London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Director Name | David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | The Priory 23 Matham Road East Molesey Surrey KT8 0SX |
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Secretary Name | Mr Kevin Barrie Steeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Secretary Name | Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 2001) |
Role | Group Finance Director |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Secretary Name | Mr Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Geoffrey Morgan |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 219 Butlers Wharf Shad Thames London SE1 2YE |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(17 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(22 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2014(26 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London EC2M 5SY |
Secretary Name | Mrs Helen Mary Bramall |
---|---|
Status | Resigned |
Appointed | 13 June 2015(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Website | citigatedewerogerson.com |
---|---|
Telephone | 020 76389571 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Citigate Communications Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 October 1998 | Delivered on: 5 November 1998 Satisfied on: 8 June 2001 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (3 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
5 January 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 July 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
7 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN on 7 July 2016 (1 page) |
7 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN on 7 July 2016 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 July 2015 | Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages) |
13 July 2015 | Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages) |
13 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
28 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page) |
28 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
28 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
28 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page) |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 30 November 2014 (2 pages) |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 30 November 2014 (2 pages) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
27 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
29 August 2006 | Full accounts made up to 28 February 2005 (14 pages) |
29 August 2006 | Full accounts made up to 28 February 2005 (14 pages) |
26 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Director resigned (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
20 December 2005 | Delivery ext'd 3 mth 28/02/05 (1 page) |
20 December 2005 | Delivery ext'd 3 mth 28/02/05 (1 page) |
12 December 2005 | New director appointed (3 pages) |
12 December 2005 | New director appointed (3 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
11 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
11 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (5 pages) |
29 June 2005 | New director appointed (5 pages) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
16 November 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
16 November 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
29 June 2004 | Return made up to 15/06/04; full list of members (5 pages) |
29 June 2004 | Return made up to 15/06/04; full list of members (5 pages) |
7 December 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
7 December 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
25 June 2003 | Return made up to 15/06/03; full list of members (5 pages) |
25 June 2003 | Return made up to 15/06/03; full list of members (5 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | New director appointed (3 pages) |
26 September 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
26 September 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
4 August 2002 | Director's particulars changed (1 page) |
4 August 2002 | Director's particulars changed (1 page) |
20 June 2002 | Return made up to 15/06/02; full list of members (5 pages) |
20 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | Return made up to 15/06/02; full list of members (5 pages) |
20 June 2002 | Director's particulars changed (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
28 August 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
28 August 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
21 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2000 | Full accounts made up to 29 February 2000 (7 pages) |
16 November 2000 | Full accounts made up to 29 February 2000 (7 pages) |
23 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed;new director appointed (3 pages) |
24 August 1999 | New secretary appointed;new director appointed (3 pages) |
5 August 1999 | Full accounts made up to 28 February 1999 (7 pages) |
5 August 1999 | Full accounts made up to 28 February 1999 (7 pages) |
14 July 1999 | Return made up to 15/06/99; full list of members
|
14 July 1999 | Return made up to 15/06/99; full list of members
|
5 November 1998 | Particulars of mortgage/charge (6 pages) |
5 November 1998 | Particulars of mortgage/charge (6 pages) |
23 October 1998 | Full accounts made up to 28 February 1998 (7 pages) |
23 October 1998 | Full accounts made up to 28 February 1998 (7 pages) |
5 August 1997 | Return made up to 15/06/97; full list of members
|
5 August 1997 | Return made up to 15/06/97; full list of members
|
11 April 1997 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
11 April 1997 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
3 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
3 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
8 August 1996 | Return made up to 15/06/96; full list of members (8 pages) |
8 August 1996 | Return made up to 15/06/96; full list of members (8 pages) |
14 May 1996 | Full accounts made up to 30 September 1995 (7 pages) |
14 May 1996 | Full accounts made up to 30 September 1995 (7 pages) |
11 July 1995 | Return made up to 15/06/95; no change of members (8 pages) |
11 July 1995 | Return made up to 15/06/95; no change of members (8 pages) |
30 March 1995 | Full accounts made up to 30 September 1994 (7 pages) |
30 March 1995 | Full accounts made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |