Company NameCitigate Construction Limited
Company StatusDissolved
Company Number05510372
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Dissolution Date1 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Nicos Nicolaou
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Garnault Road
Enfield
Middlesex
EN1 4TS
Director NameMr Costas Nicolaou
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2009(4 years after company formation)
Appointment Duration9 months, 3 weeks (closed 01 June 2010)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address20 Garnault Road
Enfield
Middlesex
EN1 4TS
Secretary NameMr Costas Nicolaou
NationalityBritish
StatusClosed
Appointed08 August 2009(4 years after company formation)
Appointment Duration9 months, 3 weeks (closed 01 June 2010)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address20 Garnault Road
Enfield
Middlesex
EN1 4TS
Secretary NameMr Peter Nicolaou
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Clay Hill
Enfield
Middlesex
EN2 9AL
Director NameMr Peter Nicolaou
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(1 month after company formation)
Appointment Duration3 years (resigned 08 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Clay Hill
Enfield
Middlesex
EN2 9AL
Director NameAce Registrars Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA

Location

Registered Address97 Judd Street
London
WC1H 9JG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£9,167
Cash£7,658
Current Liabilities£805

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
6 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 February 2010Application to strike the company off the register (3 pages)
4 February 2010Application to strike the company off the register (3 pages)
24 August 2009Return made up to 15/07/09; full list of members (3 pages)
24 August 2009Secretary appointed mr costas nicolaou (1 page)
24 August 2009Director appointed mr costas nicolaou (1 page)
24 August 2009Secretary appointed mr costas nicolaou (1 page)
24 August 2009Appointment Terminated Secretary peter nicolaou (1 page)
24 August 2009Appointment Terminated Director peter nicolaou (1 page)
24 August 2009Appointment terminated secretary peter nicolaou (1 page)
24 August 2009Appointment terminated director peter nicolaou (1 page)
24 August 2009Director appointed mr costas nicolaou (1 page)
24 August 2009Return made up to 15/07/09; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 September 2008Return made up to 15/07/08; no change of members (7 pages)
12 September 2008Return made up to 15/07/08; no change of members (7 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 August 2007Return made up to 15/07/07; no change of members (7 pages)
4 August 2007Return made up to 15/07/07; no change of members (7 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 September 2006Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
11 September 2006Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
31 July 2006Return made up to 15/07/06; full list of members (7 pages)
31 July 2006Return made up to 15/07/06; full list of members (7 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Secretary resigned (1 page)
15 July 2005Incorporation (14 pages)
15 July 2005Incorporation (14 pages)