Company NameCitqa Ltd
Company StatusDissolved
Company Number07155062
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Michael Joseph Lee
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed11 February 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT

Contact

Websitecitqa.com

Location

Registered Address40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Michael Joseph Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£20,159
Cash£42,694
Current Liabilities£22,931

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
24 November 2014Application to strike the company off the register (2 pages)
24 November 2014Application to strike the company off the register (2 pages)
29 October 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 October 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
22 October 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
2 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 May 2014Registered office address changed from 66 Dressington Avenue London SE4 1JG on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 66 Dressington Avenue London SE4 1JG on 27 May 2014 (1 page)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 August 2011Registered office address changed from 88 Kennet Street London E1W 2JJ United Kingdom on 1 August 2011 (1 page)
1 August 2011Director's details changed for Mr Michael Joseph Lee on 1 August 2011 (2 pages)
1 August 2011Registered office address changed from 88 Kennet Street London E1W 2JJ United Kingdom on 1 August 2011 (1 page)
1 August 2011Director's details changed for Mr Michael Joseph Lee on 1 August 2011 (2 pages)
1 August 2011Registered office address changed from 88 Kennet Street London E1W 2JJ United Kingdom on 1 August 2011 (1 page)
1 August 2011Director's details changed for Mr Michael Joseph Lee on 1 August 2011 (2 pages)
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
21 June 2010Registered office address changed from 21 Leslie Road Leyton London E11 4HF United Kingdom on 21 June 2010 (1 page)
21 June 2010Director's details changed for Mr Michael Joseph Lee on 21 June 2010 (2 pages)
21 June 2010Registered office address changed from 21 Leslie Road Leyton London E11 4HF United Kingdom on 21 June 2010 (1 page)
21 June 2010Director's details changed for Mr Michael Joseph Lee on 21 June 2010 (2 pages)
11 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)