Company NameCitigroup Limited
Company StatusDissolved
Company Number03215284
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 11 months ago)
Dissolution Date7 May 2008 (16 years ago)

Business Activity

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

Directors

Director NameVladmir Grigoriev
Date of BirthDecember 1958 (Born 65 years ago)
NationalityRussian
StatusClosed
Appointed21 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 987 18 Kazakova
Moscow 103067
Russia
Secretary NameNNK Secretaries Ltd (Corporation)
StatusClosed
Appointed01 February 2003(6 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 07 May 2008)
Correspondence AddressBerkeley House
18-24 High Street
Edgware
Middlesex
HA8 7RP
Director NameMiss Elizabeth Van Lear
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Vera Road
London
SW6 6QP
Secretary NameElizabeth Van Lear
NationalityAmerican
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address172 Randolph Avenue
London
W9 1PE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressC/O Nnk Secretaries Ltd
Berkeley House 18-24 High Street
Edgware
Middlesex
HA8 7RP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
11 October 2006Director resigned (1 page)
10 August 2006Return made up to 16/06/06; full list of members (3 pages)
28 December 2005Return made up to 16/06/05; full list of members (3 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
4 January 2005Return made up to 16/06/04; full list of members (7 pages)
21 June 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
20 January 2004Registered office changed on 20/01/04 from: berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page)
19 September 2003Director's particulars changed (1 page)
19 September 2003New secretary appointed (2 pages)
19 September 2003Return made up to 15/07/02; no change of members (6 pages)
19 September 2003Secretary resigned (1 page)
3 September 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
5 February 2002Registered office changed on 05/02/02 from: 22 new quebec street london W1H 7DE (1 page)
27 June 2001Return made up to 16/06/01; full list of members (6 pages)
2 May 2001Full accounts made up to 30 June 2000 (8 pages)
30 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
31 October 2000Accounts for a small company made up to 30 June 1999 (3 pages)
23 June 2000Return made up to 16/06/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 30 June 1998 (3 pages)
27 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
5 July 1999Return made up to 21/06/99; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 30 June 1997 (3 pages)
29 June 1998Return made up to 21/06/98; no change of members (4 pages)
20 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
3 August 1997Return made up to 21/06/97; full list of members (6 pages)
22 October 1996New director appointed (2 pages)
15 August 1996New secretary appointed;new director appointed (2 pages)
27 June 1996Secretary resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Registered office changed on 27/06/96 from: 17 city business centre, lower r plough way london SE16 1AA (1 page)
21 June 1996Incorporation (11 pages)