About

Registered Number: 04743923
Date of Incorporation: 24/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 2 months ago)
Registered Address: 3rd Floor, 50 Jermyn Street, London, SW1Y 6LX,

 

Having been setup in 2003, Cit (Gp) Ltd has its registered office in London. Currently we aren't aware of the number of employees at the the organisation. The current directors of the business are listed as Nicholls, Edward, Barroll Brown, Edward, Harutunian, Nyree Camilla, Haigh, Emma at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIGH, Emma 24 April 2003 25 April 2003 1
Secretary Name Appointed Resigned Total Appointments
NICHOLLS, Edward 05 March 2015 - 1
BARROLL BROWN, Edward 16 April 2013 03 March 2015 1
HARUTUNIAN, Nyree Camilla 24 April 2003 25 April 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2017
DS01 - Striking off application by a company 28 November 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 06 January 2017
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
AR01 - Annual Return 21 June 2016
AD01 - Change of registered office address 13 January 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 03 June 2015
AP03 - Appointment of secretary 06 March 2015
TM02 - Termination of appointment of secretary 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 09 June 2014
AA - Annual Accounts 02 October 2013
AD01 - Change of registered office address 20 September 2013
AR01 - Annual Return 30 May 2013
AR01 - Annual Return 29 April 2013
AP03 - Appointment of secretary 16 April 2013
AP01 - Appointment of director 16 April 2013
TM02 - Termination of appointment of secretary 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
AA - Annual Accounts 14 November 2012
AA01 - Change of accounting reference date 26 July 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 30 April 2010
AP01 - Appointment of director 03 December 2009
TM01 - Termination of appointment of director 03 December 2009
TM01 - Termination of appointment of director 03 December 2009
AA - Annual Accounts 11 November 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 14 October 2008
395 - Particulars of a mortgage or charge 28 June 2008
395 - Particulars of a mortgage or charge 28 June 2008
395 - Particulars of a mortgage or charge 28 June 2008
395 - Particulars of a mortgage or charge 28 June 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 11 April 2008
395 - Particulars of a mortgage or charge 21 June 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
395 - Particulars of a mortgage or charge 08 August 2006
395 - Particulars of a mortgage or charge 08 August 2006
395 - Particulars of a mortgage or charge 08 August 2006
395 - Particulars of a mortgage or charge 07 August 2006
395 - Particulars of a mortgage or charge 07 August 2006
395 - Particulars of a mortgage or charge 07 August 2006
395 - Particulars of a mortgage or charge 04 August 2006
395 - Particulars of a mortgage or charge 04 August 2006
395 - Particulars of a mortgage or charge 04 August 2006
395 - Particulars of a mortgage or charge 02 August 2006
395 - Particulars of a mortgage or charge 02 August 2006
395 - Particulars of a mortgage or charge 02 August 2006
395 - Particulars of a mortgage or charge 14 June 2006
363s - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
AA - Annual Accounts 04 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
395 - Particulars of a mortgage or charge 13 September 2005
395 - Particulars of a mortgage or charge 09 September 2005
363s - Annual Return 27 May 2005
395 - Particulars of a mortgage or charge 06 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
395 - Particulars of a mortgage or charge 31 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
287 - Change in situation or address of Registered Office 11 December 2004
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 28 April 2004
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
287 - Change in situation or address of Registered Office 03 June 2003
225 - Change of Accounting Reference Date 03 June 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
NEWINC - New incorporation documents 24 April 2003

Mortgages & Charges

Description Date Status Charge by
Share charge 27 June 2008 Fully Satisfied

N/A

Share charge 27 June 2008 Fully Satisfied

N/A

Share charge 27 June 2008 Fully Satisfied

N/A

Share charge 27 June 2008 Fully Satisfied

N/A

Share charge 05 June 2007 Fully Satisfied

N/A

Security interest agreement 20 July 2006 Fully Satisfied

N/A

Security interest agreement 20 July 2006 Fully Satisfied

N/A

Security interest agreement 20 July 2006 Fully Satisfied

N/A

Assignment of rental income (third party) 20 July 2006 Fully Satisfied

N/A

Assignment of rental income (third party) 20 July 2006 Fully Satisfied

N/A

Assignment of rental income (third party) 20 July 2006 Fully Satisfied

N/A

Security interest agreement 20 July 2006 Fully Satisfied

N/A

Security interest agreement 20 July 2006 Fully Satisfied

N/A

An accession letter 20 July 2006 Fully Satisfied

N/A

Security interest agreement 20 July 2006 Fully Satisfied

N/A

An accession letter 20 July 2006 Fully Satisfied

N/A

An accession letter 20 July 2006 Fully Satisfied

N/A

Assignment of rental income 26 May 2006 Fully Satisfied

N/A

Security interest agreement 25 August 2005 Fully Satisfied

N/A

Security interest agreement 25 August 2005 Fully Satisfied

N/A

Subordination agreement 18 March 2005 Fully Satisfied

N/A

Security interest agreement 18 March 2005 Fully Satisfied

N/A

Security interest agreement 18 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.