Company NameCitara Limited
Company StatusDissolved
Company Number04631335
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 2 months ago)
Dissolution Date15 December 2022 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr Bhupesh Vishram Wagjiani
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address67 Grosvenor Street
Mayfair
London
W1K 3JN
Secretary NameGeeta Wagjiani
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address67 Grosvenor Street
Mayfair
London
W1K 3JN
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address67 Grosvenor Street
Mayfair
London
W1K 3JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Mr Bhupesh Wagjiani
100.00%
Ordinary

Financials

Year2014
Net Worth£190,005
Cash£65,660
Current Liabilities£34,919

Accounts

Latest Accounts5 April 2020 (3 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End05 April

Filing History

15 December 2022Final Gazette dissolved following liquidation (1 page)
15 September 2022Return of final meeting in a members' voluntary winding up (9 pages)
5 August 2022Liquidators' statement of receipts and payments to 1 June 2022 (9 pages)
9 August 2021Liquidators' statement of receipts and payments to 1 June 2021 (6 pages)
13 May 2021Registered office address changed from 8 Hill Street Mayfair London W1J 5NG to 67 Grosvenor Street Mayfair London W1K 3JN on 13 May 2021 (2 pages)
6 July 2020Registered office address changed from 925 Finchley Road London NW11 7PE to 8 Hill Street Mayfair London W1J 5NG on 6 July 2020 (2 pages)
16 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-02
(1 page)
16 June 2020Declaration of solvency (5 pages)
16 June 2020Appointment of a voluntary liquidator (3 pages)
20 May 2020Unaudited abridged accounts made up to 5 April 2020 (8 pages)
3 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
12 February 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 5 April 2018 (4 pages)
19 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
26 September 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
3 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
2 February 2017Secretary's details changed for Geeta Wagjiani on 1 January 2017 (1 page)
2 February 2017Director's details changed for Mr Bhupesh Vishram Wagjiani on 1 January 2017 (2 pages)
2 February 2017Secretary's details changed for Geeta Wagjiani on 1 January 2017 (1 page)
2 February 2017Director's details changed for Mr Bhupesh Vishram Wagjiani on 1 January 2017 (2 pages)
1 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
18 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10
(4 pages)
18 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10
(4 pages)
26 June 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
26 June 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
26 June 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
10 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(4 pages)
10 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(4 pages)
10 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(4 pages)
10 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
16 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 10
(4 pages)
16 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 10
(4 pages)
16 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 10
(4 pages)
10 December 2013Registered office address changed from 18 the Broadway Wembley Middlesex HA9 8JU on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 18 the Broadway Wembley Middlesex HA9 8JU on 10 December 2013 (1 page)
11 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
5 September 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
5 September 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
14 September 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
14 September 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Bhupesh Wagjiani on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Bhupesh Wagjiani on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Bhupesh Wagjiani on 8 January 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
9 December 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
9 December 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
22 January 2008Return made up to 08/01/08; full list of members (2 pages)
22 January 2008Return made up to 08/01/08; full list of members (2 pages)
8 November 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
8 November 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
8 November 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
18 January 2007Return made up to 08/01/07; full list of members (2 pages)
18 January 2007Return made up to 08/01/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
11 November 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
11 November 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
17 February 2006Return made up to 08/01/06; full list of members (2 pages)
17 February 2006Return made up to 08/01/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
20 January 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
20 January 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
13 January 2005Return made up to 08/01/05; full list of members (6 pages)
13 January 2005Return made up to 08/01/05; full list of members (6 pages)
15 October 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
15 October 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
15 October 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
23 January 2004Return made up to 08/01/04; full list of members (6 pages)
23 January 2004Return made up to 08/01/04; full list of members (6 pages)
13 February 2003Accounting reference date extended from 31/01/04 to 05/04/04 (1 page)
13 February 2003Accounting reference date extended from 31/01/04 to 05/04/04 (1 page)
23 January 2003Ad 08/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
23 January 2003Ad 08/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
8 January 2003Incorporation (12 pages)
8 January 2003Incorporation (12 pages)