Company NameCitrade Limited
Company StatusDissolved
Company Number02605084
CategoryPrivate Limited Company
Incorporation Date25 April 1991(33 years ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)

Business Activity

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

Directors

Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 14 November 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 14 November 2000)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameJason Anthony Tabone
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 14 November 2000)
RoleTrust Officer
Correspondence Address8 Woodlands View
Farmhill
Douglas
Isle Of Man
IM2 2BT
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 14 November 2000)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Secretary NameBristlekarn Limited (Corporation)
StatusClosed
Appointed30 September 1991(5 months, 1 week after company formation)
Appointment Duration9 years, 1 month (closed 14 November 2000)
Correspondence Address2 Babmaes Street
London
SW1Y 6HT
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 13 December 1996)
RoleAssistant Manager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 1998)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameMrs Linda Anne Hillier
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 July 1992)
RoleCompany Director
Correspondence Address24 Union Street
St Helier
Channel
Director NameCharles Guy Malet De Carteret
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 August 1997)
RoleAccountant
Correspondence AddressFontis
La Rue Des Sillons
St Peter
Jersey
JE3 7DP
Director NameDavid Paul Capelen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1996)
RoleCompany Executive
Correspondence Address1 Farmhill Drive
Springfield
Douglas
Isle Of Man
IM2 2EQ
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 1997)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(6 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(6 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1999)
RoleManager
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address27 Hanson Street
London
W1W 6TP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2000First Gazette notice for voluntary strike-off (1 page)
31 May 2000Application for striking-off (1 page)
1 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
13 September 1999Secretary's particulars changed (1 page)
4 May 1999Return made up to 25/04/99; no change of members (4 pages)
15 March 1999Director's particulars changed (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 December 1997 (9 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
29 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: 3RD floor sceptre house 169/173 regent street london W1R 7FB (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
10 May 1998Return made up to 25/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
23 October 1997New director appointed (10 pages)
19 September 1997New director appointed (10 pages)
19 September 1997New director appointed (10 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
4 May 1997Return made up to 25/04/97; no change of members (4 pages)
7 January 1997Director resigned (1 page)
25 October 1996Full accounts made up to 31 December 1995 (10 pages)
28 July 1996New director appointed (4 pages)
28 July 1996Director resigned (1 page)
9 July 1996Return made up to 25/04/96; no change of members (34 pages)
23 January 1996Full accounts made up to 31 December 1994 (9 pages)
5 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
18 May 1995Return made up to 25/04/95; full list of members (44 pages)