Company NameCitilegal Secretaries Limited
Company StatusDissolved
Company Number03225138
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NamesIfc-Vek Europe Limited and B C Secretaries 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
Appointed15 November 2006(10 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 30 March 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 St. Andrew's Hill
London
EC4V 5BY
Secretary NameElena Artyushina
NationalityRussian
StatusClosed
Appointed14 October 2008(12 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 30 March 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, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 30 March 2021)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 St Andrews Hill
London
EC4V 5BY
Director NameVictoria Novikova
Date of BirthMarch 1971 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleLawyer
Correspondence Address58 Epirus Road
London
SW6 7UH
Secretary NamePaul Francis Simms
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleLegal And Business Consultant
Correspondence AddressWhitefriars House
6 Carmelite Street
London
EC4Y 0BS
Director NamePaul Francis Simms
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(1 year, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 07 April 2008)
RoleLegal And Business Consultant
Correspondence AddressWhitefriars House
6 Carmelite Street
London
EC4Y 0BS
Director NameMr Guy Wyndham Vincent
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMichael Anthony Parker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2000)
RoleSolicitor
Correspondence Address36 Whitefriars Street
London
EC4Y 8BQ
Director NameAndrew MacDonald Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1999(3 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 2000)
RoleSolicitor
Correspondence AddressChimneys
Westbury Road
Bromley
Kent
BR1 2QB
Director NameMichael Ambrose Conlon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(3 years, 6 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
Appointed06 March 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (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
Appointed01 May 2000(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2002)
RoleLawyer
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, 5 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, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 September 2009)
RoleLawyer
Correspondence AddressWhitefriars House
6 Carmelite Street
London
EC4Y 0BS

Contact

Telephone020 72481555
Telephone regionLondon

Location

Registered Address1st 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

2 at £1Citilegal Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
28 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
1 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
9 April 2018Cessation of Citilegal International Ltd as a person with significant control on 9 April 2018 (1 page)
13 November 2017Notification of Citilegal International Ltd as a person with significant control on 6 April 2017 (2 pages)
13 November 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
13 November 2017Notification of Citilegal International Ltd as a person with significant control on 6 April 2017 (2 pages)
13 November 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(5 pages)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(5 pages)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
28 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
5 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
5 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
15 October 2009Appointment of Paul Francis Simms as a director (1 page)
15 October 2009Appointment of Paul Francis Simms as a director (1 page)
24 September 2009Appointment terminate, director victoria novikova logged form (1 page)
24 September 2009Appointment terminate, director victoria novikova logged form (1 page)
22 September 2009Appointment terminated director victoriya novikova (1 page)
22 September 2009Return made up to 20/09/09; full list of members (3 pages)
22 September 2009Secretary's change of particulars / elena artyuhina / 05/01/2009 (2 pages)
22 September 2009Director's change of particulars / elena artyushina / 05/01/2009 (1 page)
22 September 2009Appointment terminated director victoriya novikova (1 page)
22 September 2009Director's change of particulars / elena artyushina / 05/01/2009 (1 page)
22 September 2009Secretary's change of particulars / elena artyuhina / 05/01/2009 (2 pages)
22 September 2009Return made up to 20/09/09; full list of members (3 pages)
29 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
29 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
5 January 2009Registered office changed on 05/01/2009 from 2ND floor whitefriars house 6 carmelite street london EC4Y 0BS (1 page)
5 January 2009Registered office changed on 05/01/2009 from 2ND floor whitefriars house 6 carmelite street london EC4Y 0BS (1 page)
15 October 2008Secretary appointed elena artyuhina (1 page)
15 October 2008Secretary appointed elena artyuhina (1 page)
14 October 2008Appointment terminated secretary paul simms (1 page)
14 October 2008Appointment terminated secretary paul simms (1 page)
2 October 2008Return made up to 20/09/08; full list of members (3 pages)
2 October 2008Return made up to 20/09/08; full list of members (3 pages)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
9 April 2008Appointment terminated director paul simms (1 page)
9 April 2008Appointment terminated director paul simms (1 page)
26 September 2007Return made up to 20/09/07; full list of members (2 pages)
26 September 2007Return made up to 20/09/07; full list of members (2 pages)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
25 September 2006Return made up to 20/09/06; full list of members (3 pages)
25 September 2006Return made up to 20/09/06; full list of members (3 pages)
25 September 2006Secretary's particulars changed;director's particulars changed (1 page)
25 September 2006Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
30 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
27 September 2005Return made up to 20/09/05; full list of members (7 pages)
27 September 2005Return made up to 20/09/05; full list of members (7 pages)
12 August 2005Return made up to 26/09/04; full list of members (7 pages)
12 August 2005Return made up to 26/09/04; full list of members (7 pages)
28 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
28 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
5 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
5 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
6 November 2003Return made up to 26/09/03; full list of members (7 pages)
6 November 2003Return made up to 26/09/03; 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 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
13 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 February 2003Director resigned (1 page)
13 February 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
17 September 2002Return made up to 26/09/02; full list of members (7 pages)
17 September 2002Return made up to 26/09/02; full list of members (7 pages)
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 secretaries LIMITED\certificate issued on 25/04/02 (2 pages)
25 April 2002Company name changed b c secretaries LIMITED\certificate issued on 25/04/02 (2 pages)
15 March 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
15 March 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
15 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 September 2001Return made up to 26/09/01; full list of members (7 pages)
21 September 2001Return made up to 26/09/01; full list of members (7 pages)
13 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
13 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
13 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2000Return made up to 26/09/00; full list of members (6 pages)
11 October 2000Return made up to 26/09/00; full list of members (6 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
15 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
29 September 1999Return made up to 16/07/99; no change of members (4 pages)
29 September 1999Return made up to 16/07/99; no change of members (4 pages)
17 August 1999New director appointed (4 pages)
17 August 1999New director appointed (4 pages)
11 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
11 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
30 September 1998Return made up to 16/07/98; full list of members (6 pages)
30 September 1998Return made up to 16/07/98; full list of members (6 pages)
15 September 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
15 September 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
3 September 1997Company name changed ifc-vek europe LIMITED\certificate issued on 04/09/97 (2 pages)
3 September 1997Company name changed ifc-vek europe LIMITED\certificate issued on 04/09/97 (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Director resigned (1 page)
1 September 1997Return made up to 16/07/97; full list of members (6 pages)
1 September 1997Return made up to 16/07/97; full list of members (6 pages)
1 September 1997Director resigned (1 page)
1 September 1997New director appointed (2 pages)
16 July 1996Incorporation (26 pages)
16 July 1996Incorporation (26 pages)