About

Registered Number: 06476576
Date of Incorporation: 17/01/2008 (16 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Opus Restructuring Llp Evergreen House North, Grafton Place, London, NW1 2DX

 

Having been setup in 2008, Citrica Resources Ltd have registered office in London, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the this organisation. Ollivant, Nicolas Charles, Buckley, Angela Jane, Buckley, Jack Daniel, Buckley, Lucy, Buckley, Scott, Cross, Peter Francis are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLLIVANT, Nicolas Charles 24 March 2016 - 1
BUCKLEY, Angela Jane 01 November 2008 08 January 2016 1
BUCKLEY, Jack Daniel 01 April 2010 20 September 2010 1
BUCKLEY, Lucy 23 September 2010 21 February 2011 1
BUCKLEY, Scott 01 April 2010 21 February 2011 1
CROSS, Peter Francis 08 December 2008 31 July 2010 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 27 September 2019
AM22 - N/A 13 September 2019
AM10 - N/A 01 May 2019
AM07 - N/A 12 December 2018
AM03 - N/A 26 November 2018
AD01 - Change of registered office address 30 September 2018
AM01 - N/A 27 September 2018
AA - Annual Accounts 02 March 2018
AD01 - Change of registered office address 15 February 2018
CS01 - N/A 29 January 2018
AD01 - Change of registered office address 29 January 2018
CS01 - N/A 31 January 2017
AA - Annual Accounts 30 December 2016
TM01 - Termination of appointment of director 18 August 2016
AP01 - Appointment of director 29 July 2016
AD01 - Change of registered office address 05 April 2016
AD01 - Change of registered office address 05 April 2016
CH01 - Change of particulars for director 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
AR01 - Annual Return 01 February 2016
CH01 - Change of particulars for director 12 January 2016
TM01 - Termination of appointment of director 08 January 2016
CH01 - Change of particulars for director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
TM02 - Termination of appointment of secretary 08 January 2016
CERTNM - Change of name certificate 09 November 2015
AP01 - Appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 04 March 2015
SH01 - Return of Allotment of shares 23 January 2015
AA - Annual Accounts 14 October 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 12 May 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 02 June 2011
TM01 - Termination of appointment of director 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 07 October 2010
AP01 - Appointment of director 29 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
AA - Annual Accounts 08 June 2010
AP01 - Appointment of director 20 April 2010
AP01 - Appointment of director 20 April 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2009
AA - Annual Accounts 17 April 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
363a - Annual Return 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
395 - Particulars of a mortgage or charge 19 November 2008
395 - Particulars of a mortgage or charge 05 November 2008
287 - Change in situation or address of Registered Office 08 July 2008
MEM/ARTS - N/A 26 June 2008
CERTNM - Change of name certificate 20 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
225 - Change of Accounting Reference Date 18 June 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
NEWINC - New incorporation documents 17 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 10 November 2008 Fully Satisfied

N/A

Debenture 28 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.