London
EC4V 5BY
Director Name | Mr Paul Francis Simms |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 30 November 2021) |
Role | Legal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 1 St Andrews Hill London EC4V 5BY |
Secretary Name | Citilegal Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 September 1997(1 year, 2 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 30 November 2021) |
Correspondence Address | 1st Floor 1 St. Andrew's Hill London EC4V 5BY |
Director Name | Tracey Alison Wood |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 1 33 Castletown Road London W14 9HF |
Secretary Name | Paul Francis Simms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Charles Harrod Court 2 Somerville Avenue London SW13 8HH |
Director Name | Mr Paul Francis Simms |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 April 2008) |
Role | Legal And Business Consultant |
Country of Residence | England |
Correspondence Address | 36 William Hunt Mansions 4 Somerville Avenue London SW13 8HT |
Director Name | Mr Guy Wyndham Vincent |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 August 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Michael Ambrose Conlon |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 April 2002) |
Role | Solicitor |
Correspondence Address | Goose Green Farmhouse Maidstone Road, Hadlow Tonbridge Kent TN11 0JJ |
Director Name | Phillip Sanjay D'Costa |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 April 2002) |
Role | Solicitor |
Correspondence Address | 9 Glaston Court Grange Road London W5 5QR |
Director Name | Victoria Novikova |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 21 August 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2002) |
Role | Solicitor |
Correspondence Address | 12 Charles Harrod Court 2 Somerville Avenue London SW13 8HH |
Director Name | Julie Eagle |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 February 2007) |
Role | Practice Manager |
Correspondence Address | 3 Samuel Close Regent Estate Hackney London E8 4SG |
Director Name | Victoriya Novikova |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 05 January 2004(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 February 2010) |
Role | Lawyer |
Correspondence Address | 1st Floor 1 St. Andrew's Hill London EC4V 5BY |
Website | citilegalinternational.com |
---|---|
Telephone | 020 72481555 |
Telephone region | London |
Registered Address | 1 Floor 1 St. Andrew's Hill London EC4V 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | Citilegal International LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
19 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
26 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Secretary's details changed for Citilegal Secretaries Limited on 20 August 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Citilegal Secretaries Limited on 20 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
19 February 2010 | Termination of appointment of Victoriya Novikova as a director (1 page) |
19 February 2010 | Termination of appointment of Victoriya Novikova as a director (1 page) |
26 October 2009 | Appointment of Paul Francis Simms as a director (1 page) |
26 October 2009 | Appointment of Paul Francis Simms as a director (1 page) |
18 September 2009 | Capitals not rolled up (2 pages) |
18 September 2009 | Capitals not rolled up (2 pages) |
24 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
21 August 2009 | Secretary's change of particulars / citilegal secretaries LIMITED / 07/01/2009 (1 page) |
21 August 2009 | Director's change of particulars / elena artyushina / 07/01/2009 (1 page) |
21 August 2009 | Director's change of particulars / victoriya novikova / 07/01/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / citilegal secretaries LIMITED / 07/01/2009 (1 page) |
21 August 2009 | Director's change of particulars / elena artyushina / 07/01/2009 (1 page) |
21 August 2009 | Director's change of particulars / victoriya novikova / 07/01/2009 (1 page) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 2ND floor whitefriars house carmelite street london EC4Y 0BS (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 2ND floor whitefriars house carmelite street london EC4Y 0BS (1 page) |
21 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
21 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
9 April 2008 | Director appointed elena artyushina (2 pages) |
9 April 2008 | Appointment terminated director paul simms (1 page) |
9 April 2008 | Appointment terminated director paul simms (1 page) |
9 April 2008 | Director appointed elena artyushina (2 pages) |
21 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
13 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
13 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
25 September 2006 | Return made up to 20/08/06; full list of members (3 pages) |
25 September 2006 | Return made up to 20/08/06; full list of members (3 pages) |
26 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
26 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
17 August 2005 | Return made up to 20/08/05; full list of members (7 pages) |
17 August 2005 | Return made up to 20/08/05; full list of members (7 pages) |
28 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
28 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
31 October 2004 | Director's particulars changed (1 page) |
31 October 2004 | Return made up to 20/08/04; full list of members
|
31 October 2004 | Director's particulars changed (1 page) |
31 October 2004 | Return made up to 20/08/04; full list of members
|
16 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
16 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
6 November 2003 | Return made up to 20/08/03; full list of members (7 pages) |
6 November 2003 | Return made up to 20/08/03; full list of members (7 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: 36 whitefriars street london EC4Y 8BH (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 36 whitefriars street london EC4Y 8BH (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
9 February 2003 | Resolutions
|
9 February 2003 | Resolutions
|
9 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
9 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
14 August 2002 | Director's particulars changed (1 page) |
14 August 2002 | Return made up to 20/08/02; full list of members (7 pages) |
14 August 2002 | Return made up to 20/08/02; full list of members (7 pages) |
14 August 2002 | Director's particulars changed (1 page) |
14 August 2002 | Secretary's particulars changed (1 page) |
14 August 2002 | Secretary's particulars changed (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
25 April 2002 | Company name changed b c directors LIMITED\certificate issued on 25/04/02 (2 pages) |
25 April 2002 | Company name changed b c directors LIMITED\certificate issued on 25/04/02 (2 pages) |
15 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
15 February 2002 | Resolutions
|
15 February 2002 | Resolutions
|
15 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
15 August 2001 | Return made up to 20/08/01; full list of members (7 pages) |
15 August 2001 | Return made up to 20/08/01; full list of members (7 pages) |
13 April 2001 | Resolutions
|
13 April 2001 | Resolutions
|
13 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
13 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
26 November 2000 | Return made up to 20/08/00; full list of members; amend (8 pages) |
26 November 2000 | Return made up to 20/08/00; full list of members; amend (8 pages) |
24 August 2000 | Resolutions
|
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Return made up to 20/08/00; no change of members (5 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Return made up to 20/08/00; no change of members (5 pages) |
24 August 2000 | Resolutions
|
11 May 2000 | Resolutions
|
11 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
11 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
11 May 2000 | Resolutions
|
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
17 September 1999 | Return made up to 26/06/99; no change of members (4 pages) |
17 September 1999 | Return made up to 26/06/99; no change of members (4 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Resolutions
|
8 October 1998 | Return made up to 26/06/98; full list of members (6 pages) |
8 October 1998 | Return made up to 26/06/98; full list of members (6 pages) |
18 March 1998 | Resolutions
|
18 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
18 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
18 March 1998 | Resolutions
|
16 September 1997 | Company name changed metco europe LIMITED\certificate issued on 17/09/97 (2 pages) |
16 September 1997 | Company name changed metco europe LIMITED\certificate issued on 17/09/97 (2 pages) |
5 September 1997 | Return made up to 26/06/97; full list of members (6 pages) |
5 September 1997 | Return made up to 26/06/97; full list of members (6 pages) |
26 June 1996 | Incorporation (22 pages) |
26 June 1996 | Incorporation (22 pages) |