Company NameCitria Limited
Company StatusDissolved
Company Number03624926
CategoryPrivate Limited Company
Incorporation Date2 September 1998(25 years, 7 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameProfessional Services For Web Business Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLaurence Levy
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish South Africa
StatusClosed
Appointed02 September 1998(same day as company formation)
RoleManaging Director
Correspondence Address2 Thies Court
Scarsdale
New York 10583
United States
Secretary NameWilliam Noel McSweeney
NationalityBritish
StatusClosed
Appointed31 October 2001(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address31 The Priory
Billericay
Essex
CM12 0RD
Director NameIvan Izikowitz
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 The Grove
Finchley
London
N3 1QL
Secretary NameWilliam Noel McSweeney
NationalityBritish
StatusResigned
Appointed02 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address31 The Priory
Billericay
Essex
CM12 0RD
Director NameDr Christopher Graeme Potts
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 2001)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Holmead Road
London
SW6 2JE
Director NameMr Trevor David Brown
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 January 2004)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStanwix 89b Sandpit Lane
St Albans
Hertfordshire
AL1 4BJ
Secretary NameMs Anna Katherine Lovell
NationalityBritish
StatusResigned
Appointed31 January 2001(2 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Bartholomew Road
London
NW5 2AL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Wilder Coe
235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£416,000
Current Liabilities£416,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
19 October 2007Application for striking-off (1 page)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 September 2006Return made up to 02/09/06; full list of members (5 pages)
24 November 2005Return made up to 02/09/05; full list of members (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 March 2005Director's particulars changed (1 page)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
27 October 2004Return made up to 02/09/04; full list of members (5 pages)
19 April 2004Full accounts made up to 31 December 2002 (14 pages)
13 March 2004Return made up to 02/09/03; full list of members (5 pages)
22 January 2004Director resigned (1 page)
10 November 2003Auditor's resignation (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
6 February 2003Full accounts made up to 31 December 2001 (19 pages)
4 November 2002Return made up to 02/09/02; full list of members (5 pages)
26 October 2002Director resigned (1 page)
22 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
22 July 2002Full accounts made up to 31 January 2001 (20 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
12 December 2001Secretary resigned (1 page)
3 December 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
11 October 2001Director resigned (1 page)
10 September 2001Return made up to 02/09/01; full list of members (6 pages)
29 August 2001Secretary's particulars changed (1 page)
16 February 2001New secretary appointed (2 pages)
6 February 2001Secretary resigned (1 page)
4 September 2000Return made up to 02/09/00; full list of members (6 pages)
25 July 2000Full accounts made up to 31 January 2000 (19 pages)
9 June 2000Auditor's resignation (1 page)
8 March 2000New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
9 November 1999Return made up to 02/09/99; full list of members (8 pages)
25 October 1999Company name changed professional services for web bu siness LIMITED\certificate issued on 26/10/99 (2 pages)
28 September 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
28 September 1999S-div 09/09/99 (1 page)
7 August 1999Particulars of mortgage/charge (3 pages)
7 August 1999Particulars of mortgage/charge (3 pages)
31 March 1999£ nc 1000/10000 02/09/98 (1 page)
31 March 1999Ad 02/09/98--------- £ si 3750@1=3750 £ ic 1250/5000 (2 pages)
31 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 March 1999Ad 02/09/98--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
10 March 1999Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
21 December 1998Ad 02/09/98--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
16 October 1998Memorandum and Articles of Association (13 pages)
16 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998New secretary appointed (2 pages)
14 October 1998Secretary resigned (1 page)
13 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 September 1998Incorporation (19 pages)