Company NameCitibox Limited
Company StatusDissolved
Company Number03545806
CategoryPrivate Limited Company
Incorporation Date15 April 1998(26 years ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameAbiola Awolola
NationalityBritish
StatusClosed
Appointed11 May 1998(3 weeks, 5 days after company formation)
Appointment Duration7 years, 6 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address85 Andoversford Court
Bibury Close
London
SE15 6AF
Director NameAdekunle Ajayi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2001(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 15 November 2005)
RoleAccountant
Correspondence Address515a Green Lanes
London
N4 1AN
Director NameBabatunde Abiodun Robert Aladewola
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 15 November 2005)
RoleIT Consultant
Correspondence AddressBasement Flat 41 Shooters Hill Road
Blackheath Greenwich
London
SE3 7HS
Director NameBabatunde Abiodun Aladenola
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(3 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 2001)
RoleAccountant/I T
Correspondence Address85 Andoversford Court
Bidbury Close
London
SE15 6AF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address20 Sydenham Road
London
SE26 5QW
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£26,530
Net Worth-£1,903
Current Liabilities£3,938

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryPartial Exemption
Accounts Year End30 April

Filing History

15 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
15 October 2004New director appointed (2 pages)
11 January 2004Partial exemption accounts made up to 30 April 2003 (11 pages)
9 December 2003Compulsory strike-off action has been discontinued (1 page)
5 December 2003Partial exemption accounts made up to 30 April 2002 (11 pages)
7 October 2003Registered office changed on 07/10/03 from: 515A green lanes harringey london 4 1AN (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
2 January 2002Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Registered office changed on 28/12/01 from: 80 hazel grove london SE26 4JE (1 page)
25 October 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
25 October 2001Accounts for a dormant company made up to 30 April 1999 (2 pages)
29 August 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
13 April 2001Return made up to 15/04/01; full list of members (6 pages)
17 August 2000Registered office changed on 17/08/00 from: 85 andoversford court bidbury close london SE15 6AF (1 page)
26 June 2000Return made up to 15/04/00; full list of members (6 pages)
26 October 1999Compulsory strike-off action has been discontinued (1 page)
25 October 1999Return made up to 15/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999Registered office changed on 02/03/99 from: 85 andoversford court bibury close london SE15 6AF (1 page)
11 February 1999Registered office changed on 11/02/99 from: suite 19393 72 new bond street london W1Y 9DD (1 page)
5 January 1999New secretary appointed (2 pages)
15 April 1998Incorporation (16 pages)