Company NameCitibox Glasgow Limited
Company StatusDissolved
Company Number03908802
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Charles Nigel Bromage
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloxham Lodge
Great Bedwyn
Wiltshire
SN8 3NT
Director NameMichael Andrew Corry Reid
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Anholt Road
London
SW11 4NX
Secretary NameWalgate Services Limited (Corporation)
StatusClosed
Appointed18 January 2000(same day as company formation)
Correspondence Address25 North Row
London
W1K 6DJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address25 North Row
London
W1K 6DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
31 October 2001Application for striking-off (1 page)
14 March 2001Return made up to 18/01/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(6 pages)
1 February 2000New director appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000Director resigned (1 page)
30 January 2000Secretary resigned (1 page)
18 January 2000Incorporation (16 pages)