About

Registered Number: 06511974
Date of Incorporation: 21/02/2008 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (6 years and 6 months ago)
Registered Address: 26b Mervan Road, London, SW2 1DT

 

Citi Equities Ltd was registered on 21 February 2008, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSAH-MONKO, Ekow 14 April 2008 - 1
KABUYE, Edward Kibirige 21 February 2008 09 May 2008 1
Secretary Name Appointed Resigned Total Appointments
BALE, Raymond 21 February 2008 14 April 2008 1
DEMKOVA, Katrina 14 April 2008 20 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 10 July 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 10 April 2016
TM01 - Termination of appointment of director 10 April 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 17 November 2015
AP01 - Appointment of director 16 November 2015
AD01 - Change of registered office address 16 November 2015
AR01 - Annual Return 23 April 2015
AD01 - Change of registered office address 23 April 2015
AA - Annual Accounts 01 December 2014
TM01 - Termination of appointment of director 05 November 2014
AP01 - Appointment of director 12 June 2014
AR01 - Annual Return 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 19 April 2013
AD01 - Change of registered office address 19 April 2013
AA - Annual Accounts 30 November 2012
AP01 - Appointment of director 18 May 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 29 November 2011
AD01 - Change of registered office address 15 September 2011
AR01 - Annual Return 10 April 2011
AA - Annual Accounts 07 February 2011
AD01 - Change of registered office address 11 January 2011
SH01 - Return of Allotment of shares 12 May 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AD01 - Change of registered office address 12 May 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
287 - Change in situation or address of Registered Office 17 April 2008
NEWINC - New incorporation documents 21 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.