Company NameCitadel Investment Group (Europe) Trustee Company Limited
Company StatusDissolved
Company Number04170054
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 1 month ago)
Dissolution Date28 September 2004 (19 years, 6 months ago)
Previous NameCitadel Investment Group (Europe) Asset Co. Ltd

Business Activity

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

Directors

Director NameGerald Albert Beeson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 2001(same day as company formation)
RoleInvestments
Country of ResidenceUnited States
Correspondence Address10731 Haas Drive
Palos Park
Illinois
Chicago
60464
Director NameAdam Charles Cooper
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 2001(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address3920 N Lakeshore Drive
Unit 17
Chicago
Illinois 60 613
Foreign
Secretary NameMary Murphy
NationalityBritish
StatusClosed
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6,20 Crediton Hill
London
NW6 1HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10th Floor
2 George Yard
Lombard Street
London
EC3V 9DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
4 May 2004Application for striking-off (1 page)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2002Resolutions
  • RES13 ‐ Accounts approved 31/12/01
(1 page)
11 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
28 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
16 July 2001Secretary's particulars changed (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Registered office changed on 29/05/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001New secretary appointed (2 pages)
28 February 2001Incorporation (20 pages)