Company NameCitypine Limited
Company StatusDissolved
Company Number01219562
CategoryPrivate Limited Company
Incorporation Date16 July 1975(48 years, 8 months ago)
Dissolution Date15 July 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameLinda Elizabeth Collins
NationalityBritish
StatusClosed
Appointed05 March 2010(34 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 15 July 2014)
RoleCompany Director
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameDario Poloni
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(34 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 15 July 2014)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 8 Eardley Crescent
London
SW5 9JZ
Director NameMr Charles David Hector Maclean
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 January 1995)
RoleInsurance Manager
Correspondence Address8 Eardley Crescent
Earls Court
London
SW5 9JZ
Director NameDavid Roberts
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(16 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2004)
RoleManagement Consultant
Correspondence Address8 Eardley Crescent
London
SW5 9JZ
Director NameMr Stanislaw Tabaka
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleHotel Director
Correspondence AddressGarden Flat 8a Eardley Crescent
Earls Court
London
SW5 9JZ
Secretary NameMs Elizabeth Joan Margaret Tebbitt
NationalityBritish
StatusResigned
Appointed04 December 1991(16 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 September 1994)
RoleCompany Director
Correspondence Address8 Eardley Crescent
Earls Court
London
SW5 9JZ
Director NameSimon Robert Maury Philips
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(18 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 1996)
RoleManagement Consultant
Correspondence Address16 Anley Road
London
W14 0BY
Director NameBettina Scholz
Date of BirthJuly 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed28 March 1994(18 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2004)
RoleSportswear Buyer
Correspondence AddressFlat 2
8 Eardley Crescent
Earls Court
London
SW5 9JZ
Secretary NameAnthony Philip Mullineaux
NationalityBritish
StatusResigned
Appointed08 September 1994(19 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 27 January 1998)
RoleChartered Accountant
Correspondence AddressFlat 3
8 Eardley Crescent
London
SW5 9JZ
Director NameBrett Robert Kazakoff
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed12 January 1995(19 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 23 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
8 Eardley Crescent
London
SW5 9JZ
Secretary NameBrett Robert Kazakoff
NationalityAustralian
StatusResigned
Appointed27 January 1998(22 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
8 Eardley Crescent
London
SW5 9JZ
Director NameValeria Irene Eugenia Taranto
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed14 February 2001(25 years, 7 months after company formation)
Appointment Duration9 years (resigned 05 March 2010)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
8 Eardley Crescent
London
SW5 9JZ
Secretary NameJonathan Paul Elliott
NationalityBritish
StatusResigned
Appointed12 December 2004(29 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 May 2008)
RoleChartered Surveyor
Correspondence Address17 Gisburn Road
London
N8 7BS
Secretary NameValeria Irene Eugenia Taranto
NationalityItalian
StatusResigned
Appointed25 November 2005(30 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
8 Eardley Crescent
London
SW5 9JZ
Secretary NameMr Charles Martin Metherell
NationalityBritish
StatusResigned
Appointed10 July 2007(32 years after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 St Dionis Road
London
SW6 4TU

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

20 at £1Bartolomeo Tarranto & Valeria Taranto
20.00%
Ordinary
20 at £1Dario Poloni
20.00%
Ordinary
20 at £1Hannes Wolters
20.00%
Ordinary
20 at £1John O'connor
20.00%
Ordinary
20 at £1Omar Faldi
20.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
14 June 2013Annual return made up to 28 November 2012 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 100
(4 pages)
14 June 2013Annual return made up to 28 November 2012 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 100
(4 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
25 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
8 December 2011Secretary's details changed for Linda Elizabeth Collins on 5 December 2011 (1 page)
8 December 2011Secretary's details changed for Linda Elizabeth Collins on 5 December 2011 (1 page)
8 December 2011Secretary's details changed for Linda Elizabeth Collins on 5 December 2011 (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
6 December 2010Termination of appointment of Brett Kazakoff as a secretary (1 page)
6 December 2010Termination of appointment of Charles Metherell as a secretary (1 page)
6 December 2010Termination of appointment of Brett Kazakoff as a director (1 page)
6 December 2010Termination of appointment of Brett Kazakoff as a secretary (1 page)
6 December 2010Termination of appointment of Charles Metherell as a secretary (1 page)
6 December 2010Termination of appointment of Brett Kazakoff as a director (1 page)
