Company NameCitigate Smarts Group Limited
Company StatusDissolved
Company Number02497528
CategoryPrivate Limited Company
Incorporation Date1 May 1990(33 years, 11 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusClosed
Appointed13 May 2005(15 years after company formation)
Appointment Duration9 years (closed 03 June 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2005(15 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 03 June 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(21 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 03 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr John Richard Kilmartin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 04 March 1998)
RoleCompany Director
Correspondence AddressRiverside 14 Talbot Road
Old Isleworth
Middlesex
TW7 7HH
Director NameThomas Keohane
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 November 1992)
RoleCompany Director
Correspondence Address9 Ellenbrook Lane
Hatfield
Hertfordshire
AL10 9RW
Director NameMr Jeremy Frederick Baker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 04 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRusham House
14 Rusham Road
London
SW12 8TH
Secretary NameThomas Keohane
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 November 1992)
RoleCompany Director
Correspondence Address9 Ellenbrook Lane
Hatfield
Hertfordshire
AL10 9RW
Director NameLeyland Gomez
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleGraphic Designer
Correspondence Address18 Brandreth Road
London
SW17 8ER
Secretary NameMr John Richard Kilmartin
NationalityBritish
StatusResigned
Appointed01 May 1994(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 04 March 1998)
RoleCompany Director
Correspondence AddressRiverside 14 Talbot Road
Old Isleworth
Middlesex
TW7 7HH
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 July 2000)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 2001)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Secretary NameMr Kevin Barrie Steeds
NationalityBritish
StatusResigned
Appointed04 March 1998(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 1999)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameRichard Stephen Nichols
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2001)
RoleGroup Finance Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusResigned
Appointed30 July 1999(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 2001)
RoleGroup Finance Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed18 June 2001(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Dominic Clive Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(11 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 October 2002)
RoleBarrister
Country of ResidenceJersey
Correspondence AddressLes Teurs Champs
Grouville
Jersey
JE3 9ED
Director NameGraham Howard Perkins
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2003)
RoleGroup Tax Manager
Correspondence Address6 Channings
Kettlewell Hill
Woking
Surrey
GU21 4JB
Director NameGraziella Swan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 2003)
RoleGroup Human Resources Manager
Correspondence Address44 Fairlop Road
Leytonstone
London
E11 1BN
Director NameMrs Genesta Claire Siobhan Luxmoore
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(12 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 March 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Stilehall Gardens
Chiswick
London
W4 3BT
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(15 years after company formation)
Appointment Duration1 year (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(16 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(20 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD

Location

Registered Address15-17 Huntsworth Mews
London
NW1 6DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1000 at £1Ig Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Application to strike the company off the register (3 pages)
6 February 2014Application to strike the company off the register (3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 1,000
(4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 1,000
(4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 1,000
(4 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 May 2007Return made up to 01/05/07; full list of members (2 pages)
9 May 2007Return made up to 01/05/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006New director appointed (3 pages)
18 May 2006Return made up to 01/05/06; full list of members (2 pages)
18 May 2006Return made up to 01/05/06; full list of members (2 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page)
16 December 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
16 December 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
12 December 2005New director appointed (3 pages)
12 December 2005New director appointed (3 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (5 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (5 pages)
12 June 2005Return made up to 01/05/05; full list of members (2 pages)
12 June 2005Return made up to 01/05/05; full list of members (2 pages)
12 June 2005Secretary resigned (1 page)
12 June 2005Secretary resigned (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005New secretary appointed (1 page)
11 March 2005Nc inc already adjusted 14/02/05 (1 page)
11 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2005Nc inc already adjusted 14/02/05 (1 page)
11 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2005Accounts for a dormant company made up to 29 February 2004 (5 pages)
