London
EC4V 5BY
Director Name | Sergio Duran |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Mexican |
Status | Closed |
Appointed | 13 October 2015(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 21 June 2022) |
Role | Trader |
Country of Residence | Spain |
Correspondence Address | 1 St Andrew's Hill London EC4V 5BY |
Director Name | Mr Robin Jonathan Fox |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2020(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 June 2022) |
Role | Finance Director |
Country of Residence | Hong Kong |
Correspondence Address | 1 St Andrew's Hill London EC4V 5BY |
Director Name | Mr Paul Francis Simms |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2020(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 June 2022) |
Role | Legal And Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Andrew's Hill London EC4V 5BY |
Director Name | Mr David Ian Matthew |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2020(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 June 2022) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 St Andrew's Hill London EC4V 5BY |
Director Name | Mr Paul Francis Simms |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(same day as company formation) |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor 1 St Andrew's Hill London EC4V 5BY |
Director Name | Citilegal Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2012(same day as company formation) |
Correspondence Address | 1 St Andrew's Hill London EC4V 5BY |
Registered Address | 1 St Andrew's Hill London EC4V 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | Citilegal Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
5 September 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
30 August 2020 | Notification of Sergio Duran as a person with significant control on 20 August 2020 (2 pages) |
20 August 2020 | Appointment of Mr David Ian Matthew as a director on 18 August 2020 (2 pages) |
15 April 2020 | Appointment of Mr Robin Jonathan Fox as a director on 14 April 2020 (2 pages) |
15 April 2020 | Appointment of Mr Paul Francis Simms as a director on 14 April 2020 (2 pages) |
11 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2019 | Cessation of Citilegal Nominees Ltd as a person with significant control on 18 September 2019 (1 page) |
18 September 2019 | Termination of appointment of Paul Francis Simms as a director on 18 September 2019 (1 page) |
18 September 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
12 January 2019 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
12 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
12 January 2019 | Notification of Sergio Duran as a person with significant control on 15 December 2018 (2 pages) |
18 September 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
24 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2018 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
21 February 2018 | Notification of Citilegal Nominees Ltd as a person with significant control on 23 January 2018 (1 page) |
21 February 2018 | Cessation of Citilegal Nominees Ltd as a person with significant control on 23 January 2018 (1 page) |
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
16 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
26 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
26 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
21 December 2015 | Termination of appointment of Citilegal Directors Ltd as a director on 2 November 2015 (1 page) |
21 December 2015 | Termination of appointment of Citilegal Directors Ltd as a director on 2 November 2015 (1 page) |
21 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
14 October 2015 | Appointment of Sonia Avila-Domingues as a director on 13 October 2015 (2 pages) |
14 October 2015 | Appointment of Sonia Avila-Domingues as a director on 13 October 2015 (2 pages) |
13 October 2015 | Appointment of Sergio Duran as a director on 13 October 2015 (2 pages) |
13 October 2015 | Appointment of Sergio Duran as a director on 13 October 2015 (2 pages) |
14 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
14 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
8 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
31 July 2014 | Accounts made up to 30 November 2013 (2 pages) |
31 July 2014 | Accounts made up to 30 November 2013 (2 pages) |
16 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders (4 pages) |
16 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Incorporation (24 pages) |
27 November 2012 | Incorporation (24 pages) |