Company NameCitrix Online UK Limited
Company StatusDissolved
Company Number06469720
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Zalewski
Date of BirthMay 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address851 West Cypress Creek Road
Fort Lauderdale, Fl33309
Florida
United States
Director NameMichael Difilippo
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed15 January 2013(5 years after company formation)
Appointment Duration3 years, 6 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7414 Hollister Avenue
Goleta
Ca
93117
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed03 January 2013(4 years, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 26 July 2016)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameScott Allen
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleSr. Finance Director
Correspondence Address6500 Hollister Avenue
Goleta
California
93117
Director NameBrett Michael Caine
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2008(same day as company formation)
RolePresident, Citrix Online Llc
Correspondence Address6500 Hollister Avenue
Goleta
California
93117
Director NameDavid Johnathan Dunn
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleFinance Manager
Correspondence Address1 Manor View
Hatch Lane
Windsor
Berkshire
SL4 3RN
Director NameTheresa Philomena Concepta Lane
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleFinancial Director
Correspondence AddressBlautraubenstr 9
Schaffhausen
8200
Switzerland
Secretary NameScott Allen
NationalityAmerican
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address6500 Hollister Avenue
Goleta
California
93117
Director NameCarolina Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2010)
RoleAccountant
Correspondence Address21 Coventry Road
Reading
Berkshire
RG1 3ND
Director NameRichard Douglas Wolfe-Daimpre
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 January 2013)
RoleDirector Of Sales
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameTommy Ahlers
Date of BirthNovember 1975 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed13 January 2014(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitecitrixonline.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Citrix Online Holdings Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£46,170,370
Gross Profit£42,936,434
Net Worth-£616,109
Cash£9,189,306
Current Liabilities£20,565,789

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016Application to strike the company off the register (3 pages)
8 March 2016Application to strike the company off the register (3 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
24 April 2015Termination of appointment of Tommy Ahlers as a director on 14 April 2015 (1 page)
24 April 2015Termination of appointment of Tommy Ahlers as a director on 14 April 2015 (1 page)
28 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(6 pages)
28 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(6 pages)
6 September 2014Full accounts made up to 31 December 2013 (23 pages)
6 September 2014Full accounts made up to 31 December 2013 (23 pages)
6 March 2014Termination of appointment of Brett Caine as a director (1 page)
6 March 2014Appointment of Tommy Ahlers as a director (2 pages)
6 March 2014Termination of appointment of Brett Caine as a director (1 page)
6 March 2014Appointment of Tommy Ahlers as a director (2 pages)
14 January 2014Termination of appointment of Brett Caine as a director (1 page)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(5 pages)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(5 pages)
14 January 2014Termination of appointment of Brett Caine as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
12 April 2013Appointment of Michael Difilippo as a director (2 pages)
12 April 2013Appointment of Michael Difilippo as a director (2 pages)
12 April 2013Termination of appointment of Richard Wolfe-Daimpre as a director (1 page)
12 April 2013Termination of appointment of Richard Wolfe-Daimpre as a director (1 page)
14 February 2013Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
14 February 2013Registered office address changed from 5 New Street Square London EC4A 3TW on 14 February 2013 (2 pages)
14 February 2013Registered office address changed from 5 New Street Square London EC4A 3TW on 14 February 2013 (2 pages)
14 February 2013Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
22 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
16 January 2013Registered office address changed from Chalfont Park House Chalfont Park Gerrards Cross Buckinghamshire SL9 0DZ on 16 January 2013 (2 pages)
16 January 2013Registered office address changed from Chalfont Park House Chalfont Park Gerrards Cross Buckinghamshire SL9 0DZ on 16 January 2013 (2 pages)
14 November 2012Full accounts made up to 31 December 2011 (19 pages)
14 November 2012Full accounts made up to 31 December 2011 (19 pages)
27 July 2012Termination of appointment of Scott Allen as a director (1 page)
27 July 2012Termination of appointment of Scott Allen as a secretary (1 page)
27 July 2012Termination of appointment of Scott Allen as a secretary (1 page)
27 July 2012Termination of appointment of Scott Allen as a director (1 page)
6 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
26 October 2011Full accounts made up to 31 December 2010 (19 pages)
26 October 2011Full accounts made up to 31 December 2010 (19 pages)
6 May 2011Termination of appointment of Theresa Lane as a director (2 pages)
6 May 2011Termination of appointment of Theresa Lane as a director (2 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (8 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (8 pages)
11 October 2010Full accounts made up to 31 December 2009 (19 pages)
11 October 2010Full accounts made up to 31 December 2009 (19 pages)
16 July 2010Appointment of Richard Douglas Wolfe-Daimpre as a director (3 pages)
16 July 2010Appointment of Richard Douglas Wolfe-Daimpre as a director (3 pages)
19 April 2010Termination of appointment of Carolina Jones as a director (2 pages)
19 April 2010Termination of appointment of Carolina Jones as a director (2 pages)
25 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
2 November 2009Registered office address changed from Unit 1, Anglo Business Park White Lion Road Amersham Buckinghamshire HP7 9QJ on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Unit 1, Anglo Business Park White Lion Road Amersham Buckinghamshire HP7 9QJ on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Unit 1, Anglo Business Park White Lion Road Amersham Buckinghamshire HP7 9QJ on 2 November 2009 (2 pages)
9 February 2009Return made up to 10/01/09; full list of members (5 pages)
9 February 2009Return made up to 10/01/09; full list of members (5 pages)
6 February 2009Director's change of particulars / carolina jones / 01/01/2009 (1 page)
6 February 2009Director and secretary's change of particulars / scott allen / 01/01/2009 (1 page)
6 February 2009Director's change of particulars / david zalewski / 01/01/2009 (1 page)
6 February 2009Director's change of particulars / carolina jones / 01/01/2009 (1 page)
6 February 2009Director and secretary's change of particulars / scott allen / 01/01/2009 (1 page)
6 February 2009Director's change of particulars / david zalewski / 01/01/2009 (1 page)
6 February 2009Director's change of particulars / brett caine / 01/01/2009 (1 page)
6 February 2009Director's change of particulars / brett caine / 01/01/2009 (1 page)
26 November 2008Director appointed carolina jones (2 pages)
26 November 2008Director appointed carolina jones (2 pages)
19 November 2008Director's change of particulars / brett caine / 30/10/2008 (1 page)
19 November 2008Director and secretary's change of particulars / scott allen / 30/10/2008 (1 page)
19 November 2008Appointment terminated director david dunn (1 page)
19 November 2008Director's change of particulars / brett caine / 30/10/2008 (1 page)
19 November 2008Director and secretary's change of particulars / scott allen / 30/10/2008 (1 page)
19 November 2008Appointment terminated director david dunn (1 page)
11 July 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
11 July 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
10 January 2008Incorporation (21 pages)
10 January 2008Incorporation (21 pages)