Company NameCitibell Holdings Plc
Company StatusDissolved
Company Number03657775
CategoryPublic Limited Company
Incorporation Date22 October 1998(25 years, 6 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameCharnbir Singh Chauhan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 Melcombe Regis Court
59 Weymouth Street
London
W1N 3LH
Director NameDavid Graham Bloom
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed15 March 1999(4 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (closed 11 March 2003)
RoleFinance Director
Correspondence AddressFlat 4, 1 Leinster Square
London
W2 4PL
Secretary NameDavid Graham Bloom
NationalityAustralian
StatusClosed
Appointed12 July 1999(8 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 11 March 2003)
RoleFinance Director
Correspondence AddressFlat 4, 1 Leinster Square
London
W2 4PL
Director NamePaul Trevor King
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(same day as company formation)
RoleManager
Correspondence Address91 Cavendish Meads
Ascot
Berkshire
SL5 9TB
Secretary NameDavid Keith Evans
NationalityBritish
StatusResigned
Appointed22 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address96 Baker Street
London
W1M 1LA
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed22 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameJonothan Elichaoff
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(4 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 26 June 1999)
RoleSales Director
Correspondence Address50 Pembridge Villas
London
W11 3EG
Director NameThorvald Andre Torp
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(5 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 June 1999)
RoleTelecoms
Correspondence Address29c Ravensbourne Road
Bromley
Kent
BR1 1HN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address104a Park Street
London
W1K 6NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£782,799
Net Worth-£667,209
Cash£419
Current Liabilities£1,338,180

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
8 June 2001Registered office changed on 08/06/01 from: pollenhouse 10-12 cork street london W1S 3NP (1 page)
6 April 2001Registered office changed on 06/04/01 from: 88-90 baker street london W1U 6TQ (2 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
10 January 2001Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
10 January 2001Registered office changed on 10/01/01 from: 88-90 baker street london W1M 1DL (1 page)
10 January 2001Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 December 2000Particulars of mortgage/charge (7 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
3 May 2000Full accounts made up to 30 September 1999 (14 pages)
3 May 2000Full group accounts made up to 30 September 1999 (19 pages)
8 December 1999Registered office changed on 08/12/99 from: 32 saint jamess street london SW1A 1HD (1 page)
3 December 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999New secretary appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: 96 baker street london W1M 1LA (1 page)
17 August 1999Ad 15/07/99--------- £ si [email protected]=288 £ ic 111558/111846 (2 pages)
17 August 1999Ad 15/07/99--------- £ si [email protected]=10000 £ ic 98625/108625 (2 pages)
17 August 1999Ad 15/07/99--------- £ si [email protected]=2711 £ ic 108625/111336 (2 pages)
17 August 1999Ad 15/07/99--------- £ si [email protected]=222 £ ic 111336/111558 (2 pages)
17 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
26 July 1999Ad 15/06/99--------- £ si [email protected]=1233 £ ic 96892/98125 (2 pages)
26 July 1999Ad 30/06/99--------- £ si [email protected]=500 £ ic 98125/98625 (2 pages)
16 July 1999Ad 12/07/99--------- £ si [email protected]=300 £ ic 96592/96892 (2 pages)
16 July 1999Ad 02/06/99--------- £ si [email protected]=88 £ ic 96193/96281 (2 pages)
16 July 1999Ad 11/06/99--------- £ si [email protected]=311 £ ic 96281/96592 (2 pages)
16 July 1999Ad 07/05/99-25/05/99 £ si [email protected]=166 £ ic 96027/96193 (2 pages)
28 June 1999Application to commence business (2 pages)
28 June 1999Certificate of authorisation to commence business and borrow (1 page)
17 June 1999Ad 22/10/98--------- £ si [email protected]=79900 £ ic 2/79902 (2 pages)
17 June 1999Ad 21/04/99-23/04/99 £ si [email protected]=611 £ ic 95416/96027 (2 pages)
17 June 1999Ad 08/04/99-12/04/99 £ si [email protected]=332 £ ic 94529/94861 (2 pages)
17 June 1999Ad 21/04/99--------- £ si [email protected]=555 £ ic 94861/95416 (2 pages)
17 June 1999Ad 22/02/99-15/03/99 £ si [email protected]=1111 £ ic 93418/94529 (2 pages)
17 June 1999Ad 04/11/98-08/01/99 £ si [email protected]=13516 £ ic 79902/93418 (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999Nc inc already adjusted 22/02/99 (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 February 1999Particulars of mortgage/charge (4 pages)
22 October 1998Incorporation (18 pages)