Company NameCitifocus Limited
Company StatusDissolved
Company Number02606259
CategoryPrivate Limited Company
Incorporation Date30 April 1991(33 years ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Carlo De Paoli
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed21 November 2017(26 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBank Studios Unit 3.1
Park Royal Road
London
NW10 7LQ
Secretary NameEmicapital Europe Ltd (Corporation)
StatusClosed
Appointed01 December 2017(26 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 15 February 2022)
Correspondence AddressUnit 702 Salisbury House London Wall
London
EC2M 5QQ
Director NameMr Kevin John Anderson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Ferncroft Avenue
Eastcote
Ruislip
Middlesex
HA4 9JD
Director NameMs Christine Looker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Colebrooke Row
London
N1 8AD
Secretary NameMr Kevin John Anderson
NationalityBritish
StatusResigned
Appointed30 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Ferncroft Avenue
Eastcote
Ruislip
Middlesex
HA4 9JD
Secretary NameTimothy Edgerton
NationalityBritish
StatusResigned
Appointed22 July 1992(1 year, 2 months after company formation)
Appointment Duration18 years (resigned 15 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sacombe Pound
Sacombe
Ware
Hertfordshire
SG12 0JW
Director NameTimothy Edgerton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(3 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 15 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Sacombe Pound
Sacombe
Ware
Hertfordshire
SG12 0JW
Secretary NameDavid Cox
NationalityBritish
StatusResigned
Appointed15 August 2010(19 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 November 2017)
RoleCompany Director
Correspondence AddressTop Flat 7 Kelross Road
London
N5 2QS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 April 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 April 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.citifocus.co.uk

Location

Registered AddressBank Studios Unit 3.1
Park Royal Road
London
NW10 7LQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

750 at £1Christine Looker
75.00%
Ordinary
50 at £1Christine Walker
5.00%
Ordinary
50 at £1Sarah Carter
5.00%
Ordinary
49 at £1Timothy Edgerton
4.90%
Ordinary
100 at £1David Cox
10.00%
Ordinary
1 at £1Kevin Anderson
0.10%
Ordinary

Financials

Year2014
Turnover£903,991
Gross Profit£488,420
Net Worth£1,124,987
Cash£1,108,244
Current Liabilities£87,095

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

12 May 1997Delivered on: 28 May 1997
Persons entitled: Haslemere Estates Public Limited Company

Classification: Deed of deposit
Secured details: The making good of any non payment of rents or other monies due from the company to the chargee under the lease.
Particulars: The credit balance on the company's deposit account number 95675728 at national westminster bank PLC lombard street london. See the mortgage charge document for full details.
Outstanding
5 March 1992Delivered on: 9 March 1992
Satisfied on: 16 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 September 1991Delivered on: 7 October 1991
Satisfied on: 16 July 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for details. 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.
Fully Satisfied

