Company NameCitidesk Financial Services Limited
Company StatusDissolved
Company Number02125200
CategoryPrivate Limited Company
Incorporation Date23 April 1987(37 years ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jean Hardy Beverton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2000(12 years, 11 months after company formation)
Appointment Duration19 years, 7 months (closed 05 November 2019)
RoleDesigner
Country of ResidenceEngland
Correspondence Address16 Dennan Road
Surbiton
Surrey
KT6 7RY
Secretary NameSimon Keith Beverton
NationalityBritish
StatusClosed
Appointed25 March 2000(12 years, 11 months after company formation)
Appointment Duration19 years, 7 months (closed 05 November 2019)
RoleCompany Director
Correspondence Address16 Dennan Road
Surbiton
Surrey
KT6 7RY
Director NameMr Keith Alan Beverton
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(4 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 March 2000)
RoleIndependent Financial Adviser
Correspondence Address16 Dennan Road
Surbiton
Surrey
KT6 7RY
Secretary NameMr Jean Hardy Beverton
NationalityBritish
StatusResigned
Appointed01 July 1991(4 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Dennan Road
Surbiton
Surrey
KT6 7RY
Secretary NameJames Ponton Stewart
NationalityBritish
StatusResigned
Appointed22 August 1999(12 years, 4 months after company formation)
Appointment Duration7 months (resigned 25 March 2000)
RoleCompany Director
Correspondence Address5 Montrouge Crescent
Epsom
Surrey
KT17 3PB

Location

Registered Address16 Dennan Road
Surbiton
Surrey
KT6 7RY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Shareholders

100 at £1Mrs Jean Hardy Beverton
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,825
Current Liabilities£7,934

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
9 August 2019Application to strike the company off the register (3 pages)
3 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(4 pages)
2 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(4 pages)
2 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(4 pages)
26 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(4 pages)
26 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(4 pages)
28 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(4 pages)
28 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(4 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Mrs Jean Hardy Beverton on 1 July 2010 (2 pages)
24 July 2010Director's details changed for Mrs Jean Hardy Beverton on 1 July 2010 (2 pages)
24 July 2010Director's details changed for Mrs Jean Hardy Beverton on 1 July 2010 (2 pages)
24 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
24 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Return made up to 01/07/09; full list of members (3 pages)
6 July 2009Return made up to 01/07/09; full list of members (3 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
16 July 2008Return made up to 01/07/08; full list of members (3 pages)
16 July 2008Return made up to 01/07/08; full list of members (3 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
17 July 2007Return made up to 01/07/07; full list of members (2 pages)
17 July 2007Return made up to 01/07/07; full list of members (2 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
27 July 2006Return made up to 01/07/06; full list of members (2 pages)
27 July 2006Return made up to 01/07/06; full list of members (2 pages)
24 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
24 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 August 2005Return made up to 01/07/05; full list of members (2 pages)
3 August 2005Return made up to 01/07/05; full list of members (2 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
13 July 2004Return made up to 01/07/04; full list of members (6 pages)
13 July 2004Return made up to 01/07/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
27 August 2003Return made up to 01/07/03; full list of members (6 pages)
27 August 2003Return made up to 01/07/03; full list of members (6 pages)
19 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
19 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
1 August 2002Return made up to 01/07/02; full list of members (6 pages)
1 August 2002Return made up to 01/07/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 July 2001Return made up to 01/07/01; full list of members (6 pages)
25 July 2001Return made up to 01/07/01; full list of members (6 pages)
25 January 2001Accounts made up to 31 March 2000 (8 pages)
25 January 2001Accounts made up to 31 March 2000 (8 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
(6 pages)
29 September 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
(6 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
4 February 2000Accounts made up to 31 March 1999 (8 pages)
4 February 2000Accounts made up to 31 March 1999 (8 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
3 September 1999Registered office changed on 03/09/99 from: 16 dennan road surbiton surrey KT6 7RY (1 page)
3 September 1999Registered office changed on 03/09/99 from: 16 dennan road surbiton surrey KT6 7RY (1 page)
22 July 1999Return made up to 01/07/99; full list of members (6 pages)
22 July 1999Return made up to 01/07/99; full list of members (6 pages)
18 January 1999Accounts made up to 31 March 1998 (8 pages)
18 January 1999Accounts made up to 31 March 1998 (8 pages)
10 July 1998Return made up to 01/07/98; full list of members (6 pages)
10 July 1998Return made up to 01/07/98; full list of members (6 pages)
16 January 1998Accounts made up to 31 March 1997 (8 pages)
16 January 1998Accounts made up to 31 March 1997 (8 pages)
3 July 1997Return made up to 01/07/97; full list of members (6 pages)
3 July 1997Return made up to 01/07/97; full list of members (6 pages)
19 December 1996Accounts made up to 31 March 1996 (8 pages)
19 December 1996Accounts made up to 31 March 1996 (8 pages)
16 July 1996Return made up to 01/07/96; full list of members (6 pages)
16 July 1996Return made up to 01/07/96; full list of members (6 pages)
15 March 1996Registered office changed on 15/03/96 from: epsom house 10 east street epsom surrey KT17 1HH (1 page)
15 March 1996Registered office changed on 15/03/96 from: epsom house 10 east street epsom surrey KT17 1HH (1 page)
19 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
16 August 1995Return made up to 01/07/95; full list of members
  • 363(287) ‐ Registered office changed on 16/08/95
(6 pages)
16 August 1995Return made up to 01/07/95; full list of members
  • 363(287) ‐ Registered office changed on 16/08/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)