Fort Lauderdale, Fl33309
Florida
United States
Director Name | Michael Difilippo |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 January 2013(5 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 July 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7414 Hollister Avenue Goleta Ca 93117 |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 January 2013(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 July 2016) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Scott Allen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Sr. Finance Director |
Correspondence Address | 6500 Hollister Avenue Goleta California 93117 |
Director Name | Brett Michael Caine |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | President, Citrix Online Llc |
Correspondence Address | 6500 Hollister Avenue Goleta California 93117 |
Director Name | David Johnathan Dunn |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 1 Manor View Hatch Lane Windsor Berkshire SL4 3RN |
Director Name | Theresa Philomena Concepta Lane |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Financial Director |
Correspondence Address | Blautraubenstr 9 Schaffhausen 8200 Switzerland |
Secretary Name | Scott Allen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6500 Hollister Avenue Goleta California 93117 |
Director Name | Carolina Jones |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2010) |
Role | Accountant |
Correspondence Address | 21 Coventry Road Reading Berkshire RG1 3ND |
Director Name | Richard Douglas Wolfe-Daimpre |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 January 2013) |
Role | Director Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Tommy Ahlers |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 January 2014(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | citrixonline.com |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Citrix Online Holdings Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46,170,370 |
Gross Profit | £42,936,434 |
Net Worth | -£616,109 |
Cash | £9,189,306 |
Current Liabilities | £20,565,789 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
9 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
24 April 2015 | Termination of appointment of Tommy Ahlers as a director on 14 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Tommy Ahlers as a director on 14 April 2015 (1 page) |
28 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
6 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 March 2014 | Termination of appointment of Brett Caine as a director (1 page) |
6 March 2014 | Appointment of Tommy Ahlers as a director (2 pages) |
6 March 2014 | Termination of appointment of Brett Caine as a director (1 page) |
6 March 2014 | Appointment of Tommy Ahlers as a director (2 pages) |
14 January 2014 | Termination of appointment of Brett Caine as a director (1 page) |
14 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Termination of appointment of Brett Caine as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 April 2013 | Appointment of Michael Difilippo as a director (2 pages) |
12 April 2013 | Appointment of Michael Difilippo as a director (2 pages) |
12 April 2013 | Termination of appointment of Richard Wolfe-Daimpre as a director (1 page) |
12 April 2013 | Termination of appointment of Richard Wolfe-Daimpre as a director (1 page) |
14 February 2013 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
14 February 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW on 14 February 2013 (2 pages) |
14 February 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW on 14 February 2013 (2 pages) |
14 February 2013 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
22 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Registered office address changed from Chalfont Park House Chalfont Park Gerrards Cross Buckinghamshire SL9 0DZ on 16 January 2013 (2 pages) |
16 January 2013 | Registered office address changed from Chalfont Park House Chalfont Park Gerrards Cross Buckinghamshire SL9 0DZ on 16 January 2013 (2 pages) |
14 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
14 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
27 July 2012 | Termination of appointment of Scott Allen as a director (1 page) |
27 July 2012 | Termination of appointment of Scott Allen as a secretary (1 page) |
27 July 2012 | Termination of appointment of Scott Allen as a secretary (1 page) |
27 July 2012 | Termination of appointment of Scott Allen as a director (1 page) |
6 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
26 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
26 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 May 2011 | Termination of appointment of Theresa Lane as a director (2 pages) |
6 May 2011 | Termination of appointment of Theresa Lane as a director (2 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (8 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (8 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 July 2010 | Appointment of Richard Douglas Wolfe-Daimpre as a director (3 pages) |
16 July 2010 | Appointment of Richard Douglas Wolfe-Daimpre as a director (3 pages) |
19 April 2010 | Termination of appointment of Carolina Jones as a director (2 pages) |
19 April 2010 | Termination of appointment of Carolina Jones as a director (2 pages) |
25 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 November 2009 | Registered office address changed from Unit 1, Anglo Business Park White Lion Road Amersham Buckinghamshire HP7 9QJ on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from Unit 1, Anglo Business Park White Lion Road Amersham Buckinghamshire HP7 9QJ on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from Unit 1, Anglo Business Park White Lion Road Amersham Buckinghamshire HP7 9QJ on 2 November 2009 (2 pages) |
9 February 2009 | Return made up to 10/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 10/01/09; full list of members (5 pages) |
6 February 2009 | Director's change of particulars / carolina jones / 01/01/2009 (1 page) |
6 February 2009 | Director and secretary's change of particulars / scott allen / 01/01/2009 (1 page) |
6 February 2009 | Director's change of particulars / david zalewski / 01/01/2009 (1 page) |
6 February 2009 | Director's change of particulars / carolina jones / 01/01/2009 (1 page) |
6 February 2009 | Director and secretary's change of particulars / scott allen / 01/01/2009 (1 page) |
6 February 2009 | Director's change of particulars / david zalewski / 01/01/2009 (1 page) |
6 February 2009 | Director's change of particulars / brett caine / 01/01/2009 (1 page) |
6 February 2009 | Director's change of particulars / brett caine / 01/01/2009 (1 page) |
26 November 2008 | Director appointed carolina jones (2 pages) |
26 November 2008 | Director appointed carolina jones (2 pages) |
19 November 2008 | Director's change of particulars / brett caine / 30/10/2008 (1 page) |
19 November 2008 | Director and secretary's change of particulars / scott allen / 30/10/2008 (1 page) |
19 November 2008 | Appointment terminated director david dunn (1 page) |
19 November 2008 | Director's change of particulars / brett caine / 30/10/2008 (1 page) |
19 November 2008 | Director and secretary's change of particulars / scott allen / 30/10/2008 (1 page) |
19 November 2008 | Appointment terminated director david dunn (1 page) |
11 July 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
11 July 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
10 January 2008 | Incorporation (21 pages) |
10 January 2008 | Incorporation (21 pages) |