Filing History

15 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
17 February 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
11 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
10 December 2020Registered office address changed from Warwick House 2nd Floor 65-66 Queen Street London EC4R 1EB to Bank Studios Unit 3.1 Park Royal Road London NW10 7LQ on 10 December 2020 (1 page)
3 January 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
10 January 2019Confirmation statement made on 22 November 2018 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
9 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
2 January 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
2 January 2018Appointment of Emicapital Europe Ltd as a secretary on 1 December 2017 (2 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 November 2017Cessation of Christine Looker as a person with significant control on 21 November 2017 (1 page)
22 November 2017Notification of In Job Uk & Ireland Ltd as a person with significant control on 21 November 2017 (2 pages)
22 November 2017Termination of appointment of David Cox as a secretary on 21 November 2017 (1 page)
22 November 2017Termination of appointment of Christine Looker as a director on 21 November 2017 (1 page)
22 November 2017Notification of In Job Uk & Ireland Ltd as a person with significant control on 21 November 2017 (2 pages)
22 November 2017Termination of appointment of Christine Looker as a director on 21 November 2017 (1 page)
22 November 2017Termination of appointment of David Cox as a secretary on 21 November 2017 (1 page)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
22 November 2017Appointment of Mr Carlo De Paoli as a director on 21 November 2017 (2 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
22 November 2017Appointment of Mr Carlo De Paoli as a director on 21 November 2017 (2 pages)
22 November 2017Cessation of Christine Looker as a person with significant control on 21 November 2017 (1 page)
20 November 2017Satisfaction of charge 3 in full (1 page)
20 November 2017Satisfaction of charge 3 in full (1 page)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
10 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(5 pages)
10 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(5 pages)
16 July 2015Satisfaction of charge 2 in full (4 pages)
16 July 2015Satisfaction of charge 2 in full (4 pages)
16 July 2015Satisfaction of charge 1 in full (4 pages)
16 July 2015Satisfaction of charge 1 in full (4 pages)
10 June 2015Total exemption full accounts made up to 30 April 2015 (18 pages)
10 June 2015Total exemption full accounts made up to 30 April 2015 (18 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
22 June 2014Total exemption full accounts made up to 30 April 2014 (19 pages)
22 June 2014Total exemption full accounts made up to 30 April 2014 (19 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(5 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(5 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
7 February 2013Registered office address changed from 3Rd Floor 1 College Hill London EC4R 2RA on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 3Rd Floor 1 College Hill London EC4R 2RA on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 3Rd Floor 1 College Hill London EC4R 2RA on 7 February 2013 (1 page)
16 December 2012Total exemption small company accounts made up to 30 April 2012 (10 pages)
16 December 2012Total exemption small company accounts made up to 30 April 2012 (10 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
5 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
15 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
4 October 2010Appointment of David Cox as a secretary (3 pages)
4 October 2010Appointment of David Cox as a secretary (3 pages)
1 October 2010Termination of appointment of Timothy Edgerton as a secretary (2 pages)
1 October 2010Termination of appointment of Timothy Edgerton as a secretary (2 pages)
1 October 2010Termination of appointment of Timothy Edgerton as a director (2 pages)
1 October 2010Termination of appointment of Timothy Edgerton as a director (2 pages)
5 May 2010Director's details changed for Christine Looker on 30 April 2010 (2 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Timothy Edgerton on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Christine Looker on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Timothy Edgerton on 30 April 2010 (2 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
11 May 2009Return made up to 30/04/09; full list of members (5 pages)
11 May 2009Return made up to 30/04/09; full list of members (5 pages)
22 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
22 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
20 May 2008Return made up to 30/04/08; full list of members (5 pages)
20 May 2008Return made up to 30/04/08; full list of members (5 pages)
25 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
25 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
31 May 2007Return made up to 30/04/07; full list of members (7 pages)
31 May 2007Return made up to 30/04/07; full list of members (7 pages)
20 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
20 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
19 May 2006Return made up to 30/04/06; full list of members (8 pages)
19 May 2006Return made up to 30/04/06; full list of members (8 pages)
25 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
25 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
12 May 2005Return made up to 30/04/05; full list of members (8 pages)
12 May 2005Return made up to 30/04/05; full list of members (8 pages)
28 September 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
28 September 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
25 June 2004Return made up to 30/04/04; full list of members (8 pages)
25 June 2004Return made up to 30/04/04; full list of members (8 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 May 2003Return made up to 30/04/03; full list of members (8 pages)
21 May 2003Return made up to 30/04/03; full list of members (8 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 May 2002Return made up to 30/04/02; full list of members (8 pages)
17 May 2002Return made up to 30/04/02; full list of members (8 pages)
27 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
27 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
4 May 2001Return made up to 30/04/01; full list of members (7 pages)
4 May 2001Return made up to 30/04/01; full list of members (7 pages)
8 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
8 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
4 May 2000Return made up to 30/04/00; full list of members (7 pages)
4 May 2000Return made up to 30/04/00; full list of members (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 July 1999Return made up to 30/04/99; full list of members (6 pages)
2 July 1999Return made up to 30/04/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
4 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
1 June 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
12 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
17 July 1997Registered office changed on 17/07/97 from: 12A finsbury square london EC2A 1AS (1 page)
17 July 1997Registered office changed on 17/07/97 from: 12A finsbury square london EC2A 1AS (1 page)
28 May 1997Particulars of mortgage/charge (7 pages)
28 May 1997Particulars of mortgage/charge (7 pages)
20 May 1997Return made up to 30/04/97; no change of members (4 pages)
20 May 1997Return made up to 30/04/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
5 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
7 May 1996Return made up to 30/04/96; full list of members (6 pages)
7 May 1996Return made up to 30/04/96; full list of members (6 pages)
14 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
14 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 May 1995Return made up to 30/04/95; full list of members (6 pages)
23 May 1995Return made up to 30/04/95; full list of members (6 pages)
19 January 1995Accounts for a small company made up to 30 April 1994 (8 pages)
19 January 1995Accounts for a small company made up to 30 April 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
5 February 1994Accounts for a small company made up to 30 April 1993 (8 pages)
5 February 1994Accounts for a small company made up to 30 April 1993 (8 pages)
28 February 1993Accounts for a small company made up to 30 April 1992 (7 pages)
28 February 1993Accounts for a small company made up to 30 April 1992 (7 pages)
11 November 1992Declaration of satisfaction of mortgage/charge (1 page)
11 November 1992Declaration of satisfaction of mortgage/charge (1 page)
29 April 1992Ad 31/03/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 April 1992Ad 31/03/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 March 1992Particulars of mortgage/charge (3 pages)
9 March 1992Particulars of mortgage/charge (3 pages)
7 October 1991Particulars of mortgage/charge (3 pages)
7 October 1991Particulars of mortgage/charge (3 pages)
30 April 1991Incorporation (12 pages)
30 April 1991Incorporation (12 pages)