Company NameCitrus4Benefits Limited
Company StatusDissolved
Company Number07032687
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 6 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian John Pickford
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 06 October 2020)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameJacqueline Mary Berry
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2019(10 years, 1 month after company formation)
Appointment Duration11 months (closed 06 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameMr Toby Jonathan Stanbrook
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2019(10 years, 1 month after company formation)
Appointment Duration11 months (closed 06 October 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameMr Timothy Mark Gillingham
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressWhinfield House Exmouth Road
Exton
Exeter
Devon
EX3 0PZ
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameMr Howard John Finch
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhinfield House Exmouth Road
Exton
Devon
EX3 0PZ
Director NameMr Alistair John Fraser
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(2 years, 11 months after company formation)
Appointment Duration7 years (resigned 30 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2012(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 27 September 2017)
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD

Contact

Websitecitrus4benefits.co.uk

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mazars Financial Planning LTD
50.00%
Ordinary A
100 at £1Mazars Financial Planning LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
3 April 2020Application to strike the company off the register (1 page)
19 November 2019Appointment of Mr Toby Jonathan Stanbrook as a director on 7 November 2019 (2 pages)
19 November 2019Appointment of Jacqueline Mary Berry as a director on 7 November 2019 (2 pages)
28 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
8 October 2019Termination of appointment of Alistair John Fraser as a director on 30 September 2019 (1 page)
24 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
5 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
4 October 2018Director's details changed for Mr Ian John Pickford on 4 October 2018 (2 pages)
9 August 2018Director's details changed for Mr Alistair John Fraser on 8 August 2018 (2 pages)
9 August 2018Director's details changed for Mr Alistair John Fraser on 7 August 2018 (2 pages)
6 June 2018Accounts for a small company made up to 31 August 2017 (13 pages)
5 October 2017Termination of appointment of Mazars Company Secretaries Limited as a secretary on 27 September 2017 (1 page)
5 October 2017Termination of appointment of Mazars Company Secretaries Limited as a secretary on 27 September 2017 (1 page)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
11 April 2017Full accounts made up to 31 August 2016 (16 pages)
11 April 2017Full accounts made up to 31 August 2016 (16 pages)
2 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
17 February 2016Full accounts made up to 31 August 2015 (12 pages)
17 February 2016Full accounts made up to 31 August 2015 (12 pages)
10 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 200
(6 pages)
10 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 200
(6 pages)
16 April 2015Full accounts made up to 31 August 2014 (13 pages)
16 April 2015Full accounts made up to 31 August 2014 (13 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 200
(6 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 200
(6 pages)
3 June 2014Full accounts made up to 31 August 2013 (13 pages)
3 June 2014Full accounts made up to 31 August 2013 (13 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 200
(6 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 200
(6 pages)
8 July 2013Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
8 July 2013Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
26 September 2012Termination of appointment of Howard Finch as a director (1 page)
26 September 2012Appointment of Mr Ian John Pickford as a director (2 pages)
26 September 2012Termination of appointment of Timothy Gillingham as a director (1 page)
26 September 2012Appointment of Mazars Company Secretaries Limited as a secretary (2 pages)
26 September 2012Appointment of Mr Ian John Pickford as a director (2 pages)
26 September 2012Termination of appointment of Timothy Gillingham as a director (1 page)
26 September 2012Registered office address changed from Whinfield House Exmouth Road Exton Devon EX3 0PZ on 26 September 2012 (1 page)
26 September 2012Appointment of Mr Alistair John Fraser as a director (2 pages)
26 September 2012Appointment of Mr Alistair John Fraser as a director (2 pages)
26 September 2012Appointment of Mazars Company Secretaries Limited as a secretary (2 pages)
26 September 2012Termination of appointment of Howard Finch as a director (1 page)
26 September 2012Registered office address changed from Whinfield House Exmouth Road Exton Devon EX3 0PZ on 26 September 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
15 March 2011Director's details changed for Mr Howard John Finch on 1 March 2011 (2 pages)
15 March 2011Director's details changed for Mr Howard John Finch on 1 March 2011 (2 pages)
15 March 2011Director's details changed for Mr Howard John Finch on 1 March 2011 (2 pages)
24 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
10 December 2009Appointment of Mr Howard John Finch as a director (3 pages)
10 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 200
(4 pages)
10 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 200
(4 pages)
10 December 2009Appointment of Mr Howard John Finch as a director (3 pages)
16 October 2009Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 16 October 2009 (2 pages)
16 October 2009Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 16 October 2009 (2 pages)
15 October 2009Appointment of Timothy Mark Gillingham as a director (3 pages)
15 October 2009Appointment of Timothy Mark Gillingham as a director (3 pages)
12 October 2009Termination of appointment of Graham Stephens as a director (1 page)
12 October 2009Termination of appointment of Graham Stephens as a director (1 page)
29 September 2009Incorporation (15 pages)
29 September 2009Incorporation (15 pages)