This company is commonly known as Citrica Resources Limited. The company was founded 16 years ago and was given the registration number 06476576. The firm's registered office is in LONDON. You can find them at C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London, . This company's SIC code is 81221 - Window cleaning services.
Name | : | CITRICA RESOURCES LIMITED |
---|---|---|
Company Number | : | 06476576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 January 2008 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London, NW1 2DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Broadway, London, England, SW1H 0RG | Director | 01 July 2015 | Active |
50, Broadway, London, England, SW1H 0RG | Director | 24 March 2016 | Active |
The Innovation Centre, Veridion Business Park, Veridion Way, Erith, United Kingdom, DA18 4AL | Secretary | 01 November 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 17 January 2008 | Active |
Malmains Oast, Pluckley, TN27 0JE | Director | 01 November 2008 | Active |
50 Broadway, Broadway, London, England, SW1H 0RG | Director | 29 March 2016 | Active |
50, Broadway, London, England, SW1H 0RG | Director | 17 January 2008 | Active |
The Innovation Centre, Veridion Business Park, Veridion Way, Erith, DA18 4AL | Director | 01 August 2014 | Active |
The Innovation Centre, Veridion Business Park, Veridion Way, Erith, United Kingdom, DA18 4AL | Director | 01 April 2010 | Active |
The Innovation Centre, Veridion Business Park, Veridion Way, Erith, United Kingdom, DA18 4AL | Director | 23 September 2010 | Active |
The Innovation Centre, Veridion Business Park, Veridion Way, Erith, United Kingdom, DA18 4AL | Director | 01 April 2010 | Active |
20 Sunflower Way, Harold Eood, Romford, RM3 0XB | Director | 08 December 2008 | Active |
The Innovation Centre, Veridion Business Park, Veridion Way, Erith, DA18 4AL | Director | 12 May 2014 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 17 January 2008 | Active |
Citrica Group Limited | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 50, Broadway, London, England, SW1H 0RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-13 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-05-01 | Insolvency | Liquidation in administration progress report. | Download |
2018-12-12 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-11-26 | Insolvency | Liquidation in administration proposals. | Download |
2018-09-30 | Address | Change registered office address company with date old address new address. | Download |
2018-09-27 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-03-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-15 | Address | Change registered office address company with date old address new address. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Address | Change registered office address company with date old address new address. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type full. | Download |
2016-08-18 | Officers | Termination director company with name termination date. | Download |
2016-07-29 | Officers | Appoint person director company with name date. | Download |
2016-04-05 | Address | Change registered office address company with date old address new address. | Download |
2016-04-05 | Address | Change registered office address company with date old address new address. | Download |
2016-03-30 | Officers | Change person director company with change date. | Download |
2016-03-30 | Officers | Termination director company with name termination date. | Download |
2016-03-30 | Officers | Appoint person director company with name date. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.