Company NameCitilegal Directors Limited
Company StatusDissolved
Company Number03217026
CategoryPrivate Limited Company
Incorporation Date26 June 1996(27 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NamesMetco Europe Limited and B C Directors Limited

Business Activity

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

Directors

Director NameElena Artyushina
Date of BirthJune 1978 (Born 45 years ago)
NationalityRussian
StatusClosed
Appointed07 April 2008(11 years, 9 months after company formation)
Appointment Duration13 years, 8 months (closed 30 November 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Paul Francis Simms
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(13 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 30 November 2021)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 St Andrews Hill
London
EC4V 5BY
Secretary NameCitilegal Secretaries Limited (Corporation)
StatusClosed
Appointed09 September 1997(1 year, 2 months after company formation)
Appointment Duration24 years, 2 months (closed 30 November 2021)
Correspondence Address1st Floor 1 St. Andrew's Hill
London
EC4V 5BY
Director NameTracey Alison Wood
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 1
33 Castletown Road
London
W14 9HF
Secretary NamePaul Francis Simms
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Charles Harrod Court
2 Somerville Avenue
London
SW13 8HH
Director NameMr Paul Francis Simms
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(1 year, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 April 2008)
RoleLegal And Business Consultant
Country of ResidenceEngland
Correspondence Address36 William Hunt Mansions 4 Somerville Avenue
London
SW13 8HT
Director NameMr Guy Wyndham Vincent
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 August 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMichael Ambrose Conlon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 2002)
RoleSolicitor
Correspondence AddressGoose Green Farmhouse
Maidstone Road, Hadlow
Tonbridge
Kent
TN11 0JJ
Director NamePhillip Sanjay D'Costa
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 2002)
RoleSolicitor
Correspondence Address9 Glaston Court
Grange Road
London
W5 5QR
Director NameVictoria Novikova
Date of BirthMarch 1971 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed21 August 2000(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2002)
RoleSolicitor
Correspondence Address12 Charles Harrod Court
2 Somerville Avenue
London
SW13 8HH
Director NameJulie Eagle
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 February 2007)
RolePractice Manager
Correspondence Address3 Samuel Close
Regent Estate Hackney
London
E8 4SG
Director NameVictoriya Novikova
Date of BirthMarch 1971 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed05 January 2004(7 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 February 2010)
RoleLawyer
Correspondence Address1st Floor 1 St. Andrew's Hill
London
EC4V 5BY

Contact

Websitecitilegalinternational.com
Telephone020 72481555
Telephone regionLondon

Location

Registered Address1 Floor 1 St. Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Citilegal International LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
23 December 2020Compulsory strike-off action has been discontinued (1 page)
22 December 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
29 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
21 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
2 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
26 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
26 August 2010Secretary's details changed for Citilegal Secretaries Limited on 20 August 2010 (2 pages)
26 August 2010Secretary's details changed for Citilegal Secretaries Limited on 20 August 2010 (2 pages)
26 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
19 February 2010Termination of appointment of Victoriya Novikova as a director (1 page)
19 February 2010Termination of appointment of Victoriya Novikova as a director (1 page)
26 October 2009Appointment of Paul Francis Simms as a director (1 page)
26 October 2009Appointment of Paul Francis Simms as a director (1 page)
18 September 2009Capitals not rolled up (2 pages)
18 September 2009Capitals not rolled up (2 pages)
24 August 2009Return made up to 20/08/09; full list of members (3 pages)
24 August 2009Return made up to 20/08/09; full list of members (3 pages)
21 August 2009Secretary's change of particulars / citilegal secretaries LIMITED / 07/01/2009 (1 page)
21 August 2009Director's change of particulars / elena artyushina / 07/01/2009 (1 page)
21 August 2009Director's change of particulars / victoriya novikova / 07/01/2009 (1 page)
21 August 2009Secretary's change of particulars / citilegal secretaries LIMITED / 07/01/2009 (1 page)
21 August 2009Director's change of particulars / elena artyushina / 07/01/2009 (1 page)
21 August 2009Director's change of particulars / victoriya novikova / 07/01/2009 (1 page)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 January 2009Registered office changed on 05/01/2009 from 2ND floor whitefriars house carmelite street london EC4Y 0BS (1 page)
5 January 2009Registered office changed on 05/01/2009 from 2ND floor whitefriars house carmelite street london EC4Y 0BS (1 page)
21 August 2008Return made up to 20/08/08; full list of members (3 pages)
21 August 2008Return made up to 20/08/08; full list of members (3 pages)
21 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
21 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
9 April 2008Director appointed elena artyushina (2 pages)
9 April 2008Appointment terminated director paul simms (1 page)
9 April 2008Appointment terminated director paul simms (1 page)
9 April 2008Director appointed elena artyushina (2 pages)
21 August 2007Return made up to 20/08/07; full list of members (2 pages)
21 August 2007Return made up to 20/08/07; full list of members (2 pages)
13 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
13 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
25 September 2006Return made up to 20/08/06; full list of members (3 pages)
25 September 2006Return made up to 20/08/06; full list of members (3 pages)
26 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
26 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
17 August 2005Return made up to 20/08/05; full list of members (7 pages)
17 August 2005Return made up to 20/08/05; full list of members (7 pages)
28 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
28 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
31 October 2004Director's particulars changed (1 page)
31 October 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2004Director's particulars changed (1 page)
31 October 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
16 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
6 November 2003Return made up to 20/08/03; full list of members (7 pages)
6 November 2003Return made up to 20/08/03; full list of members (7 pages)
13 October 2003Registered office changed on 13/10/03 from: 36 whitefriars street london EC4Y 8BH (1 page)
13 October 2003Registered office changed on 13/10/03 from: 36 whitefriars street london EC4Y 8BH (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
9 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
9 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
14 August 2002Director's particulars changed (1 page)
14 August 2002Return made up to 20/08/02; full list of members (7 pages)
14 August 2002Return made up to 20/08/02; full list of members (7 pages)
14 August 2002Director's particulars changed (1 page)
14 August 2002Secretary's particulars changed (1 page)
14 August 2002Secretary's particulars changed (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
25 April 2002Company name changed b c directors LIMITED\certificate issued on 25/04/02 (2 pages)
25 April 2002Company name changed b c directors LIMITED\certificate issued on 25/04/02 (2 pages)
15 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
15 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
15 August 2001Return made up to 20/08/01; full list of members (7 pages)
15 August 2001Return made up to 20/08/01; full list of members (7 pages)
13 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
13 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
26 November 2000Return made up to 20/08/00; full list of members; amend (8 pages)
26 November 2000Return made up to 20/08/00; full list of members; amend (8 pages)
24 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000Return made up to 20/08/00; no change of members (5 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Return made up to 20/08/00; no change of members (5 pages)
24 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
11 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
11 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
11 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
17 September 1999Return made up to 26/06/99; no change of members (4 pages)
17 September 1999Return made up to 26/06/99; no change of members (4 pages)
6 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1998Return made up to 26/06/98; full list of members (6 pages)
8 October 1998Return made up to 26/06/98; full list of members (6 pages)
18 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
18 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
18 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1997Company name changed metco europe LIMITED\certificate issued on 17/09/97 (2 pages)
16 September 1997Company name changed metco europe LIMITED\certificate issued on 17/09/97 (2 pages)
5 September 1997Return made up to 26/06/97; full list of members (6 pages)
5 September 1997Return made up to 26/06/97; full list of members (6 pages)
26 June 1996Incorporation (22 pages)
26 June 1996Incorporation (22 pages)