Company NameCitibank Eu Hold Co No 1 Limited
Company StatusDissolved
Company Number07741973
CategoryPrivate Limited Company
Incorporation Date16 August 2011(12 years, 8 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid John Challen
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2011(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Secretary NameJill Denise Robson
StatusClosed
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameMr David Ian Sharland
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (closed 23 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameWilliam Joseph Mills
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB

Location

Registered AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at $1Citibank Overseas Investment Corporation
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Application to strike the company off the register (3 pages)
18 December 2012Application to strike the company off the register (3 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • USD 1
(15 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • USD 1
(15 pages)
11 January 2012Appointment of David Ian Sharland as a director (3 pages)
11 January 2012Termination of appointment of William Mills as a director (2 pages)
11 January 2012Appointment of David Ian Sharland as a director on 1 January 2012 (3 pages)
11 January 2012Termination of appointment of William Joseph Mills as a director on 31 December 2011 (2 pages)
13 September 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
13 September 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
16 August 2011Incorporation (45 pages)
16 August 2011Incorporation (45 pages)