Company NameCiticlub Limited
Company StatusDissolved
Company Number02831817
CategoryPrivate Limited Company
Incorporation Date30 June 1993(30 years, 9 months ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Clive Minter
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed15 July 1993(2 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (closed 07 September 1999)
RoleProject Manager
Correspondence Address45 Ernest Gardens
Chiswick
London
W4 3QU
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed13 January 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 07 September 1999)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director NameMichael Christoper Brian Christie
Date of BirthOctober 1939 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed15 July 1993(2 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 1998)
RoleLeisure Management Consultant
Correspondence Address3 Rockside
Head Road
Douglas
Isle Of Man
IM1 5BD
Director NameMr Geoffrey Owen Mason
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHilthorpe Kings Drive
Caldy
Wirral
Merseyside
CH48 2JH
Wales
Secretary NameMr Goronwy Philip Davies
NationalityBritish
StatusResigned
Appointed15 July 1993(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 1994)
RoleSecretary
Correspondence Address54 Lockerbie Close
Cinnamon Brow
Warrington
Cheshire
WA2 0LU
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed12 December 1994(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 19 December 1997)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP

Location

Registered AddressUnit 3 The Arches Arcade
Villiers Street Embankment
London
WC2N 6NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 April 1999Application for striking-off (1 page)
22 September 1998Director's particulars changed (1 page)
26 June 1998Director's particulars changed (1 page)
26 June 1998Return made up to 30/06/98; full list of members (6 pages)
24 March 1998Registered office changed on 24/03/98 from: suite b 3RD floor piccadilly house 33 regent street london SW1Y 4ND (1 page)
13 March 1998Full accounts made up to 30 June 1997 (6 pages)
10 February 1998Director resigned (1 page)
28 January 1998New secretary appointed (2 pages)
30 December 1997Registered office changed on 30/12/97 from: hill house 1 little new street london EC4A 3TR (2 pages)
6 July 1997Director's particulars changed (1 page)
6 July 1997Return made up to 30/06/97; full list of members (6 pages)
18 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
10 July 1996Return made up to 30/06/96; full list of members (7 pages)
30 April 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
25 April 1995Director's particulars changed (2 pages)
7 March 1995Registered office changed on 07/03/95 from: harrington house 17 harrington street liverpool L2 4AB (1 page)
7 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Director resigned (2 pages)