
dot icon23/05/1991
Return made up to 10/04/91; full list of members
dot icon09/05/1991
Particulars of mortgage/charge
dot icon19/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/03/1991
Director resigned;new director appointed
dot icon19/03/1991
Director resigned;new director appointed
dot icon29/10/1990
Full accounts made up to 1989-11-05
dot icon08/10/1990
Return made up to 10/04/90; full list of members
dot icon04/07/1990
Director resigned
dot icon18/04/1990
New director appointed
dot icon08/04/1990
Secretary resigned;new secretary appointed
dot icon25/03/1990
Full accounts made up to 1988-11-06
dot icon31/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/07/1989
Return made up to 04/04/89; full list of members
dot icon25/06/1989
Director resigned;new director appointed
dot icon05/07/1988
Wd 26/05/88 ad 17/05/88--------- £ si 998@1=998 £ ic 2/1000
dot icon05/07/1988
Nc inc already adjusted
dot icon03/07/1988
Resolutions
dot icon03/07/1988
Resolutions
dot icon03/07/1988
Resolutions
dot icon26/05/1988
Certificate of change of name
dot icon26/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/05/1988
Registered office changed on 27/05/88 from: watling house 35/37 cannon street london EC4M 5SD
dot icon26/05/1988
Accounting reference date notified as 31/10
dot icon14/04/1988
Secretary resigned;new secretary appointed
dot icon23/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PLANT NOMINEES LIMITED
Corporate Director
16/06/1997 - Present
311
PLANT NOMINEES LIMITED
Corporate Secretary
16/06/1997 - Present
311
GRAYSTON CENTRAL SERVICES LIMITED
Corporate Director
16/06/1997 - Present
161
Bourne, Anthony Alfred
Director
20/08/1996 - 16/06/1997
65
Laan, Alexandra Jane
Director
28/09/2008 - Present
163

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 CITIMAIL LIMITED

CITIMAIL LIMITED is an(a) Dissolved company incorporated on 23/03/1988 with the registered office located at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA. 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 CITIMAIL LIMITED?

toggle

CITIMAIL LIMITED is currently Dissolved. It was registered on 23/03/1988 and dissolved on 15/02/2010.

Where is CITIMAIL LIMITED located?

toggle

CITIMAIL LIMITED is registered at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA.

What does CITIMAIL LIMITED do?

toggle

CITIMAIL LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for CITIMAIL LIMITED?

toggle

The latest filing was on 15/02/2010: Final Gazette dissolved via voluntary strike-off.