CITRUS APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

CITRUS APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07043970

Incorporation date

15/10/2009

Size

Dormant

Contacts

Registered address

Registered address

29 York Street, London W1H 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2009)
dot icon20/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon28/10/2025
Application to strike the company off the register
dot icon18/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon07/02/2025
Notification of Apg Projects Limited as a person with significant control on 2024-12-09
dot icon07/02/2025
Cessation of Rst1 South West Group Limited as a person with significant control on 2024-12-09
dot icon29/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon15/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon22/05/2024
Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 2024-05-22
dot icon06/03/2024
Satisfaction of charge 1 in full
dot icon06/03/2024
Satisfaction of charge 070439700004 in full
dot icon31/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon26/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon28/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon09/10/2022
Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 2022-10-09
dot icon22/07/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-07-22
dot icon05/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon23/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon10/02/2021
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 2021-02-10
dot icon27/11/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon22/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon13/11/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon09/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon25/02/2019
Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2019-02-25
dot icon20/11/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon22/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon30/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon08/09/2017
Satisfaction of charge 070439700003 in full
dot icon12/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon08/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon08/11/2016
Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
dot icon08/11/2016
Director's details changed for Mrs Melanie Jayne Omirou on 2014-10-16
dot icon23/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon23/03/2016
Registration of charge 070439700004, created on 2016-03-22
dot icon15/12/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon15/12/2015
Director's details changed for Mrs Melanie Jayne Omirou on 2015-10-05
dot icon15/12/2015
Secretary's details changed for Mr John Mirko Skok on 2015-10-05
dot icon15/12/2015
Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
dot icon15/12/2015
Register inspection address has been changed to 1 Frederick Place London N8 8AF
dot icon01/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon05/11/2014
Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 2014-11-05
dot icon31/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon17/06/2014
Appointment of Mr John Mirko Skok as a secretary
dot icon17/06/2014
Termination of appointment of Malgorzata Wozniczka as a secretary
dot icon29/04/2014
Accounts for a dormant company made up to 2013-10-31
dot icon14/01/2014
Annual return made up to 2013-10-15 with full list of shareholders
dot icon31/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon06/06/2013
Registration of charge 070439700003
dot icon30/05/2013
Satisfaction of charge 2 in full
dot icon20/02/2013
Compulsory strike-off action has been discontinued
dot icon19/02/2013
First Gazette notice for compulsory strike-off
dot icon13/02/2013
Annual return made up to 2012-10-15 with full list of shareholders
dot icon31/08/2012
Accounts for a dormant company made up to 2011-10-31
dot icon06/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/02/2012
Compulsory strike-off action has been discontinued
dot icon24/02/2012
Appointment of Miss Malgorzata Wozniczka as a secretary
dot icon24/02/2012
Termination of appointment of Stephen Brook as a secretary
dot icon24/02/2012
Annual return made up to 2011-10-15 with full list of shareholders
dot icon21/02/2012
First Gazette notice for compulsory strike-off
dot icon20/10/2011
Termination of appointment of Romy Summerskill as a director
dot icon12/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon23/03/2011
Compulsory strike-off action has been discontinued
dot icon22/03/2011
Annual return made up to 2010-10-15 with full list of shareholders
dot icon22/03/2011
Appointment of Mrs Melanie Jayne Omirou as a director
dot icon22/03/2011
Registered office address changed from 29 York Street London W1H 1EZ England on 2011-03-22
dot icon22/02/2011
First Gazette notice for compulsory strike-off
dot icon15/10/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/10/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Summerskill, Romy Elizabeth
Director
15/10/2009 - 15/10/2011
640
Omirou, Melanie Jayne
Director
22/03/2011 - Present
592
Brook, Stephen
Secretary
15/10/2009 - 01/02/2012
-
Wozniczka, Malgorzata
Secretary
01/02/2012 - 19/05/2014
-
Skok, John Mirko
Secretary
19/05/2014 - Present
-

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+
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 CITRUS APARTMENTS LIMITED

CITRUS APARTMENTS LIMITED is an(a) Dissolved company incorporated on 15/10/2009 with the registered office located at 29 York Street, London W1H 1EZ. There are currently 2 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 CITRUS APARTMENTS LIMITED?

toggle

CITRUS APARTMENTS LIMITED is currently Dissolved. It was registered on 15/10/2009 and dissolved on 20/01/2026.

Where is CITRUS APARTMENTS LIMITED located?

toggle

CITRUS APARTMENTS LIMITED is registered at 29 York Street, London W1H 1EZ.

What does CITRUS APARTMENTS LIMITED do?

toggle

CITRUS APARTMENTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CITRUS APARTMENTS LIMITED?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via voluntary strike-off.