Company NameCitizen Engineering Services Limited
Company StatusDissolved
Company Number03710923
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 3 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NameRetail Systems Management Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephan Van Collem
Date of BirthApril 1963 (Born 61 years ago)
NationalityBelgian
StatusClosed
Appointed02 May 2013(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressAlbertplein 6
Knokke
8300
Director NameAcme Ltd (Corporation)
StatusClosed
Appointed19 May 2006(7 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 09 February 2016)
Correspondence Address1312 Francis Rachel Street
Victoria, Mahe
00
Seychelles
Director NameMr Stephan Van Collem
Date of BirthApril 1963 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed21 July 2004(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 2006)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressKipdorp 49
Antwerp
2000
Director NameVictoria William
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
Date of BirthMay 1997 (Born 27 years ago)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Director NameLegal Directors Limited (Corporation)
StatusResigned
Appointed10 June 2003(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 2006)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed19 May 2006(7 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 June 2012)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressSuite B 29 Harley Street
London
W1G 9QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Helios Management & Consulting LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
9 January 2015Accounts for a dormant company made up to 28 February 2014 (3 pages)
9 January 2015Accounts for a dormant company made up to 28 February 2014 (3 pages)
9 January 2015Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2014Accounts for a dormant company made up to 28 February 2013 (3 pages)
30 January 2014Accounts for a dormant company made up to 28 February 2013 (3 pages)
9 October 2013Termination of appointment of Victoria William as a director (1 page)
9 October 2013Termination of appointment of Victoria William as a director (1 page)
9 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
9 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
9 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
6 June 2013Director's details changed for Stephan Van Collem on 6 June 2013 (3 pages)
6 June 2013Director's details changed for Stephan Van Collem on 6 June 2013 (3 pages)
6 June 2013Director's details changed for Stephan Van Collem on 6 June 2013 (3 pages)
4 June 2013Appointment of Stephan Van Collem as a director (2 pages)
4 June 2013Appointment of Stephan Van Collem as a director (2 pages)
11 July 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
11 July 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
28 June 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
28 June 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
25 August 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
25 August 2011Annual return made up to 24 July 2010 (14 pages)
25 August 2011Total exemption small company accounts made up to 28 February 2010 (3 pages)
25 August 2011Administrative restoration application (3 pages)
25 August 2011Total exemption small company accounts made up to 28 February 2010 (3 pages)
25 August 2011Appointment of Victoria William as a director (3 pages)
25 August 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
25 August 2011Annual return made up to 24 July 2011 (14 pages)
25 August 2011Annual return made up to 24 July 2011 (14 pages)
25 August 2011Administrative restoration application (3 pages)
25 August 2011Appointment of Victoria William as a director (3 pages)
25 August 2011Annual return made up to 24 July 2010 (14 pages)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
17 September 2009Return made up to 24/07/09; full list of members (3 pages)
17 September 2009Return made up to 24/07/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 28 February 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 28 February 2009 (2 pages)
13 August 2008Return made up to 24/07/08; full list of members (3 pages)
13 August 2008Return made up to 24/07/08; full list of members (3 pages)
2 June 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
2 June 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
30 May 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
30 May 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
27 June 2007Return made up to 27/06/07; full list of members (2 pages)
27 June 2007Return made up to 27/06/07; full list of members (2 pages)
27 June 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
27 June 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
22 May 2006Return made up to 19/05/06; full list of members (2 pages)
22 May 2006Return made up to 19/05/06; full list of members (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (1 page)
19 May 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
19 May 2006New secretary appointed (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
8 May 2006Registered office changed on 08/05/06 from: 10 cromwell place south kensington london SW7 2JN (1 page)
8 May 2006Registered office changed on 08/05/06 from: 10 cromwell place south kensington london SW7 2JN (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: 53 rodney street liverpool L1 9ER (1 page)
12 May 2004Registered office changed on 12/05/04 from: 53 rodney street liverpool L1 9ER (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Return made up to 04/02/04; full list of members (5 pages)
5 April 2004Return made up to 04/02/04; full list of members (5 pages)
26 March 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
26 March 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
29 July 2003Registered office changed on 29/07/03 from: 10 cromwell place south kensington london SW7 2JN (1 page)
29 July 2003Registered office changed on 29/07/03 from: 10 cromwell place south kensington london SW7 2JN (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
17 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
17 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
10 February 2003Return made up to 04/02/03; full list of members (5 pages)
10 February 2003Secretary's particulars changed (1 page)
10 February 2003Secretary's particulars changed (1 page)
10 February 2003Return made up to 04/02/03; full list of members (5 pages)
7 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
7 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
27 January 2002Director's particulars changed (1 page)
27 January 2002Director's particulars changed (1 page)
27 January 2002Secretary's particulars changed (1 page)
27 January 2002Secretary's particulars changed (1 page)
27 January 2002Return made up to 04/02/02; full list of members (5 pages)
27 January 2002Return made up to 04/02/02; full list of members (5 pages)
14 September 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
14 September 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
18 July 2001Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY (1 page)
18 July 2001Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY (1 page)
29 January 2001Return made up to 04/02/01; full list of members (5 pages)
29 January 2001Return made up to 04/02/01; full list of members (5 pages)
28 July 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
28 July 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
25 July 2000Registered office changed on 25/07/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
25 July 2000Registered office changed on 25/07/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
9 February 2000Return made up to 04/02/00; full list of members (5 pages)
9 February 2000Return made up to 04/02/00; full list of members (5 pages)
16 February 1999Company name changed retail systems management limite d\certificate issued on 17/02/99 (3 pages)
16 February 1999Company name changed retail systems management limite d\certificate issued on 17/02/99 (3 pages)
4 February 1999Incorporation (17 pages)
4 February 1999Incorporation (17 pages)