UKBizDB.co.uk

CITAX HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Citax Holdings Limited. The company was founded 10 years ago and was given the registration number 08571594. The firm's registered office is in LONDON. You can find them at 1 St. Andrew's Hill, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CITAX HOLDINGS LIMITED
Company Number:08571594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2013
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 St. Andrew's Hill, London, England, EC4V 5BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, St. Andrew's Hill, London, England, EC4V 5BY

Director01 March 2021Active
1, St. Andrew's Hill, London, United Kingdom, EC4V 5BY

Corporate Secretary17 June 2013Active
1 St Andrew's Hill., St. Andrew's Hill, London, England, EC4V 5BY

Director02 December 2019Active
1st Floor, 1 St Andrew's Hill, London, EC4V 5BY

Director16 February 2019Active
1st Floor, 1 St Andrew's Hill, London, EC4V 5BY

Director21 August 2017Active
1 St Andrew's Hill, London, 1 St. Andrew's Hill, London, England, United Kingdom, EC4V 5BY

Director02 December 2019Active
1, St. Andrew's Hill, London, England, EC4V 5BY

Director21 July 2020Active
1st Floor, 1 St Andrew's Hill, London, United Kingdom, EC4V 5BY

Director17 June 2013Active
1, St. Andrew's Hill, London, England, EC4V 5BY

Director23 May 2017Active

People with Significant Control

Mr Srinivas Gopala Solaraj
Notified on:02 January 2020
Status:Active
Date of birth:April 1968
Nationality:Indian
Country of residence:England
Address:1, St. Andrew's Hill, London, England, EC4V 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Srinivasan Solaraj
Notified on:10 August 2018
Status:Active
Date of birth:April 1968
Nationality:Indian
Country of residence:England
Address:1, St. Andrew's Hill, London, England, EC4V 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Srinivasan Gopala Solaraj
Notified on:30 May 2017
Status:Active
Date of birth:April 1968
Nationality:Indian
Country of residence:England
Address:1, St. Andrew's Hill, London, England, EC4V 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Insolvency

Liquidation compulsory winding up order.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Officers

Termination secretary company with name termination date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-03Resolution

Resolution.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-06-26Accounts

Change account reference date company current extended.

Download
2020-06-18Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Address

Change registered office address company with date old address new address.

Download
2020-01-04Address

Change registered office address company with date old address new address.

Download
2019-12-15Address

Change registered office address company with date old address new address.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-04Address

Change registered office address company with date old address new address.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-03-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.