Mc 98000
Monaco
Director Name | Oliver Hugh Scully |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2007(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Johannes Maria Sybilla Verhooren |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 35-37 Earls Court Square London SW5 9BY |
Director Name | William John Keunen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 June 2009) |
Role | Company Director |
Correspondence Address | 7910 Sw 52nd Avenue Miami Florida 33143 Foreign |
Director Name | Michel Van Zanten |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 October 2004(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 2007) |
Role | Director Of Citco Services |
Correspondence Address | 28 Guildhouse Street Pimlico Place Apt A 11 London SW1V 1JJ |
Website | citco.com |
---|---|
Email address | [email protected] |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4.7m at £1 | Cfa Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,836,000 |
Net Worth | -£16,946,000 |
Cash | £3,212,000 |
Current Liabilities | £5,944,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 December |
2 October 2012 | Delivered on: 19 October 2012 Persons entitled: Ubs Ag, Stamford Branch Classification: Security agreement Secured details: All monies due or to become due from an obligor to the chargee, as an independent and separate creditor, in an amount equal to each secured party claim owed by that obligor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledges all present and future rights in connection with each bank account held with an existing account bank.. See image for full details. Outstanding |
---|---|
3 October 2012 | Delivered on: 19 October 2012 Persons entitled: Ubs Ag, Stamford Branch Classification: Security agreement Secured details: All monies due or to become due from any of the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all rights in respect of any amount outstanding to the credit of any security account and the debt represented by it;. By way of a first floating charge all its assets not at any time effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment.. See image for full details. Outstanding |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | Application to strike the company off the register (1 page) |
10 October 2017 | Application to strike the company off the register (1 page) |
27 September 2017 | Satisfaction of charge 2 in full (1 page) |
27 September 2017 | Satisfaction of charge 2 in full (1 page) |
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
19 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
19 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (8 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (8 pages) |
19 May 2017 | Satisfaction of charge 1 in full (2 pages) |
19 May 2017 | Satisfaction of charge 1 in full (2 pages) |
13 December 2016 | Statement by Directors (1 page) |
13 December 2016 | Solvency Statement dated 21/11/16 (1 page) |
13 December 2016 | Resolutions
|
13 December 2016 | Resolutions
|
13 December 2016 | Statement of capital on 13 December 2016
|
13 December 2016 | Statement of capital on 13 December 2016
|
13 December 2016 | Statement by Directors (1 page) |
13 December 2016 | Solvency Statement dated 21/11/16 (1 page) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (55 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (55 pages) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (64 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (64 pages) |
6 October 2015 | Director's details changed for Nicholas James Braham on 1 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Nicholas James Braham on 1 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Nicholas James Braham on 1 October 2015 (2 pages) |
18 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders (4 pages) |
18 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders (4 pages) |
14 August 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
22 June 2015 | Resolutions
|
22 June 2015 | Resolutions
|
23 October 2014 | Full accounts made up to 31 December 2013 (56 pages) |
23 October 2014 | Full accounts made up to 31 December 2013 (56 pages) |
18 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
10 October 2013 | Group of companies' accounts made up to 31 December 2012 (60 pages) |
10 October 2013 | Group of companies' accounts made up to 31 December 2012 (60 pages) |
13 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
19 October 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
22 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Secretary's details changed for Citco Management (Uk) Limited on 29 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Oliver Hugh Scully on 26 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Oliver Hugh Scully on 26 July 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Citco Management (Uk) Limited on 29 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Nicholas James Braham on 26 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Nicholas James Braham on 26 July 2010 (2 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
2 July 2009 | Appointment terminated director william keunen (1 page) |
2 July 2009 | Appointment terminated director william keunen (1 page) |
5 March 2009 | Auditor's resignation (1 page) |
5 March 2009 | Auditor's resignation (1 page) |
4 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 August 2007 | Return made up to 29/07/07; full list of members (6 pages) |
19 August 2007 | Return made up to 29/07/07; full list of members (6 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
12 December 2006 | Return made up to 29/07/06; full list of members (6 pages) |
12 December 2006 | Return made up to 29/07/06; full list of members (6 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 July 2005 | Return made up to 29/07/05; full list of members (6 pages) |
28 July 2005 | Return made up to 29/07/05; full list of members (6 pages) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
18 November 2004 | Auditor's resignation (1 page) |
18 November 2004 | Auditor's resignation (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 August 2004 | Return made up to 29/07/04; full list of members (5 pages) |
11 August 2004 | Return made up to 29/07/04; full list of members (5 pages) |
20 January 2004 | Return made up to 18/12/03; full list of members (10 pages) |
20 January 2004 | Return made up to 18/12/03; full list of members (10 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
18 December 2002 | Incorporation (20 pages) |
18 December 2002 | Incorporation (20 pages) |