Company NameCitex Mace Limited
Company StatusDissolved
Company Number04120101
CategoryPrivate Limited Company
Incorporation Date6 December 2000(23 years, 3 months ago)
Dissolution Date8 October 2002 (21 years, 5 months ago)
Previous NameArtmight Limited

Directors

Director NameChristopher Richard Dumas
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2001(1 month after company formation)
Appointment Duration1 year, 9 months (closed 08 October 2002)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address58 Westmoreland Road
London
SW13 9RY
Secretary NameRachel Thomas
NationalityBritish
StatusClosed
Appointed21 February 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address111 Dorrington Road
Great Barr
Birmingham
B42 1QR
Secretary NameCelia Jeanette Dalley
NationalityBritish
StatusResigned
Appointed09 January 2001(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Myton Drive Solihull Lodge
Shirley
Solihull
West Midlands
B90 1HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address31 Worship Street
London
Greater London
EC2A 2DX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001New secretary appointed (2 pages)
22 January 2001Memorandum and Articles of Association (9 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New secretary appointed (2 pages)
21 January 2001Registered office changed on 21/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Secretary resigned (1 page)
16 January 2001Company name changed artmight LIMITED\certificate issued on 16/01/01 (2 pages)