About

Registered Number: 06715363
Date of Incorporation: 03/10/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 9 months ago)
Registered Address: 2nd Floor Freetrade House, Unit 89 Lowther Road, Stanmore, Middlesex, HA7 1EP

 

Citibond Media Ltd was registered on 03 October 2008 and are based in Middlesex, it's status is listed as "Dissolved". This company has 2 directors listed as Gul, Huseyin, Temple Secretaries Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUL, Huseyin 03 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 03 October 2008 03 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 09 June 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 10 October 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 24 November 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 15 October 2013
AAMD - Amended Accounts 07 May 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 31 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 17 December 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 20 January 2010
225 - Change of Accounting Reference Date 28 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 November 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
NEWINC - New incorporation documents 03 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.