Company NameCITI Contracts Limited
Company StatusDissolved
Company Number08567292
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)
Previous NamesOxney Court Limited and CITI Developments (Ipswich Road) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Robert McKennon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressStruts Farm Parsons Hill
Great Bromley
Colchester
CO7 7JF
Director NameMrs Pamela Ann Rutter
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(1 year after company formation)
Appointment Duration7 months (resigned 05 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sussex Road
Colchester
CO3 3QH

Location

Registered AddressUnit 7 228 Old London Road Marks Tey
Colchester
U.K
CO6 1HD
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester

Shareholders

1 at £1Gary Mckennon
50.00%
Ordinary
1 at £1Laurence Rutter
50.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Company name changed citi developments (ipswich road) LIMITED\certificate issued on 30/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
(3 pages)
30 September 2015Company name changed citi developments (ipswich road) LIMITED\certificate issued on 30/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
(3 pages)
29 September 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
29 September 2015Termination of appointment of Pamela Ann Rutter as a director on 5 February 2015 (1 page)
29 September 2015Registered office address changed from Unit 8, C F Anderson & Son Limited Old London Road Marks Tey Colchester CO6 1HD England to Unit 7 228 Old London Road Marks Tey Colchester U.K CO6 1HD on 29 September 2015 (1 page)
29 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 September 2015Registered office address changed from Unit 8, C F Anderson & Son Limited Old London Road Marks Tey Colchester CO6 1HD England to Unit 7 228 Old London Road Marks Tey Colchester U.K CO6 1HD on 29 September 2015 (1 page)
29 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 September 2015Termination of appointment of Pamela Ann Rutter as a director on 5 February 2015 (1 page)
29 September 2015Registered office address changed from 12 Sussex Road Colchester CO3 3QH to Unit 7 228 Old London Road Marks Tey Colchester U.K CO6 1HD on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Pamela Ann Rutter as a director on 5 February 2015 (1 page)
29 September 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
29 September 2015Registered office address changed from 12 Sussex Road Colchester CO3 3QH to Unit 7 228 Old London Road Marks Tey Colchester U.K CO6 1HD on 29 September 2015 (1 page)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 July 2014Company name changed oxney court LIMITED\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2014Appointment of Mrs Pamela Ann Rutter as a director (2 pages)
9 July 2014Company name changed oxney court LIMITED\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
9 July 2014Appointment of Mrs Pamela Ann Rutter as a director (2 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
12 June 2013Incorporation (24 pages)
12 June 2013Incorporation (24 pages)