Company NameCitterio U.K. Limited
DirectorsRobert Askew and John Andrew Miles
Company StatusDissolved
Company Number02799368
CategoryPrivate Limited Company
Incorporation Date15 March 1993(31 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Robert Askew
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorelands
228 Birchwood Road
Wilmington
Kent
DA2 7HA
Director NameMr John Andrew Miles
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hyde
192 Stanley Hill
Amersham
Bucks
HP7 9ET
Secretary NameMr John Andrew Miles
NationalityBritish
StatusCurrent
Appointed15 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hyde
192 Stanley Hill
Amersham
Bucks
HP7 9ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor Centinal
46 Clarendon Road
Watford
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,055,957
Gross Profit£202,279
Net Worth£32,806
Cash£41,659
Current Liabilities£229,086

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 November 2002Dissolved (1 page)
2 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2002Liquidators statement of receipts and payments (5 pages)
17 July 2002Liquidators statement of receipts and payments (5 pages)
29 December 2001Liquidators statement of receipts and payments (5 pages)
1 June 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Registered office changed on 02/05/01 from: unit 6 langley business centre langley bucks. SL3 8YN (1 page)
28 November 2000Liquidators statement of receipts and payments (5 pages)
30 May 2000Liquidators statement of receipts and payments (5 pages)
29 November 1999Liquidators statement of receipts and payments (5 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
25 November 1998Liquidators statement of receipts and payments (5 pages)
29 May 1998Liquidators statement of receipts and payments (5 pages)
2 December 1997Liquidators statement of receipts and payments (5 pages)
18 June 1997Liquidators statement of receipts and payments (5 pages)
3 June 1996Appointment of a voluntary liquidator (1 page)
3 July 1995Full accounts made up to 31 March 1995 (10 pages)
14 June 1995Return made up to 08/03/95; no change of members
  • 363(287) ‐ Registered office changed on 14/06/95
(4 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
13 March 1995Full accounts made up to 31 March 1994 (10 pages)