Company NameCitrica Holdings Limited
Company StatusDissolved
Company Number03995497
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous Names21st Century Commercial Cleaning Services (Holdings) Limited and 21st Century Services Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Angela Jane Buckley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMailmains Oast
Mailmains Pluckley
Ashford
TN27 0SE
Director NameMr Daniel Joseph Buckley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMailmains Oast
Mailmains Road Pluckley
Ashford
Kent
TN27 0SE
Secretary NameJulie Ann Ashworth
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address40 Farm Holt
New Ash Green
Longfield
Kent
DA3 8QA
Secretary NameFergus Keogh
NationalityBritish
StatusResigned
Appointed05 October 2001(1 year, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Myrna Close
Colliers Wood
London
SW19 2HN
Secretary NameAngela Jane Buckley
NationalityBritish
StatusResigned
Appointed16 November 2001(1 year, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressHomecroft
Whetsted Road, Five Oak Green
Tonbridge
Kent
TN12 6RT
Secretary NameMrs Jennifer Branscombe
NationalityBritish
StatusResigned
Appointed31 March 2002(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Red Lodge Road
Bexley
Kent
DA5 2JW
Secretary NameHelen Joan Darrall
NationalityBritish
StatusResigned
Appointed06 February 2004(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 September 2007)
RoleBook Keeper
Correspondence Address2 Merlin Road North
Welling
Kent
DA16 2JD
Secretary NameJudith Alison Mitchell
NationalityBritish
StatusResigned
Appointed14 September 2007(7 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 09 May 2008)
RoleCompany Director
Correspondence Address203 Lunedale Road
Dartford
Kent
DA2 6HU
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressThe Innovation Centre Veridion Business Park
Veridion Way
Erith
London
DA18 4AL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East

Financials

Year2014
Net Worth-£75,058
Current Liabilities£85,060

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2009Voluntary strike-off action has been suspended (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
22 April 2009Application for striking-off (1 page)
16 April 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 October 2008Return made up to 17/05/08; no change of members (6 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2008Registered office changed on 09/07/2008 from highfield house 2-4 west hill dartford kent DA1 2EW (1 page)
26 June 2008Memorandum and Articles of Association (7 pages)
20 June 2008Company name changed 21ST century services group LIMITED\certificate issued on 20/06/08 (2 pages)
11 June 2008Appointment terminated secretary judith mitchell (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
25 September 2007New secretary appointed (2 pages)
13 September 2007Secretary resigned (1 page)
17 May 2007Return made up to 17/05/07; full list of members (3 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
18 May 2006Return made up to 17/05/06; full list of members (3 pages)
28 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
25 May 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 June 2004Return made up to 17/05/04; full list of members (7 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
28 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
8 September 2003Return made up to 17/05/03; full list of members (7 pages)
7 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
9 July 2002Registered office changed on 09/07/02 from: highfield house 2-4 west hill dartford kent DA1 2EW (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
12 April 2002Company name changed 21ST century commercial cleaning services (holdings) LIMITED\certificate issued on 12/04/02 (2 pages)
8 February 2002Registered office changed on 08/02/02 from: 1ST floor 12 old bond street london W1X 3DB (1 page)
11 December 2001Secretary resigned (1 page)
11 December 2001New secretary appointed (2 pages)
3 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001New secretary appointed (2 pages)
25 July 2001Return made up to 17/05/01; full list of members (7 pages)
1 June 2001Director resigned (1 page)
1 June 2001Secretary resigned (1 page)
3 August 2000Ad 01/07/00--------- £ si 2@1=2 £ ic 10002/10004 (2 pages)
3 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 August 2000Ad 01/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2000Ad 01/07/00--------- £ si 9999@1=9999 £ ic 3/10002 (2 pages)
3 August 2000Ad 01/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 June 2000New director appointed (3 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
21 June 2000New director appointed (3 pages)
13 June 2000Registered office changed on 13/06/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)