Company NameCiticlean Limited
Company StatusDissolved
Company Number04648869
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 2 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMiss Leigh Goldsmith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Beau Champ Court 10 Victors Way Barnet Herts Vic
Barnet
EN5 5TZ
Secretary NameMr Charlie Louis Goldsmith
StatusClosed
Appointed01 February 2015(12 years after company formation)
Appointment Duration3 years, 4 months (closed 19 June 2018)
RoleCompany Director
Correspondence Address2 Beau Champ Court 10 Victors Way Barnet Herts Vic
Barnet
EN5 5TZ
Secretary NameLynn Goldsmith
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Walsingham House 1331-1337 High Road
London
N20 9HR

Contact

Websiteciticlean.co.uk

Location

Registered Address2 Beau Champ Court 10 Victors Way Barnet Herts
Victors Way
Barnet
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

2 at £1Leigh Goldsmith
100.00%
Ordinary

Financials

Year2014
Turnover£32,072
Gross Profit£18,715
Net Worth£154
Cash£5,869
Current Liabilities£6,525

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
21 March 2018Application to strike the company off the register (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road London N20 9HR to 2 Beau Champ Court 10 Victors Way Barnet Herts Victors Way Barnet EN5 5TZ on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road London N20 9HR to 2 Beau Champ Court 10 Victors Way Barnet Herts Victors Way Barnet EN5 5TZ on 25 April 2017 (1 page)
25 April 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
7 January 2017Total exemption full accounts made up to 31 March 2016 (4 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (4 pages)
3 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 2
(3 pages)
3 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 2
(3 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
6 June 2015Termination of appointment of Lynn Goldsmith as a secretary on 1 February 2015 (1 page)
6 June 2015Termination of appointment of Lynn Goldsmith as a secretary on 1 February 2015 (1 page)
6 June 2015Termination of appointment of Lynn Goldsmith as a secretary on 1 February 2015 (1 page)
27 February 2015Appointment of Mr Charlie Louis Goldsmith as a secretary on 1 February 2015 (2 pages)
27 February 2015Appointment of Mr Charlie Louis Goldsmith as a secretary on 1 February 2015 (2 pages)
27 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
27 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
27 February 2015Appointment of Mr Charlie Louis Goldsmith as a secretary on 1 February 2015 (2 pages)
26 February 2015Secretary's details changed for Lynn Goldsmith on 1 February 2015 (1 page)
26 February 2015Secretary's details changed for Lynn Goldsmith on 1 February 2015 (1 page)
26 February 2015Secretary's details changed for Lynn Goldsmith on 1 February 2015 (1 page)
11 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
25 March 2014Secretary's details changed for Lynn Goldsmith on 1 December 2013 (1 page)
25 March 2014Director's details changed for Leigh Goldsmith on 23 February 2014 (2 pages)
25 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
25 March 2014Secretary's details changed for Lynn Goldsmith on 1 December 2013 (1 page)
25 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
25 March 2014Secretary's details changed for Lynn Goldsmith on 1 December 2013 (1 page)
25 March 2014Director's details changed for Leigh Goldsmith on 23 February 2014 (2 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
22 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
27 February 2012Director's details changed for Leigh Goldsmith on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Leigh Goldsmith on 27 February 2012 (2 pages)
27 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
16 February 2011Annual return made up to 27 January 2011 (14 pages)
16 February 2011Annual return made up to 27 January 2011 (14 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
2 June 2010Annual return made up to 27 January 2010 (15 pages)
2 June 2010Annual return made up to 27 January 2010 (15 pages)
8 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
8 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 March 2009Return made up to 27/01/09; full list of members (10 pages)
3 March 2009Return made up to 27/01/09; full list of members (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
22 September 2008Registered office changed on 22/09/2008 from 1230 high road whetstone london N20 0LH (1 page)
22 September 2008Registered office changed on 22/09/2008 from 1230 high road whetstone london N20 0LH (1 page)
3 March 2008Return made up to 27/01/08; no change of members (6 pages)
3 March 2008Return made up to 27/01/08; no change of members (6 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
8 March 2007Return made up to 27/01/07; full list of members (6 pages)
8 March 2007Return made up to 27/01/07; full list of members (6 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
31 January 2006Return made up to 27/01/06; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
(6 pages)
31 January 2006Return made up to 27/01/06; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
(6 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 February 2005Return made up to 27/01/05; full list of members (6 pages)
23 February 2005Return made up to 27/01/05; full list of members (6 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 August 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
19 August 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
22 January 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2003Incorporation (15 pages)
27 January 2003Incorporation (15 pages)