Company NameCitipost Limited
Company StatusDissolved
Company Number02533729
CategoryPrivate Limited Company
Incorporation Date23 August 1990(33 years, 8 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameCity & Financial International Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGraeme Buchan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address33 Heathhurst Road
Sanderstead
Surrey
CR2 0BA
Director NameMr Daniel Albert Charlesworth
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed10 December 2004(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies 17 Maple Leaf Drive
Sidcup
Kent
DA15 8WG
Director NameMichael Evans
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 24 February 2009)
RoleAccountant
Country of ResidenceCyprus
Correspondence Address735 Staines Road
Bedfont
Feltham
Middlesex
TW14 8PF
Director NameStephen Hibbert
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address10 Grenfell Close
Parkgate
Neston
Cheshire
CH64 6TU
Wales
Secretary NameMichael Evans
NationalityBritish
StatusClosed
Appointed10 December 2004(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 24 February 2009)
RoleAccountant
Country of ResidenceCyprus
Correspondence Address735 Staines Road
Bedfont
Feltham
Middlesex
TW14 8PF
Director NameMr Mark Gordon Haynes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 17 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Regents Park Terrace
London
NW1 7ED
Secretary NameAngela Fiona Haynes
NationalityBritish
StatusResigned
Appointed23 August 1992(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address13 Regents Park Terrace
London
NW1 7ED
Director NameDebora Deakin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(4 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 September 1995)
RoleBusiness Woman
Correspondence Address40 Chaucer Road
Wanstead
London
E11 2RE
Director NameAdrian Robert Kemp
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(10 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 2001)
RoleAdministration Director
Correspondence Address48 Maltby Drive
Enfield
Middlesex
EN1 4EJ
Secretary NameAdrian Robert Kemp
NationalityBritish
StatusResigned
Appointed01 June 2001(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 2003)
RoleAdministration Director
Correspondence Address48 Maltby Drive
Enfield
Middlesex
EN1 4EJ
Director NameRichard Adrian Trayford
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(11 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Harwood
Timberscombe
Somerset
TA24 7UR
Director NameMark Dominic Ellis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 10 December 2004)
RoleExecutive
Correspondence Address29 Rosemary Lane
Rowledge
Farnham
Surrey
GU10 4DB
Director NameKarl Anders Ahlborn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2002)
RoleExecutive
Correspondence Address16 Hanbury Drive
London
N21 1SZ
Director NameJohn Robert Modd
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2002)
RoleCompany Director
Correspondence Address162 Celeborn Street
Chelmsford
Essex
CM3 7AW
Director NameMr Richard Sebastian Riley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(11 years, 3 months after company formation)
Appointment Duration4 months (resigned 20 March 2002)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThe Brackens
Durfold Wood
Plaistow
West Sussex
RH14 0PL
Secretary NameMr Alastair John Kerr
NationalityBritish
StatusResigned
Appointed19 May 2003(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Threlfall Drive
Bewdley
Worcestershire
DY12 1HU
Director NameMr Alastair John Kerr
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Threlfall Drive
Bewdley
Worcestershire
DY12 1HU

Location

Registered Address16 Gunnery Terrace
Cornwallis Road
Royal Arsenal
London
SE18 6SW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,053,153
Cash£24,020
Current Liabilities£1,782,262

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
1 April 2007Total exemption full accounts made up to 31 December 2005 (16 pages)
20 September 2006Return made up to 23/08/06; full list of members (8 pages)
16 February 2006Total exemption full accounts made up to 31 December 2004 (15 pages)
6 September 2005Return made up to 23/08/05; full list of members (8 pages)
5 August 2005Director resigned (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New secretary appointed;new director appointed (2 pages)
29 December 2004Secretary resigned (1 page)
29 December 2004Registered office changed on 29/12/04 from: unit 2 westpoint trading estate alliance road acton london W3 0RA (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004Director resigned (1 page)
13 December 2004Full accounts made up to 31 December 2003 (14 pages)
4 October 2004Return made up to 23/08/04; full list of members (7 pages)
23 September 2004Full accounts made up to 31 December 2002 (14 pages)
23 September 2004Full accounts made up to 31 December 2001 (14 pages)
9 October 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2003New secretary appointed (1 page)
23 June 2003New director appointed (2 pages)
12 May 2003Secretary resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
23 October 2002Return made up to 23/08/02; full list of members
  • 363(287) ‐ Registered office changed on 23/10/02
(7 pages)
9 May 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 February 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
19 February 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2001Auditor's resignation (1 page)
22 November 2001Director resigned (1 page)
1 November 2001Return made up to 23/08/01; full list of members (8 pages)
5 July 2001Secretary resigned (1 page)
4 July 2001Group of companies' accounts made up to 31 August 2000 (14 pages)
3 July 2001New secretary appointed;new director appointed (2 pages)
10 April 2001Particulars of mortgage/charge (5 pages)
4 January 2001Full accounts made up to 31 August 1999 (14 pages)
27 December 2000Return made up to 23/08/00; full list of members (6 pages)
5 July 2000Delivery ext'd 3 mth 31/08/99 (1 page)
3 May 2000Full accounts made up to 31 August 1998 (13 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Return made up to 23/08/99; full list of members (7 pages)
2 July 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
14 December 1998Full accounts made up to 31 August 1997 (13 pages)
23 November 1998Return made up to 23/08/98; no change of members (4 pages)
6 November 1997Director resigned (1 page)
15 October 1997Return made up to 23/08/97; no change of members (6 pages)
24 June 1997Full accounts made up to 31 August 1996 (12 pages)
21 October 1996Return made up to 23/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1996Nc inc already adjusted 10/04/96 (1 page)
4 July 1996Ad 12/04/96--------- £ si 9998@1=9998 £ ic 2/10000 (1 page)
5 June 1996Ad 12/04/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 June 1996£ nc 1000/10000 10/04/96 (1 page)
17 May 1996Director resigned (1 page)
22 April 1996Full accounts made up to 31 August 1995 (9 pages)
15 April 1996Registered office changed on 15/04/96 from: 15-21 cole street london SE1 4YH (1 page)
13 April 1996Particulars of mortgage/charge (3 pages)
7 November 1995Return made up to 23/08/95; full list of members (4 pages)
4 October 1995Director resigned (2 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
9 June 1995Registered office changed on 09/06/95 from: 15 station road st ives cambridgeshire PE17 4BH (1 page)
17 March 1995Accounts for a small company made up to 31 August 1993 (9 pages)
23 August 1990Incorporation (11 pages)