About

Registered Number: 05773134
Date of Incorporation: 06/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2020 (4 years ago)
Registered Address: BEGBIES TRAYNOR (CENTRAL) LLP, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne, NE1 1PG

 

Based in Newcastle Upon Tyne, Citri Ltd was established in 2006, it has a status of "Dissolved". The companies directors are listed as Hirst, Paul Raymond, Bell, Robert, Hornsby, Linda, Tranter, Martin James at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Robert 01 September 2008 11 February 2010 1
HORNSBY, Linda 16 January 2007 25 May 2011 1
TRANTER, Martin James 01 January 2007 27 July 2007 1
Secretary Name Appointed Resigned Total Appointments
HIRST, Paul Raymond 01 July 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 April 2020
LIQ14 - N/A 22 January 2020
LIQ03 - N/A 07 September 2019
LIQ03 - N/A 18 August 2018
LIQ03 - N/A 14 September 2017
4.68 - Liquidator's statement of receipts and payments 12 October 2016
4.40 - N/A 14 December 2015
LIQ MISC OC - N/A 03 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 November 2015
4.68 - Liquidator's statement of receipts and payments 07 September 2015
AD01 - Change of registered office address 12 April 2015
4.68 - Liquidator's statement of receipts and payments 15 September 2014
TM01 - Termination of appointment of director 31 January 2014
4.68 - Liquidator's statement of receipts and payments 29 August 2013
4.68 - Liquidator's statement of receipts and payments 10 August 2012
TM01 - Termination of appointment of director 07 February 2012
TM01 - Termination of appointment of director 28 November 2011
F10.2 - N/A 10 August 2011
TM01 - Termination of appointment of director 26 July 2011
RESOLUTIONS - N/A 08 July 2011
4.20 - N/A 08 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 08 July 2011
AD01 - Change of registered office address 15 June 2011
RESOLUTIONS - N/A 25 March 2011
SH01 - Return of Allotment of shares 25 March 2011
DISS40 - Notice of striking-off action discontinued 13 October 2010
AA - Annual Accounts 12 October 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
SH01 - Return of Allotment of shares 31 August 2010
RESOLUTIONS - N/A 22 July 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
TM01 - Termination of appointment of director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
AP01 - Appointment of director 04 December 2009
SH01 - Return of Allotment of shares 09 November 2009
RESOLUTIONS - N/A 23 October 2009
MEM/ARTS - N/A 23 October 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 24 August 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
RESOLUTIONS - N/A 11 June 2008
RESOLUTIONS - N/A 11 June 2008
RESOLUTIONS - N/A 11 June 2008
RESOLUTIONS - N/A 11 June 2008
RESOLUTIONS - N/A 11 June 2008
363a - Annual Return 11 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2008
123 - Notice of increase in nominal capital 11 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
363a - Annual Return 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
AA - Annual Accounts 10 January 2008
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
363a - Annual Return 05 July 2007
287 - Change in situation or address of Registered Office 02 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2007
225 - Change of Accounting Reference Date 16 April 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
CERTNM - Change of name certificate 29 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2006
RESOLUTIONS - N/A 14 December 2006
RESOLUTIONS - N/A 14 December 2006
RESOLUTIONS - N/A 14 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 December 2006
123 - Notice of increase in nominal capital 14 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
NEWINC - New incorporation documents 06 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.