Company NameCitiman Limited
Company StatusDissolved
Company Number08887757
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Wei Ming Huang
Date of BirthNovember 1964 (Born 59 years ago)
NationalityChinese
StatusClosed
Appointed20 February 2014(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 22 August 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1061 Finchley Road
London
NW11 0PU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1061 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

100 at £1W.m. Huang
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,486
Cash£3,186
Current Liabilities£10,572

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
24 May 2017Application to strike the company off the register (3 pages)
24 May 2017Application to strike the company off the register (3 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
11 May 2016Total exemption small company accounts made up to 29 February 2016 (2 pages)
11 May 2016Total exemption small company accounts made up to 29 February 2016 (2 pages)
13 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
7 May 2015Total exemption small company accounts made up to 28 February 2015 (2 pages)
7 May 2015Total exemption small company accounts made up to 28 February 2015 (2 pages)
26 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
28 February 2014Appointment of Wei Ming Huang as a director (3 pages)
28 February 2014Appointment of Wei Ming Huang as a director (3 pages)
28 February 2014Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS United Kingdom on 28 February 2014 (2 pages)
28 February 2014Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS United Kingdom on 28 February 2014 (2 pages)
25 February 2014Termination of appointment of Barbara Kahan as a director (2 pages)
25 February 2014Termination of appointment of Barbara Kahan as a director (2 pages)
20 February 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 February 2014 (1 page)
20 February 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 February 2014 (1 page)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)