CITISOFT LIMITED

Register to unlock more data on OkredoRegister

CITISOFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01968753

Incorporation date

05/12/1985

Size

Full

Contacts

Registered address

Registered address

63 Queen Victoria Street, London, England EC4N 4UACopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1985)
dot icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2022
Voluntary strike-off action has been suspended
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon30/09/2022
Application to strike the company off the register
dot icon27/09/2022
Statement of capital on 2022-09-27
dot icon30/08/2022
Statement by Directors
dot icon30/08/2022
Solvency Statement dated 23/08/22
dot icon30/08/2022
Resolutions
dot icon23/08/2022
Memorandum and Articles of Association
dot icon23/08/2022
Resolutions
dot icon19/08/2022
Statement of capital following an allotment of shares on 2022-08-17
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with updates
dot icon08/11/2021
Resolutions
dot icon08/11/2021
Re-registration of Memorandum and Articles
dot icon08/11/2021
Certificate of re-registration from Public Limited Company to Private
dot icon08/11/2021
Re-registration from a public company to a private limited company
dot icon28/07/2021
Full accounts made up to 2021-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon13/10/2020
Full accounts made up to 2020-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon21/08/2019
Appointment of Mr Thomas Joseph Secaur as a director on 2019-08-20
dot icon21/08/2019
Appointment of Mr Paul Vincent Migliore as a director on 2019-08-20
dot icon18/06/2019
Full accounts made up to 2019-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon19/07/2018
Full accounts made up to 2018-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon01/09/2017
Full accounts made up to 2017-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon25/10/2016
Register(s) moved to registered inspection location Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
dot icon25/10/2016
Register inspection address has been changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
dot icon13/10/2016
Appointment of Elizabeth Jane Newell as a secretary on 2016-10-01
dot icon13/10/2016
Termination of appointment of Sheelagh Williams as a secretary on 2016-10-01
dot icon23/09/2016
Termination of appointment of Jonathan Hugh Clark as a director on 2016-06-28
dot icon12/09/2016
Full accounts made up to 2016-03-31
dot icon05/09/2016
Auditor's resignation
dot icon15/08/2016
Appointment of Mr Balram Bepinchandra Pal as a director on 2016-07-01
dot icon22/03/2016
Auditor's resignation
dot icon10/03/2016
Auditor's resignation
dot icon10/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon15/09/2015
Full accounts made up to 2015-03-31
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon17/09/2014
Appointment of Sheelagh Williams as a secretary on 2014-09-16
dot icon17/09/2014
Termination of appointment of Deborah Lesley King as a secretary on 2014-09-16
dot icon06/09/2014
Full accounts made up to 2014-03-31
dot icon15/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon03/06/2013
Full accounts made up to 2013-03-31
dot icon11/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon12/07/2012
Full accounts made up to 2012-03-31
dot icon08/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon07/12/2011
Registered office address changed from 1 Fredericks Place London EC2R 8AE on 2011-12-07
dot icon16/11/2011
Appointment of Lakshmanan Chidambaram as a director
dot icon15/11/2011
Termination of appointment of Atul Kunwar as a director
dot icon09/09/2011
Full accounts made up to 2011-03-31
dot icon17/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon17/12/2010
Director's details changed for Mr Jonathan Hugh Clark on 2010-11-01
dot icon17/12/2010
Director's details changed for Vikram Narayanan Nair on 2010-11-01
dot icon04/10/2010
Full accounts made up to 2010-03-31
dot icon29/07/2010
Appointment of Mr Atul Kunwar as a director
dot icon28/07/2010
Termination of appointment of Sai Mandapaty as a director
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon11/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon11/01/2010
Director's details changed for Vikram Narayanan Nair on 2009-10-01
dot icon11/01/2010
Director's details changed for Sai Krishna Mandapaty on 2009-10-01
dot icon11/01/2010
Director's details changed for Mr Jonathan Hugh Clark on 2009-10-01
dot icon28/11/2009
Termination of appointment of Keshab Panda as a director
dot icon28/11/2009
Termination of appointment of Ramamohan Mynampati as a director
dot icon28/11/2009
Appointment of Vikram Narayanan Nair as a director
dot icon28/11/2009
Appointment of Sai Krishna Mandapaty as a director
dot icon22/07/2009
Auditor's resignation
dot icon12/12/2008
Return made up to 30/11/08; full list of members
dot icon17/10/2008
Full accounts made up to 2008-03-31
dot icon14/12/2007
Return made up to 30/11/07; full list of members
dot icon17/10/2007
New secretary appointed
dot icon17/10/2007
Secretary resigned
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Director resigned
dot icon15/08/2007
Director resigned
dot icon15/08/2007
Director resigned
dot icon01/08/2007
Full accounts made up to 2007-03-31
dot icon21/01/2007
Return made up to 30/11/06; full list of members
dot icon16/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon06/04/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon05/01/2006
Auditor's resignation
dot icon28/12/2005
Return made up to 30/11/05; full list of members
dot icon05/10/2005
Group of companies' accounts made up to 2005-04-30
dot icon05/09/2005
New director appointed
dot icon29/07/2005
New director appointed
dot icon29/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon17/05/2005
