Company NameCitibond Travel Limited
Company StatusDissolved
Company Number01436862
CategoryPrivate Limited Company
Incorporation Date12 July 1979(44 years, 10 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Farida Ali
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address18b Guilford Road
Stoney Gate
Leicester
LE2 2RB
Director NameMr Suleman Dawood Ali
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 03 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18b Guilford Road
Stoney Gate
Leicester
LE2 2RB
Director NameMr Ahmed Akoji Karolia
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address79 Norman Avenue
Nuneaton
Warwickshire
CV11 5NY
Director NameMr Ismail Yusuf Patel
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address20 Princes Avenue
Nuneaton
Warwickshire
CV11 5NT
Secretary NameMr Ismail Yusuf Patel
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address20 Princes Avenue
Nuneaton
Warwickshire
CV11 5NT

Location

Registered AddressC/O Amin Patel & Shah
334-336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£213,129
Cash£34,107
Current Liabilities£500

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 March 2004Application for striking-off (1 page)
9 January 2004Return made up to 31/12/03; full list of members (9 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/03
(10 pages)
11 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (8 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(8 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
(8 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 June 1999Particulars of mortgage/charge (3 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 April 1998Return made up to 31/12/97; full list of members (6 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
9 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 June 1997Return made up to 31/12/96; full list of members (6 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
21 January 1997Accounts for a small company made up to 30 June 1996 (2 pages)
17 June 1996Particulars of mortgage/charge (3 pages)
1 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 1996Accounts for a small company made up to 30 June 1995 (2 pages)
24 March 1995Return made up to 31/12/94; full list of members (6 pages)