Company NameCitimap Limited
Company StatusDissolved
Company Number02930429
CategoryPrivate Limited Company
Incorporation Date18 May 1994(29 years, 11 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)
Previous NameCitimap Europe Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMatthew Atkinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address16 Roseneath Road
London
SW11 6AH
Secretary NameGillian McCully
NationalityBritish
StatusClosed
Appointed10 June 1997(3 years after company formation)
Appointment Duration4 years, 8 months (closed 26 February 2002)
RoleFinancial Controller
Correspondence Address19 Rutland Road
Reading
Berkshire
RG30 2EL
Director NameDaniel John Bakewell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1998(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 26 February 2002)
RolePrinter
Country of ResidenceEngland
Correspondence AddressLyme Regis Bell Lane
Cassington
Witney
Oxfordshire
OX8 1DS
Director NamePhilip George Flook
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1998(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 26 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon House
Cumnor Hill
Oxford
Oxon
OX2 9HZ
Secretary NameDaniel John Bakewell
NationalityBritish
StatusClosed
Appointed02 April 1998(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 26 February 2002)
RolePrinter
Country of ResidenceEngland
Correspondence AddressLyme Regis Bell Lane
Cassington
Witney
Oxfordshire
OX8 1DS
Secretary NameSusan Linda Pike
NationalityBritish
StatusResigned
Appointed18 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Landseer House
John Islip Street
London
SW1P 4EB
Director NameJohn Edward Harris
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 02 April 1998)
RoleBusiness Adviser & Publisher
Correspondence Address4 South Road
Puckeridge
Ware
Hertfordshire
SG11 1TH
Director NameYvonne Mary Saunders
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 November 1997)
RoleCompany Director
Correspondence Address5 Larch Way
Haywards Heath
West Sussex
RH16 3TY

Location

Registered AddressEuropoint
5-11 Lavington Street
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£594,799
Gross Profit£404,374
Net Worth-£20,832
Current Liabilities£351,184

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2001First Gazette notice for compulsory strike-off (1 page)
15 June 2001Receiver ceasing to act (1 page)
15 June 2001Receiver's abstract of receipts and payments (2 pages)
1 August 2000Receiver's abstract of receipts and payments (3 pages)
18 October 1999Administrative Receiver's report (8 pages)
18 October 1999Statement of Affairs in administrative receivership following report to creditors (12 pages)
30 July 1999Appointment of receiver/manager (1 page)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
17 June 1998New secretary appointed;new director appointed (2 pages)
15 May 1998Director resigned (1 page)
24 February 1998Particulars of mortgage/charge (3 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
19 December 1997Director resigned (1 page)
7 August 1997Particulars of mortgage/charge (3 pages)
17 July 1997Registered office changed on 17/07/97 from: 8 chapter street london SW1P 4BP (1 page)
5 July 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 July 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
16 April 1997Company name changed citimap europe LIMITED\certificate issued on 17/04/97 (2 pages)
27 March 1997Full accounts made up to 31 March 1996 (11 pages)
10 February 1997Return made up to 18/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/97
(6 pages)
26 June 1995Return made up to 18/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)