Ad 10/05/05--------- £ si [email protected]=7610 £ ic 104800/112410
dot icon17/05/2005
Resolutions
dot icon17/05/2005
Resolutions
dot icon17/12/2004
Return made up to 30/11/04; full list of members
dot icon03/12/2004
Group of companies' accounts made up to 2004-04-30
dot icon09/12/2003
Return made up to 30/11/03; full list of members
dot icon02/12/2003
Group of companies' accounts made up to 2003-04-30
dot icon30/12/2002
Return made up to 30/11/02; full list of members
dot icon08/11/2002
Ad 23/10/02--------- £ si [email protected]=4800 £ ic 100000/104800
dot icon08/11/2002
Resolutions
dot icon08/11/2002
Resolutions
dot icon08/11/2002
Resolutions
dot icon08/10/2002
Full accounts made up to 2002-04-30
dot icon04/12/2001
Return made up to 30/11/01; full list of members
dot icon31/10/2001
Certificate of re-registration from Private to Public Limited Company
dot icon31/10/2001
Declaration on reregistration from private to PLC
dot icon31/10/2001
Balance Sheet
dot icon31/10/2001
Auditor's statement
dot icon31/10/2001
Auditor's report
dot icon31/10/2001
Re-registration of Memorandum and Articles
dot icon31/10/2001
Application for reregistration from private to PLC
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Registered office changed on 31/10/01 from: 204 city road london EC1V 2PH
dot icon30/07/2001
Secretary resigned
dot icon30/07/2001
New secretary appointed
dot icon02/07/2001
Accounts for a small company made up to 2001-04-30
dot icon26/03/2001
Memorandum and Articles of Association
dot icon15/03/2001
Resolutions
dot icon28/02/2001
Accounts for a small company made up to 2000-04-30
dot icon14/12/2000
Return made up to 30/11/00; full list of members
dot icon14/11/2000
S-div 23/08/00
dot icon16/05/2000
Ad 28/04/00--------- £ si 70000@1=70000 £ ic 30000/100000
dot icon16/05/2000
Nc inc already adjusted 28/04/00
dot icon16/05/2000
Resolutions
dot icon16/05/2000
Resolutions
dot icon22/02/2000
Accounts for a small company made up to 1999-04-30
dot icon21/12/1999
Return made up to 30/11/99; full list of members
dot icon26/07/1999
Secretary's particulars changed
dot icon04/03/1999
Accounts for a small company made up to 1998-04-30
dot icon18/01/1999
Return made up to 30/11/98; no change of members
dot icon18/01/1999
Director's particulars changed
dot icon19/01/1998
Accounts for a small company made up to 1997-04-30
dot icon29/12/1997
Return made up to 30/11/97; full list of members
dot icon29/12/1997
Director's particulars changed
dot icon25/07/1997
Particulars of contract relating to shares
dot icon25/07/1997
Ad 27/06/97--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon02/04/1997
Particulars of contract relating to shares
dot icon02/04/1997
Ad 25/03/97--------- £ si 19900@1=19900 £ ic 100/20000
dot icon02/04/1997
Resolutions
dot icon02/04/1997
Resolutions
dot icon02/04/1997
Resolutions
dot icon02/04/1997
£ nc 100/1000000 25/03/97
dot icon28/02/1997
Accounts for a small company made up to 1996-04-30
dot icon05/12/1996
Return made up to 30/11/96; full list of members
dot icon04/03/1996
Full accounts made up to 1995-04-30
dot icon21/12/1995
Return made up to 30/11/95; no change of members
dot icon29/01/1995
Accounts for a small company made up to 1994-04-30
dot icon29/01/1995
New director appointed
dot icon16/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 30/11/94; no change of members
dot icon09/01/1994
Accounting reference date extended from 31/12 to 30/04
dot icon14/12/1993
Return made up to 30/11/93; full list of members
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon11/10/1993
Resolutions
dot icon11/10/1993
Resolutions
dot icon11/10/1993
Resolutions
dot icon11/10/1993
Resolutions
dot icon11/10/1993
Resolutions
dot icon11/10/1993
Resolutions
dot icon02/12/1992
Return made up to 30/11/92; full list of members
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon09/01/1992
Return made up to 30/11/91; no change of members
dot icon21/08/1991
Full accounts made up to 1990-12-31
dot icon16/05/1991
Location of register of members (non legible)
dot icon03/01/1991
Full accounts made up to 1989-12-31
dot icon03/01/1991
Return made up to 30/11/90; full list of members
dot icon12/11/1990
Director's particulars changed
dot icon21/01/1990
Return made up to 13/10/89; full list of members
dot icon11/01/1990
Full accounts made up to 1988-12-31
dot icon13/12/1989
Ad 22/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon25/08/1988
Return made up to 30/06/88; full list of members
dot icon25/08/1988
Return made up to 30/04/87; full list of members
dot icon18/08/1988
New director appointed
dot icon13/04/1988
Full accounts made up to 1987-12-31
dot icon13/04/1988
Full accounts made up to 1986-12-31
dot icon09/09/1987
Registered office changed on 09/09/87 from: college house 17 king edwards road ruislip middlesex HA4 7AE
dot icon31/07/1986
Gazettable document
dot icon30/07/1986
Certificate of change of name
dot icon05/12/1985
Incorporation
dot icon05/12/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pal, Balram Bepinchandra
Director
01/07/2016 - Present
5

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+
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 CITISOFT LIMITED

CITISOFT LIMITED is an(a) Dissolved company incorporated on 05/12/1985 with the registered office located at 63 Queen Victoria Street, London, England EC4N 4UA. 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 CITISOFT LIMITED?

toggle

CITISOFT LIMITED is currently Dissolved. It was registered on 05/12/1985 and dissolved on 17/01/2023.

Where is CITISOFT LIMITED located?

toggle

CITISOFT LIMITED is registered at 63 Queen Victoria Street, London, England EC4N 4UA.

What does CITISOFT LIMITED do?

toggle

CITISOFT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CITISOFT LIMITED?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.