UKBizDB.co.uk

CITILITES LIMITED

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

This company is commonly known as Citilites Limited. The company was founded 47 years ago and was given the registration number 01272357. The firm's registered office is in LONDON. You can find them at 10-12 New College Parade, Finchley Road, London, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:CITILITES LIMITED
Company Number:01272357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 August 1976
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:10-12 New College Parade, Finchley Road, London, NW3 5EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79a, High Road, Willesden, London, England, NW10 2SU

Secretary-Active
79a, High Road, Willesden, London, England, NW10 2SU

Director09 June 2005Active
79a, High Road, Willesden, London, England, NW10 2SU

Director-Active
9 Grangewood, Potters Bar, EN6 1SH

Director08 April 1992Active
10 Georgian Close, Stanmore, HA7 3QT

Director-Active
Aston House, Cornwall Avenue, London, N3 1LF

Director09 June 2005Active
Aston House, Cornwall Avenue, London, N3 1LF

Director26 June 2014Active

People with Significant Control

Mr Stuart David Swead
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:79a, High Road, London, England, NW10 2SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2022-11-17Gazette

Gazette dissolved liquidation.

Download
2022-08-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-07Address

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

Download
2021-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Address

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

Download
2020-03-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-10Resolution

Resolution.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Accounts

Change account reference date company previous shortened.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2017-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-06-15Mortgage

Mortgage charge part both with charge number.

Download
2016-10-27Accounts

Accounts with accounts type full.

Download
2016-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.