Company NameCit Center Limited
Company StatusDissolved
Company Number05805381
CategoryPrivate Limited Company
Incorporation Date4 May 2006(18 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKonstantin Dzyabko
Date of BirthAugust 1981 (Born 42 years ago)
NationalityKazakh
StatusClosed
Appointed04 May 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address603 Maritime House
Greens End
London
SE18 6HB
Secretary NameMichael Bloom
NationalityBritish
StatusClosed
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address603 Maritime House Greens End
London
SE18 6HB

Location

Registered Address603 Maritime House
Greens End
London
SE18 6HB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£25,479
Gross Profit£21,903
Net Worth£101
Cash£4,060
Current Liabilities£6,804

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2009Registered office changed on 11/02/2009 from 72A edgewood drive orpington kent BR6 6LH united kingdom (1 page)
11 February 2009Registered office changed on 11/02/2009 from 603 maritime house greens end london SE18 6HB united kingdom (1 page)
11 February 2009Registered office changed on 11/02/2009 from 603 maritime house greens end london SE18 6HB (1 page)
10 February 2009Secretary's change of particulars / michael bloom / 10/02/2009 (1 page)
10 February 2009Director's change of particulars / konstantin dzyabko / 10/02/2009 (2 pages)
10 February 2009Registered office changed on 10/02/2009 from 107 riverbank house 1 putney bridge approach london SW6 3JD (1 page)
21 January 2009Return made up to 20/01/09; full list of members (3 pages)
5 August 2008Return made up to 04/05/08; full list of members (3 pages)
30 April 2008Secretary's change of particulars / michael bloom / 01/09/2007 (1 page)
30 April 2008Director's change of particulars / konstantin dzyabko / 01/09/2007 (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 May 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
9 May 2007Return made up to 04/05/07; full list of members (2 pages)
27 October 2006Registered office changed on 27/10/06 from: 164 victoria street london SW1E 5LB (1 page)
4 May 2006Incorporation (14 pages)