Company NameCorporate Citizenship Trustees Limited
Company StatusDissolved
Company Number06656698
CategoryPrivate Limited Company
Incorporation Date25 July 2008(15 years, 9 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NamePebbleblock Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDavid William Logan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 10 March 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 8 Flag House
47 Brunswick Court
London
SE1 3LN
Director NameNicholas Harvard Taylor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenwolde Manor
Callow Hill
Virginia Water
Surrey
GU25 4LF
Director NameMr Michael William Tuffrey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lynette Avenue
London
SW4 9HD
Director NameMr Paul Charles Collard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(1 year, 7 months after company formation)
Appointment Duration5 years (closed 10 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Tring Avenue
London
W5 3QB
Secretary NameMichael William Tuffrey
NationalityBritish
StatusClosed
Appointed09 March 2010(1 year, 7 months after company formation)
Appointment Duration5 years (closed 10 March 2015)
RoleCompany Director
Correspondence Address50 Lynette Avenue
London
SW4 9HD
Director NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 2010)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Secretary NameThomas George Tolliss
NationalityBritish
StatusResigned
Appointed02 September 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 2010)
RoleSecretary
Correspondence Address163 Underhill Road
London
SE22 0PG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 July 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Contact

Websitewww.corporate-citizenship.co.uk

Location

Registered Address50 Lynette Avenue
London
SW4 9HD
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Shareholders

1 at £1Corporate Citizenship LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,539
Cash£100
Current Liabilities£5,640

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
13 November 2014Application to strike the company off the register (3 pages)
13 November 2014Application to strike the company off the register (3 pages)
3 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(7 pages)
19 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(7 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (7 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (7 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 March 2011Director's details changed for Paul Charles Collard on 31 December 2010 (2 pages)
8 March 2011Director's details changed for Paul Charles Collard on 31 December 2010 (2 pages)
21 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
21 August 2010Director's details changed for David William Logan on 25 July 2010 (2 pages)
21 August 2010Director's details changed for Mr Michael William Tuffrey on 25 July 2010 (2 pages)
21 August 2010Director's details changed for David William Logan on 25 July 2010 (2 pages)
21 August 2010Director's details changed for Mr Michael William Tuffrey on 25 July 2010 (2 pages)
21 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
19 April 2010Accounts made up to 31 July 2009 (3 pages)
19 April 2010Accounts made up to 31 July 2009 (3 pages)
26 March 2010Appointment of Paul Charles Collard as a director (3 pages)
26 March 2010Termination of appointment of Robert Davison as a director (2 pages)
26 March 2010Appointment of Michael William Tuffrey as a secretary (3 pages)
26 March 2010Appointment of Paul Charles Collard as a director (3 pages)
26 March 2010Termination of appointment of Thomas Tolliss as a secretary (2 pages)
26 March 2010Appointment of Michael William Tuffrey as a secretary (3 pages)
26 March 2010Termination of appointment of Thomas Tolliss as a secretary (2 pages)
26 March 2010Registered office address changed from 14 Curzon Street London W1J 5HN on 26 March 2010 (2 pages)
26 March 2010Termination of appointment of Robert Davison as a director (2 pages)
26 March 2010Registered office address changed from 14 Curzon Street London W1J 5HN on 26 March 2010 (2 pages)
15 March 2010Secretary's details changed for Thomas George Tolliss on 15 March 2010 (1 page)
15 March 2010Secretary's details changed for Thomas George Tolliss on 15 March 2010 (1 page)
4 August 2009Return made up to 25/07/09; full list of members (4 pages)
4 August 2009Return made up to 25/07/09; full list of members (4 pages)
9 October 2008Director appointed nicholas harvard taylor (2 pages)
9 October 2008Director appointed nicholas harvard taylor (2 pages)
6 October 2008Director appointed michael william tuffrey (1 page)
6 October 2008Director appointed michael william tuffrey (1 page)
6 October 2008Director appointed david william logan (1 page)
6 October 2008Director appointed david william logan (1 page)
17 September 2008Company name changed pebbleblock LIMITED\certificate issued on 17/09/08 (2 pages)
17 September 2008Company name changed pebbleblock LIMITED\certificate issued on 17/09/08 (2 pages)
12 September 2008Registered office changed on 12/09/2008 from 14 curzon street london W1J 5HN (1 page)
12 September 2008Director appointed robert edward davison (4 pages)
12 September 2008Registered office changed on 12/09/2008 from 14 curzon street london W1J 5HN (1 page)
12 September 2008Secretary appointed thomas george tolliss (2 pages)
12 September 2008Secretary appointed thomas george tolliss (2 pages)
12 September 2008Director appointed robert edward davison (4 pages)
11 September 2008Registered office changed on 11/09/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
11 September 2008Registered office changed on 11/09/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
11 September 2008Appointment terminated director instant companies LIMITED (1 page)
11 September 2008Appointment terminated director instant companies LIMITED (1 page)
25 July 2008Incorporation (18 pages)
25 July 2008Incorporation (18 pages)