Company NameCiticarz Ltd
DirectorSyed Amir Jafri
Company StatusActive - Proposal to Strike off
Company Number10743917
CategoryPrivate Limited Company
Incorporation Date27 April 2017(7 years ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Syed Amir Jafri
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 273 Church Road
London
SE19 2QQ
Director NameMr Rocky Anthony Fitz-Gerald
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lyndhurst Road
Thornton Heath
Surrey
CR7 7PY
Director NameMr Sajjad Kabir Khan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 January 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address9 Colliers Water Lane
Thornton Heath
CR7 7LE

Location

Registered Address9 Colliers Water Lane
Thornton Heath
CR7 7LE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 April 2021 (3 years ago)
Next Return Due10 May 2022 (overdue)

Filing History

9 August 2022Compulsory strike-off action has been suspended (1 page)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
31 January 2022Termination of appointment of Sajjad Kabir Khan as a director on 18 January 2022 (1 page)
26 April 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
26 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 July 2020Appointment of Mr Syed Amir Jafri as a director on 1 July 2020 (2 pages)
10 June 2020Registered office address changed from 121 Stanley Road Croydon CR0 3QF England to 9 Colliers Water Lane Thornton Heath CR7 7LE on 10 June 2020 (1 page)
10 June 2020Director's details changed for Mr Sajjad Kabir Khan on 6 June 2020 (2 pages)
10 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
7 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
14 August 2019Change of details for Mr Rocky Anthony Fitz-Gerald as a person with significant control on 10 August 2019 (2 pages)
13 August 2019Compulsory strike-off action has been discontinued (1 page)
12 August 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
26 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
31 July 2018Appointment of Mr Sajjad Kabir Khan as a director on 19 July 2018 (2 pages)
31 July 2018Termination of appointment of Rocky Anthony Fitz-Gerald as a director on 17 June 2018 (1 page)
11 July 2018Registered office address changed from 15 Lyndhurst Road Thornton Heath Surrey CR7 7PY England to 121 Stanley Road Croydon CR0 3QF on 11 July 2018 (1 page)
24 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
27 April 2017Incorporation
Statement of capital on 2017-04-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 April 2017Incorporation
Statement of capital on 2017-04-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)