Company NameCitilegal Management Limited
Company StatusDissolved
Company Number04658363
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameElena Artyushina
Date of BirthJune 1978 (Born 45 years ago)
NationalityRussian
StatusClosed
Appointed10 April 2008(5 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 19 July 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 St Floor
1 St. Andrew's Hill
London
EC4V 5BY
Secretary NameCitilegal Secretaries Limited (Corporation)
StatusClosed
Appointed06 February 2003(same day as company formation)
Correspondence Address1st Floor
1 St. Andrew's Hill
London
EC4V 5BY
Director NameJulie Eagle
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleDirector Of Finance
Correspondence Address3 Samuel Close
Regent Estate Hackney
London
E8 4SG
Director NameVictoriya Novikova
Date of BirthMarch 1971 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed19 February 2007(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2009)
RoleLawyer
Correspondence AddressWhitefriars House
6 Carmelite Street
London
EC4Y 0BS

Contact

Telephone020 72481555
Telephone regionLondon

Location

Registered Address1 St Floor
1 St. Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Citilegal Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
30 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
17 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
9 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
9 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 February 2010Secretary's details changed for Citilegal Secretaries Limited on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Elena Artyushina on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
18 February 2010Secretary's details changed for Citilegal Secretaries Limited on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Elena Artyushina on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
9 February 2010Termination of appointment of Victoriya Novikova as a director (1 page)
9 February 2010Termination of appointment of Victoriya Novikova as a director (1 page)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
10 March 2009Return made up to 06/02/09; full list of members (3 pages)
10 March 2009Return made up to 06/02/09; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from whitefriars house 2ND floor 6 carmelite street london EC4Y 0BS (1 page)
5 January 2009Registered office changed on 05/01/2009 from whitefriars house 2ND floor 6 carmelite street london EC4Y 0BS (1 page)
16 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
16 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
15 April 2008Director appointed elena artyushina (1 page)
15 April 2008Director appointed elena artyushina (1 page)
3 March 2008Return made up to 06/02/08; full list of members (3 pages)
3 March 2008Return made up to 06/02/08; full list of members (3 pages)
4 April 2007Return made up to 06/02/07; full list of members (2 pages)
4 April 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
4 April 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
4 April 2007Return made up to 06/02/07; full list of members (2 pages)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
20 February 2007New director appointed (1 page)
20 February 2007New director appointed (1 page)
11 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
11 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
3 April 2006Return made up to 06/02/06; full list of members (2 pages)
3 April 2006Return made up to 06/02/06; full list of members (2 pages)
27 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
27 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
4 March 2005Return made up to 06/02/05; full list of members (6 pages)
4 March 2005Return made up to 06/02/05; full list of members (6 pages)
9 September 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
9 September 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
1 April 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 2003Registered office changed on 08/12/03 from: 36 whitefriars street london EC4Y 8BQ (1 page)
8 December 2003Registered office changed on 08/12/03 from: 36 whitefriars street london EC4Y 8BQ (1 page)
18 March 2003New director appointed (3 pages)
18 March 2003New director appointed (3 pages)
6 February 2003Incorporation (17 pages)
6 February 2003Incorporation (17 pages)