Company NameCittra Limited
Company StatusDissolved
Company Number01738422
CategoryPrivate Limited Company
Incorporation Date11 July 1983(40 years, 10 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)
Previous NamesRinstone Limited and Contemporary Business Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Serena Doughty
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(7 years, 10 months after company formation)
Appointment Duration20 years, 11 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Printing House Yard
London
E2 7PR
Director NameMr Steven Doughty
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(7 years, 10 months after company formation)
Appointment Duration20 years, 11 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Printing House Yard
London
E2 7PR
Secretary NameMr Steven Doughty
NationalityBritish
StatusClosed
Appointed30 May 1991(7 years, 10 months after company formation)
Appointment Duration20 years, 11 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Printing House Yard
London
E2 7PR

Location

Registered Address7 Printing House Yard
London
E2 7PR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

50 at £1Mr Steven Doughty
50.00%
Ordinary
50 at £1Mrs Serena Doughty
50.00%
Ordinary

Financials

Year2014
Net Worth£62,266
Cash£124,506
Current Liabilities£62,701

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
10 August 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 100
(3 pages)
10 August 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 100
(3 pages)
24 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Mrs Serena Doughty on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Mrs Serena Doughty on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Steven Doughty on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Steven Doughty on 19 May 2010 (2 pages)
17 May 2010Secretary's details changed for Mr Steven Doughty on 17 May 2010 (1 page)
17 May 2010Secretary's details changed for Mr Steven Doughty on 17 May 2010 (1 page)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 May 2008Return made up to 14/05/08; full list of members (4 pages)
14 May 2008Return made up to 14/05/08; full list of members (4 pages)
13 March 2008Director's Change of Particulars / serena doughty / 31/01/2008 / HouseName/Number was: , now: 1; Street was: 14 sherriff close, now: d'abernon close; Post Code was: KT10 8AT, now: KT10 8PT (1 page)
13 March 2008Director's change of particulars / serena doughty / 31/01/2008 (1 page)
13 March 2008Director and Secretary's Change of Particulars / steven doughty / 13/03/2008 / HouseName/Number was: , now: 1; Street was: 14 sherriff close, now: d'abernon close; Post Code was: KT10 8AT, now: KT10 8PT (1 page)
13 March 2008Director and secretary's change of particulars / steven doughty / 13/03/2008 (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 May 2007Return made up to 14/05/07; full list of members (2 pages)
15 May 2007Return made up to 14/05/07; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 June 2006Return made up to 14/05/06; full list of members (2 pages)
6 June 2006Return made up to 14/05/06; full list of members (2 pages)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
24 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
24 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
1 July 2005Return made up to 14/05/05; full list of members (7 pages)
1 July 2005Return made up to 14/05/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
15 June 2004Return made up to 14/05/04; full list of members (7 pages)
15 June 2004Return made up to 14/05/04; full list of members (7 pages)
24 September 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
24 September 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
16 June 2003Return made up to 14/05/03; full list of members (7 pages)
16 June 2003Return made up to 14/05/03; full list of members (7 pages)
23 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
31 May 2002Return made up to 14/05/02; full list of members (8 pages)
31 May 2002Return made up to 14/05/02; full list of members (8 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
15 June 2001Return made up to 14/05/01; full list of members (6 pages)
15 June 2001Return made up to 14/05/01; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
19 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 June 2000Return made up to 14/05/00; full list of members (6 pages)
5 June 2000Return made up to 14/05/00; full list of members (6 pages)
17 September 1999Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
17 September 1999Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
26 August 1999Company name changed contemporary business systems li mited\certificate issued on 27/08/99 (2 pages)
26 August 1999Company name changed contemporary business systems li mited\certificate issued on 27/08/99 (2 pages)
4 June 1999Return made up to 14/05/99; full list of members (6 pages)
4 June 1999Return made up to 14/05/99; full list of members (6 pages)
19 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
19 April 1999Accounts made up to 30 September 1998 (1 page)
21 July 1998Accounts made up to 30 September 1997 (1 page)
21 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
14 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1998Return made up to 14/05/98; no change of members (4 pages)
18 May 1998Return made up to 14/05/98; no change of members (4 pages)
5 November 1997Withdrawal of application for striking off (1 page)
5 November 1997Withdrawal of application for striking off (1 page)
1 October 1997Application for striking-off (1 page)
1 October 1997Application for striking-off (1 page)
1 August 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
1 August 1997Accounts made up to 30 September 1995 (1 page)
1 August 1997Accounts for a dormant company made up to 30 September 1995 (1 page)
1 August 1997Accounts made up to 30 September 1996 (1 page)
8 June 1997Return made up to 14/05/97; full list of members (6 pages)
8 June 1997Return made up to 14/05/97; full list of members (6 pages)
23 August 1996Return made up to 14/05/96; no change of members (4 pages)
23 August 1996Return made up to 14/05/96; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
19 May 1995Return made up to 14/05/95; full list of members (6 pages)
19 May 1995Return made up to 14/05/95; full list of members (6 pages)