Company NameCiticlient Nominees No 7 Limited
Company StatusDissolved
Company Number03999256
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 10 months ago)
Dissolution Date21 March 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon Derek Nelson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(4 years, 2 months after company formation)
Appointment Duration12 years, 7 months (closed 21 March 2017)
RoleOperations Manager
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMark Stephen Tarran
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(4 years, 2 months after company formation)
Appointment Duration12 years, 7 months (closed 21 March 2017)
RoleBank Officer
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameJill Denise Robson
NationalityBritish
StatusClosed
Appointed01 June 2005(5 years after company formation)
Appointment Duration11 years, 9 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameStephen Mark Everard
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleBanker
Correspondence AddressHolly Lodge
New Road Southwater
Horsham
West Sussex
RH13 9AU
Director NameJohn Robert Kirkpatrick
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB
Director NameJeffrey Russell Walsh
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleCertified Public Accountant
Correspondence Address7 Brompton Square
London
SW3 2AA
Director NamePeter Downey Mullen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Walnut Court
St Marys Gate
London
W8 5UB
Director NameMark Lawrence Fewell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Oak Road
Rivenhall
Witham
Essex
CM8 3HF
Director NameRichard Ian Crews
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleBanker
Correspondence AddressHigh Close
Woodside Road
Sevenoaks
Kent
TN13 3HF
Director NameMiss Denise Everall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(1 year after company formation)
Appointment Duration9 years (resigned 30 June 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address132 Thurleigh Road
London
SW12 8TU
Director NameSteven Blackard Meadows
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2001(1 year after company formation)
Appointment Duration2 years (resigned 30 June 2003)
RoleBanker
Correspondence Address12 Prince Albert Road
London
NW1 7SR
Secretary NameMr Andrew Martin Gaulter
NationalityBritish
StatusResigned
Appointed21 June 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillows End
39 Linden Grove
Walton On Thames
Surrey
KT12 1EY
Director NamePaul Gerard Carroll
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 June 2007)
RoleBanker
Correspondence Address9 Towerside
146 Wapping High Street
London
E1W 3PE
Director NameJames Stephen Foster
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 May 2007)
RoleAccountant
Correspondence Address4a Spareleaze Hill
Loughton
Essex
IG10 1BT
Director NameJonathan Michael Quarmby
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 May 2007)
RoleBanker
Correspondence AddressFlat 1 Blomfield House
4 Hale Street
London
E14 0BS
Director NameMr Alan Begley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2012)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB
Director NameMr Richard John Elmes
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(10 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 June 2016)
RoleSenior Business Analyst
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB
Director NamePaul James Light
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(15 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 June 2016)
RoleSecurities Processing Group Manager
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB
Secretary NameCiticorporate Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address336 Strand
London
WC2R 1HB

Contact

Telephone020 79866000
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Citibank Investments LTD
50.00%
Ordinary
1 at £1Citicorporate LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 March 2017Final Gazette dissolved following liquidation (1 page)
21 March 2017Final Gazette dissolved following liquidation (1 page)
21 December 2016Return of final meeting in a members' voluntary winding up (8 pages)
21 December 2016Return of final meeting in a members' voluntary winding up (8 pages)
21 December 2016Liquidators' statement of receipts and payments to 8 December 2016 (8 pages)
21 December 2016Liquidators' statement of receipts and payments to 8 December 2016 (8 pages)
11 July 2016Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on 11 July 2016 (2 pages)
11 July 2016Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on 11 July 2016 (2 pages)
7 July 2016Appointment of a voluntary liquidator (1 page)
7 July 2016Declaration of solvency (3 pages)
7 July 2016Appointment of a voluntary liquidator (1 page)
7 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-29
(1 page)
7 July 2016Declaration of solvency (3 pages)
7 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-29
(1 page)
13 June 2016Termination of appointment of Richard John Elmes as a director on 3 June 2016 (2 pages)
13 June 2016Termination of appointment of Paul James Light as a director on 3 June 2016 (2 pages)
13 June 2016Termination of appointment of Richard John Elmes as a director on 3 June 2016 (2 pages)
13 June 2016Termination of appointment of Paul James Light as a director on 3 June 2016 (2 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(21 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(21 pages)
29 April 2016Appointment of Paul James Light as a director on 13 April 2016 (3 pages)
29 April 2016Appointment of Paul James Light as a director on 13 April 2016 (3 pages)
22 September 2015Termination of appointment of John Robert Kirkpatrick as a director on 22 September 2015 (1 page)
22 September 2015Termination of appointment of John Robert Kirkpatrick as a director on 22 September 2015 (1 page)
4 August 2015Full accounts made up to 31 December 2014 (8 pages)
4 August 2015Full accounts made up to 31 December 2014 (8 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(6 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(6 pages)
25 June 2014Full accounts made up to 31 December 2013 (8 pages)
25 June 2014Full accounts made up to 31 December 2013 (8 pages)
6 June 2014Section 519 companies act 2006 (7 pages)
6 June 2014Section 519 companies act 2006 (7 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(17 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(17 pages)
2 June 2014Director's details changed for Mark Stephen Tarran on 24 May 2014 (3 pages)
2 June 2014Director's details changed for Mark Stephen Tarran on 24 May 2014 (3 pages)
18 February 2014Director's details changed for John Robert Kirkpatrick on 2 September 2013 (3 pages)