14 January 2005Accounts for a dormant company made up to 29 February 2004 (5 pages)
24 December 2004Company name changed incepta quest trustee LIMITED\certificate issued on 24/12/04 (2 pages)
24 December 2004Company name changed incepta quest trustee LIMITED\certificate issued on 24/12/04 (2 pages)
15 May 2004Return made up to 01/05/04; full list of members (6 pages)
15 May 2004Return made up to 01/05/04; full list of members (6 pages)
7 December 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
7 December 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
15 May 2003Return made up to 01/05/03; full list of members (5 pages)
15 May 2003Return made up to 01/05/03; full list of members (5 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
21 March 2003New director appointed (4 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (3 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (4 pages)
21 March 2003New director appointed (3 pages)
26 November 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
26 November 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
20 May 2002Auditor's resignation (1 page)
20 May 2002Auditor's resignation (1 page)
9 May 2002Return made up to 01/05/02; full list of members (6 pages)
9 May 2002Return made up to 01/05/02; full list of members (6 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (3 pages)
10 January 2002New director appointed (3 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
19 October 2001Memorandum and Articles of Association (2 pages)
19 October 2001Memorandum and Articles of Association (2 pages)
2 October 2001Company name changed incepta dormant LIMITED\certificate issued on 02/10/01 (3 pages)
2 October 2001Company name changed incepta dormant LIMITED\certificate issued on 02/10/01 (3 pages)
28 August 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
28 August 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
21 May 2001Return made up to 01/05/01; full list of members (5 pages)
21 May 2001Return made up to 01/05/01; full list of members (5 pages)
16 November 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
16 November 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
31 July 2000Director resigned (1 page)
31 July 2000Company name changed blaze design LIMITED\certificate issued on 01/08/00 (2 pages)
31 July 2000Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page)
31 July 2000Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page)
31 July 2000Company name changed blaze design LIMITED\certificate issued on 01/08/00 (2 pages)
31 July 2000Director resigned (1 page)
10 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(7 pages)
10 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(7 pages)
4 March 2000Full accounts made up to 30 April 1999 (8 pages)
4 March 2000Full accounts made up to 30 April 1999 (8 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed;new director appointed (3 pages)
24 August 1999New secretary appointed;new director appointed (3 pages)
15 May 1999Return made up to 01/05/99; full list of members
  • 363(287) ‐ Registered office changed on 15/05/99
(8 pages)
15 May 1999Return made up to 01/05/99; full list of members
  • 363(287) ‐ Registered office changed on 15/05/99
(8 pages)
31 January 1999Full accounts made up to 30 April 1998 (9 pages)
31 January 1999Full accounts made up to 30 April 1998 (9 pages)
31 January 1999Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
31 January 1999Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
11 June 1998Return made up to 01/05/98; full list of members (8 pages)
11 June 1998Return made up to 01/05/98; full list of members (8 pages)
11 March 1998New secretary appointed;new director appointed (3 pages)
11 March 1998Auditor's resignation (1 page)
11 March 1998New secretary appointed;new director appointed (3 pages)
11 March 1998Director resigned (1 page)
11 March 1998Registered office changed on 11/03/98 from: 14 floral street london WC2E 9DS (1 page)
11 March 1998Secretary resigned;director resigned (1 page)
11 March 1998New director appointed (3 pages)
11 March 1998Director resigned (1 page)
11 March 1998New director appointed (3 pages)
11 March 1998Secretary resigned;director resigned (1 page)
11 March 1998Registered office changed on 11/03/98 from: 14 floral street london WC2E 9DS (1 page)
11 March 1998Auditor's resignation (1 page)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
9 July 1997Return made up to 01/05/97; no change of members (4 pages)
9 July 1997Return made up to 01/05/97; no change of members (4 pages)
6 May 1997Return made up to 01/05/96; full list of members (6 pages)
6 May 1997Return made up to 01/05/96; full list of members (6 pages)
2 November 1996Full accounts made up to 31 March 1996 (8 pages)
2 November 1996Full accounts made up to 31 March 1996 (8 pages)
23 November 1995Full accounts made up to 31 March 1995 (8 pages)
23 November 1995Full accounts made up to 31 March 1995 (8 pages)
15 May 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 May 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 November 1992Particulars of mortgage/charge (3 pages)
4 November 1992Particulars of mortgage/charge (3 pages)
29 November 1990Memorandum and Articles of Association (14 pages)
29 November 1990Memorandum and Articles of Association (14 pages)
3 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
3 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
1 May 1990Incorporation (17 pages)
1 May 1990Incorporation (17 pages)