23 April 2010Appointment of Dario Poloni as a director (3 pages)
23 April 2010Appointment of Dario Poloni as a director (3 pages)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Valeria Irene Eugenia Taranto on 28 November 2009 (2 pages)
23 March 2010Director's details changed for Brett Robert Kazakoff on 28 November 2009 (2 pages)
23 March 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Valeria Irene Eugenia Taranto on 28 November 2009 (2 pages)
23 March 2010Director's details changed for Brett Robert Kazakoff on 28 November 2009 (2 pages)
18 March 2010Appointment of Linda Elizabeth Collins as a secretary (3 pages)
18 March 2010Termination of appointment of Valeria Taranto as a director (2 pages)
18 March 2010Registered office address changed from C/O Tlc Property Management 8 Hogarth Place Earls Court London SW5 0QT on 18 March 2010 (2 pages)
18 March 2010Registered office address changed from C/O Tlc Property Management 8 Hogarth Place Earls Court London SW5 0QT on 18 March 2010 (2 pages)
18 March 2010Appointment of Linda Elizabeth Collins as a secretary (3 pages)
18 March 2010Termination of appointment of Valeria Taranto as a director (2 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
15 December 2008Return made up to 28/11/08; full list of members (5 pages)
15 December 2008Return made up to 28/11/08; full list of members (5 pages)
30 September 2008Appointment terminated secretary jonathan elliott (1 page)
30 September 2008Appointment terminated secretary jonathan elliott (1 page)
30 September 2008Appointment terminated secretary valeria taranto (1 page)
30 September 2008Appointment terminated secretary valeria taranto (1 page)
17 September 2008Return made up to 28/11/07; full list of members (5 pages)
17 September 2008Return made up to 28/11/07; full list of members (5 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
7 December 2007Registered office changed on 07/12/07 from: 17 gisburn road london N8 7BS (1 page)
7 December 2007Registered office changed on 07/12/07 from: 17 gisburn road london N8 7BS (1 page)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 December 2006Return made up to 28/11/06; full list of members (9 pages)
14 December 2006Return made up to 28/11/06; full list of members (9 pages)
2 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
6 January 2006Return made up to 28/11/05; full list of members (8 pages)
6 January 2006Return made up to 28/11/05; full list of members (8 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 February 2005Registered office changed on 08/02/05 from: 8 eardley cres. London SW5 9JZ (1 page)
8 February 2005Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 February 2005Return made up to 28/11/04; full list of members (9 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005Registered office changed on 08/02/05 from: 8 eardley cres. London SW5 9JZ (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
8 July 2003Return made up to 28/11/02; full list of members (9 pages)
8 July 2003Return made up to 28/11/02; full list of members (9 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
22 March 2002Return made up to 28/11/01; full list of members (8 pages)
22 March 2002Return made up to 28/11/01; full list of members (8 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
11 December 2000Return made up to 28/11/00; full list of members (8 pages)
11 December 2000Return made up to 28/11/00; full list of members (8 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
16 December 1999Return made up to 28/11/99; full list of members (8 pages)
16 December 1999Return made up to 28/11/99; full list of members (8 pages)
14 July 1999Full accounts made up to 31 March 1998 (9 pages)
14 July 1999Full accounts made up to 31 March 1998 (9 pages)
13 July 1999Return made up to 28/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1999Return made up to 28/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1999Full accounts made up to 31 March 1997 (10 pages)
15 June 1999Compulsory strike-off action has been discontinued (1 page)
15 June 1999Compulsory strike-off action has been discontinued (1 page)
15 June 1999Full accounts made up to 31 March 1997 (10 pages)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998New secretary appointed (2 pages)
5 January 1998Return made up to 28/11/97; no change of members (4 pages)
5 January 1998Return made up to 28/11/97; no change of members (4 pages)
17 January 1997Return made up to 28/11/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 January 1997Return made up to 28/11/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1997Full accounts made up to 31 March 1996 (10 pages)
16 January 1997Full accounts made up to 31 March 1996 (10 pages)
18 January 1996Full accounts made up to 31 March 1995 (9 pages)
18 January 1996Full accounts made up to 31 March 1995 (9 pages)
22 December 1995Return made up to 28/11/95; full list of members (6 pages)
22 December 1995Return made up to 28/11/95; full list of members (6 pages)
18 December 1975Allotment of shares (2 pages)
18 December 1975Allotment of shares (2 pages)
16 July 1975Incorporation (13 pages)
16 July 1975Incorporation (13 pages)