Company NameCitilabs Limited
Company StatusDissolved
Company Number04126051
CategoryPrivate Limited Company
Incorporation Date15 December 2000(23 years, 5 months ago)
Dissolution Date4 October 2011 (12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichel Cornil
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFrench
StatusClosed
Appointed21 July 2005(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 04 October 2011)
RoleCompany Director
Correspondence Address12 Rue Du Quatre Septembre
Paris
75002
Foreign
Director NameMichael Clarke
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(8 years after company formation)
Appointment Duration2 years, 9 months (closed 04 October 2011)
RoleChief Executive Officer
Correspondence Address1629 Crosspointe Way
Tallahassee
Florida 32308
Secretary NameMichael Clarke
NationalityBritish
StatusClosed
Appointed01 January 2009(8 years after company formation)
Appointment Duration2 years, 9 months (closed 04 October 2011)
RoleCompany Director
Correspondence Address1629 Crosspoints Way
Tallahassee
Florida 32308
United States
Secretary NameDavid Smith
NationalityBritish
StatusResigned
Appointed15 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirley
17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Director NameAlain Esteve
Date of BirthNovember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2001(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 21 July 2005)
RoleVice President
Correspondence Address3 Square Lagarde
Paris 75005
Foreign
Director NameStanley Feinsod
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2001(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 May 2002)
RoleTransportation Consultant
Correspondence Address300 Third Street 601
San Francisco
California 94107
Foreign
Director NameLarry Seiders
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2001(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 29 September 2008)
RoleConsultant
Correspondence Address2995 Cowper Street
Palo Alto
California Ca 94306
United States
Director NameVictor Siu
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2001(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 26 September 2008)
RoleConsultant
Correspondence Address6113 Mt Olympus Drive
Castro Valley
California Ca 94552
United States
Secretary NameLarry Seiders
NationalityAmerican
StatusResigned
Appointed17 December 2001(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 October 2002)
RoleConsultant
Correspondence Address2995 Cowper Street
Palo Alto
California Ca 94306
United States
Director NameMr Michael Anthony Slinn
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 July 2005)
RoleTransport Consultant
Country of ResidenceEngland
Correspondence Address16 Abbey Hill Road
Winchester
Hampshire
SO23 7AT
Secretary NameBrian John Lester Sheriff
NationalityBritish
StatusResigned
Appointed04 October 2002(1 year, 9 months after company formation)
Appointment Duration6 years (resigned 14 October 2008)
RoleAccountnat
Correspondence AddressBarcroft House
Littlewick Road
Woking
Surrey
GU21 2JU
Director NameMr Nigel Alexander Ash
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopperfields Pamber Road
Silchester
Reading
Berkshire
RG7 2NU
Secretary NameMs Jan Kathleen Bradley-Walker
StatusResigned
Appointed14 October 2008(7 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 May 2009)
RoleAccounting Manager
Correspondence Address554 Oakland Avenue
Oakland
Ca 94611
United States
Director NameScrip Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence Address5th Floor
17 Hanover Square
London
W1S 1HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite 328 77 Beak Street
London
W1F 9DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 October 2011Final Gazette dissolved following liquidation (1 page)
4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011Final Gazette dissolved following liquidation (1 page)
4 July 2011Return of final meeting in a members' voluntary winding up (5 pages)
4 July 2011Return of final meeting in a members' voluntary winding up (5 pages)
17 January 2011Appointment of a voluntary liquidator (1 page)
17 January 2011Appointment of a voluntary liquidator (1 page)
17 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-01-05
(1 page)
17 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 January 2011Declaration of solvency (6 pages)
17 January 2011Declaration of solvency (6 pages)
17 August 2010Full accounts made up to 31 December 2009 (16 pages)
17 August 2010Full accounts made up to 31 December 2009 (16 pages)
27 May 2010Appointment of Michael Clarke as a secretary (2 pages)
27 May 2010Appointment of Michael Clarke as a secretary (2 pages)
5 May 2010Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 5,125
(14 pages)
5 May 2010Termination of appointment of Jan Bradley-Walker as a secretary (1 page)
5 May 2010Appointment of Michael Clarke as a director (1 page)
