Company NameCitrus Events Limited
Company StatusDissolved
Company Number06480868
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 2 months ago)
Dissolution Date7 September 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge John Shrimpton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 07 September 2010)
RoleCompany Director
Correspondence Address3 Ash Road
Canvey Island
Essex
SS8 7EA
Secretary NameJanet Dorreen Shrimpton
NationalityBritish
StatusClosed
Appointed12 March 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 07 September 2010)
RoleCompany Director
Correspondence Address3 Ash Road
Canvey Island
Essex
SS8 7EA
Director NameStephen Andrew Raker
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address233 Elm Road
Leigh On Sea
Essex
SS9 1SA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameTracy Caroline Raker
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address233 Elm Road
Leigh On Sea
Essex
SS9 1SA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressKings Cote
151b Kings Road
Westcliff On Sea
Essex
SS0 8PP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£5,140
Cash£3,088
Current Liabilities£12,416

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
13 April 2009Registered office changed on 13/04/2009 from chase bureau register office services LTD no 1 royal terrace southend on sea essex SS1 1EA (1 page)
13 April 2009Secretary appointed janet dorreen shrimpton (2 pages)
13 April 2009Secretary appointed janet dorreen shrimpton (2 pages)
13 April 2009Registered office changed on 13/04/2009 from chase bureau register office services LTD no 1 royal terrace southend on sea essex SS1 1EA (1 page)
12 March 2009Appointment Terminated Director stephen raker (1 page)
12 March 2009Appointment Terminated Secretary tracy raker (1 page)
12 March 2009Director appointed george john shrimpton (2 pages)
12 March 2009Appointment terminated director stephen raker (1 page)
12 March 2009Appointment terminated secretary tracy raker (1 page)
12 March 2009Director appointed george john shrimpton (2 pages)
13 February 2009Return made up to 23/01/09; full list of members (3 pages)
13 February 2009Return made up to 23/01/09; full list of members (3 pages)
29 January 2008Registered office changed on 29/01/08 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008Ad 23/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2008Registered office changed on 29/01/08 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008Ad 23/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2008New director appointed (2 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Secretary resigned (1 page)
23 January 2008Incorporation (14 pages)
23 January 2008Incorporation (14 pages)