18 February 2014Director's details changed for John Robert Kirkpatrick on 2 September 2013 (3 pages)
18 February 2014Director's details changed for John Robert Kirkpatrick on 2 September 2013 (3 pages)
5 June 2013Full accounts made up to 31 December 2012 (7 pages)
5 June 2013Full accounts made up to 31 December 2012 (7 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (17 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (17 pages)
8 June 2012Termination of appointment of Alan Begley as a director (2 pages)
8 June 2012Annual return made up to 22 May 2012 no member list (17 pages)
8 June 2012Termination of appointment of Alan Begley as a director (2 pages)
8 June 2012Annual return made up to 22 May 2012 no member list (17 pages)
28 May 2012Full accounts made up to 31 December 2011 (9 pages)
28 May 2012Full accounts made up to 31 December 2011 (9 pages)
27 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 January 2012Statement of company's objects (2 pages)
27 January 2012Statement of company's objects (2 pages)
27 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
31 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (18 pages)
31 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (18 pages)
9 May 2011Full accounts made up to 31 December 2010 (6 pages)
9 May 2011Full accounts made up to 31 December 2010 (6 pages)
25 September 2010Secretary's details changed for Jill Denise Robson on 14 September 2010 (3 pages)
25 September 2010Secretary's details changed for Jill Denise Robson on 14 September 2010 (3 pages)
17 August 2010Appointment of Alan Begley as a director (3 pages)
17 August 2010Appointment of Alan Begley as a director (3 pages)
4 August 2010Appointment of Mr Richard John Elmes as a director (3 pages)
4 August 2010Termination of appointment of Denise Everall as a director (2 pages)
4 August 2010Appointment of Mr Richard John Elmes as a director (3 pages)
4 August 2010Termination of appointment of Denise Everall as a director (2 pages)
7 June 2010Full accounts made up to 31 December 2009 (9 pages)
7 June 2010Full accounts made up to 31 December 2009 (9 pages)
1 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (15 pages)
1 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (15 pages)
19 May 2010Director's details changed for Simon Derek Nelson on 26 March 2010 (3 pages)
19 May 2010Director's details changed for Simon Derek Nelson on 26 March 2010 (3 pages)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 June 2009Return made up to 22/05/09; full list of members (6 pages)
15 June 2009Return made up to 22/05/09; full list of members (6 pages)
7 June 2009Full accounts made up to 31 December 2008 (6 pages)
7 June 2009Full accounts made up to 31 December 2008 (6 pages)
10 June 2008Return made up to 22/05/08; full list of members (6 pages)
10 June 2008Return made up to 22/05/08; full list of members (6 pages)
12 May 2008Full accounts made up to 31 December 2007 (6 pages)
12 May 2008Full accounts made up to 31 December 2007 (6 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
2 July 2007Return made up to 22/05/07; full list of members (7 pages)
2 July 2007Return made up to 22/05/07; full list of members (7 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
22 May 2007Full accounts made up to 31 December 2006 (6 pages)
22 May 2007Full accounts made up to 31 December 2006 (6 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
21 June 2006Return made up to 22/05/06; full list of members (8 pages)
21 June 2006Return made up to 22/05/06; full list of members (8 pages)
13 June 2006Full accounts made up to 31 December 2005 (6 pages)
13 June 2006Full accounts made up to 31 December 2005 (6 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2005Full accounts made up to 31 December 2004 (6 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Full accounts made up to 31 December 2004 (6 pages)
10 June 2005New secretary appointed (2 pages)
8 June 2005Return made up to 22/05/05; full list of members (8 pages)
8 June 2005Return made up to 22/05/05; full list of members (8 pages)
17 September 2004New director appointed (3 pages)
17 September 2004New director appointed (3 pages)
13 September 2004New director appointed (3 pages)
13 September 2004New director appointed (3 pages)
24 August 2004Registered office changed on 24/08/04 from: 25 molesworth street lewisham london SE13 7EX (1 page)
24 August 2004Registered office changed on 24/08/04 from: 25 molesworth street lewisham london SE13 7EX (1 page)
2 June 2004Full accounts made up to 31 December 2003 (6 pages)
2 June 2004Return made up to 22/05/04; full list of members (7 pages)
2 June 2004Return made up to 22/05/04; full list of members (7 pages)
2 June 2004Full accounts made up to 31 December 2003 (6 pages)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 November 2003New director appointed (3 pages)
24 November 2003Director's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
24 November 2003New director appointed (3 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
5 June 2003Return made up to 22/05/03; full list of members (7 pages)
5 June 2003Return made up to 22/05/03; full list of members (7 pages)
31 May 2003Full accounts made up to 31 December 2002 (6 pages)
31 May 2003Full accounts made up to 31 December 2002 (6 pages)
2 January 2003New director appointed (3 pages)
2 January 2003New director appointed (3 pages)
2 January 2003Director's particulars changed (1 page)
2 January 2003Director's particulars changed (1 page)
29 May 2002Return made up to 22/05/02; full list of members (6 pages)
29 May 2002Return made up to 22/05/02; full list of members (6 pages)
29 April 2002Full accounts made up to 31 December 2001 (7 pages)
29 April 2002Full accounts made up to 31 December 2001 (7 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
20 July 2001Full accounts made up to 31 December 2000 (9 pages)
20 July 2001Full accounts made up to 31 December 2000 (9 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001New director appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2001New secretary appointed (2 pages)
26 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2001Registered office changed on 26/06/01 from: 336 strand london WC2R 1HR (1 page)
26 June 2001Registered office changed on 26/06/01 from: 336 strand london WC2R 1HR (1 page)
7 June 2001Return made up to 22/05/01; full list of members (6 pages)
7 June 2001Return made up to 22/05/01; full list of members (6 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
27 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
27 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
22 May 2000Incorporation (33 pages)
22 May 2000Incorporation (33 pages)