5 May 2010Appointment of Michael Clarke as a director (1 page)
5 May 2010Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 5,125
(14 pages)
5 May 2010Termination of appointment of Jan Bradley-Walker as a secretary (1 page)
4 May 2010Full accounts made up to 31 December 2008 (16 pages)
4 May 2010Full accounts made up to 31 December 2008 (16 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
7 October 2009Registered office address changed from First Floor Dukes Court Duke Street Woking Surrey GU21 5BH on 7 October 2009 (1 page)
7 October 2009Registered office address changed from First Floor Dukes Court Duke Street Woking Surrey GU21 5BH on 7 October 2009 (1 page)
7 October 2009Registered office address changed from First Floor Dukes Court Duke Street Woking Surrey GU21 5BH on 7 October 2009 (1 page)
1 April 2009Return made up to 15/12/08; full list of members (4 pages)
1 April 2009Return made up to 15/12/08; full list of members (4 pages)
20 March 2009Gbp nc 5000/5125 19/05/08 (2 pages)
20 March 2009Gbp nc 5000/5125\19/05/08 (2 pages)
25 February 2009Secretary appointed ms jan kathleen bradley-walker (1 page)
25 February 2009Appointment Terminated Secretary brian sheriff (1 page)
25 February 2009Secretary appointed ms jan kathleen bradley-walker (1 page)
25 February 2009Appointment terminated secretary brian sheriff (1 page)
4 December 2008Appointment Terminated Director nigel ash (1 page)
4 December 2008Appointment terminated director nigel ash (1 page)
14 October 2008Appointment terminated director larry seiders (1 page)
14 October 2008Appointment Terminated Director larry seiders (1 page)
7 October 2008Appointment Terminated Director victor siu (1 page)
7 October 2008Appointment terminated director victor siu (1 page)
12 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
14 February 2008Return made up to 15/12/07; full list of members (9 pages)
20 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
14 May 2007Registered office changed on 14/05/07 from: 11-13 victoria way woking surrey GU21 6DD (1 page)
14 May 2007Registered office changed on 14/05/07 from: 11-13 victoria way woking surrey GU21 6DD (1 page)
9 January 2007Return made up to 15/12/06; full list of members (9 pages)
9 January 2007Return made up to 15/12/06; full list of members (9 pages)
9 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
9 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
9 January 2006Return made up to 15/12/05; full list of members (9 pages)
9 January 2006Return made up to 15/12/05; full list of members (9 pages)
15 August 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
15 August 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
11 May 2005Registered office changed on 11/05/05 from: select house victoria way woking surrey GU21 1DQ (1 page)
11 May 2005Registered office changed on 11/05/05 from: select house victoria way woking surrey GU21 1DQ (1 page)
20 December 2004Return made up to 15/12/04; full list of members (9 pages)
20 December 2004Return made up to 15/12/04; full list of members (9 pages)
5 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
5 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
8 January 2004Return made up to 15/12/03; full list of members (9 pages)
8 January 2004Return made up to 15/12/03; full list of members (9 pages)
11 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
11 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
11 December 2002Return made up to 15/12/02; full list of members (9 pages)
11 December 2002Return made up to 15/12/02; full list of members (9 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002Secretary resigned (1 page)
19 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
13 February 2002Ad 30/01/02--------- £ si [email protected]=75 £ ic 4800/4875 (2 pages)
13 February 2002Ad 30/01/02--------- £ si [email protected]=75 £ ic 4800/4875 (2 pages)
4 February 2002Return made up to 15/12/01; full list of members (6 pages)
4 February 2002Return made up to 15/12/01; full list of members (6 pages)
7 January 2002S-div 17/12/01 (1 page)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2002Nc inc already adjusted 17/12/01 (1 page)
7 January 2002Nc inc already adjusted 17/12/01 (1 page)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2002Ad 17/12/01--------- £ si [email protected]=4798 £ ic 2/4800 (3 pages)
7 January 2002Ad 17/12/01--------- £ si [email protected]=4798 £ ic 2/4800 (3 pages)
7 January 2002S-div 17/12/01 (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Registered office changed on 21/12/01 from: c/o stringer saul 17 hanover square, london W1S 1HU (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001Registered office changed on 21/12/01 from: c/o stringer saul 17 hanover square, london W1S 1HU (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Secretary resigned (1 page)
15 December 2000Incorporation (18 pages)