About

Registered Number: 01049793
Date of Incorporation: 13/04/1972 (52 years ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: 10 Triton Street, Regent's Place, London, NW1 3BF

 

Founded in 1972, Citrus Publishing Ltd has its registered office in London, it's status is listed as "Dissolved". Moberly, Andrew John, Silcox, Alex David, Kimber, Martin Eric, Luby, Brian Edward, Southcombe, Edward George are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIMBER, Martin Eric N/A 29 January 1997 1
LUBY, Brian Edward N/A 01 December 1997 1
SOUTHCOMBE, Edward George 13 March 1995 01 June 1998 1
Secretary Name Appointed Resigned Total Appointments
MOBERLY, Andrew John 24 November 2015 - 1
SILCOX, Alex David 31 January 2013 21 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
TM01 - Termination of appointment of director 18 October 2017
DS01 - Striking off application by a company 11 October 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 24 November 2016
AP01 - Appointment of director 31 October 2016
AA - Annual Accounts 01 October 2016
TM01 - Termination of appointment of director 23 September 2016
AP03 - Appointment of secretary 19 February 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 24 August 2015
AP01 - Appointment of director 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
AA01 - Change of accounting reference date 20 May 2015
AD01 - Change of registered office address 20 May 2015
AR01 - Annual Return 27 November 2014
AP01 - Appointment of director 05 September 2014
AA - Annual Accounts 07 August 2014
TM01 - Termination of appointment of director 05 March 2014
TM02 - Termination of appointment of secretary 05 March 2014
TM01 - Termination of appointment of director 31 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 12 December 2013
AP01 - Appointment of director 11 March 2013
TM02 - Termination of appointment of secretary 14 February 2013
AP03 - Appointment of secretary 14 February 2013
AP01 - Appointment of director 14 February 2013
TM01 - Termination of appointment of director 04 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 27 November 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 23 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2009
AA - Annual Accounts 04 September 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 05 December 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 14 November 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
363a - Annual Return 22 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 November 2006
353 - Register of members 22 November 2006
287 - Change in situation or address of Registered Office 22 November 2006
AA - Annual Accounts 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 21 November 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
AA - Annual Accounts 04 March 2005
MISC - Miscellaneous document 04 March 2005
AUD - Auditor's letter of resignation 24 February 2005
363s - Annual Return 23 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
RESOLUTIONS - N/A 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 09 January 2004
363s - Annual Return 26 January 2003
AA - Annual Accounts 25 January 2003
287 - Change in situation or address of Registered Office 28 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
RESOLUTIONS - N/A 24 April 2002
RESOLUTIONS - N/A 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
395 - Particulars of a mortgage or charge 02 April 2002
288c - Notice of change of directors or secretaries or in their particulars 12 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2002
363s - Annual Return 16 January 2002
288c - Notice of change of directors or secretaries or in their particulars 14 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 05 November 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 31 January 2001
363s - Annual Return 10 January 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
RESOLUTIONS - N/A 15 November 2000
AA - Annual Accounts 10 October 2000
RESOLUTIONS - N/A 24 March 2000
395 - Particulars of a mortgage or charge 22 March 2000
288c - Notice of change of directors or secretaries or in their particulars 03 March 2000
363a - Annual Return 03 March 2000
288c - Notice of change of directors or secretaries or in their particulars 14 January 2000
AA - Annual Accounts 26 November 1999
CERTNM - Change of name certificate 28 May 1999
363a - Annual Return 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
AA - Annual Accounts 27 October 1998
363a - Annual Return 16 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
AA - Annual Accounts 21 August 1997
363a - Annual Return 28 April 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 April 1997
353 - Register of members 27 April 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
287 - Change in situation or address of Registered Office 04 February 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 02 January 1996
AA - Annual Accounts 08 November 1995
288 - N/A 28 March 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 05 January 1993
AA - Annual Accounts 05 November 1992
AA - Annual Accounts 07 February 1992
363s - Annual Return 08 January 1992
AA - Annual Accounts 21 January 1991
363a - Annual Return 17 January 1991
RESOLUTIONS - N/A 26 February 1990
RESOLUTIONS - N/A 26 February 1990
MEM/ARTS - N/A 26 February 1990
123 - Notice of increase in nominal capital 26 February 1990
MEM/ARTS - N/A 15 February 1990
AA - Annual Accounts 06 October 1989
AA - Annual Accounts 06 October 1989
363 - Annual Return 20 April 1989
287 - Change in situation or address of Registered Office 03 March 1989
287 - Change in situation or address of Registered Office 26 January 1989
288 - N/A 28 November 1988
288 - N/A 08 November 1988
AA - Annual Accounts 05 October 1988
363 - Annual Return 25 April 1988
288 - N/A 28 March 1988
288 - N/A 04 February 1988
287 - Change in situation or address of Registered Office 04 September 1987
AA - Annual Accounts 19 June 1987
363 - Annual Return 19 June 1987
CERTNM - Change of name certificate 11 February 1987
288 - N/A 16 August 1986
CERTNM - Change of name certificate 26 November 1984
MISC - Miscellaneous document 13 April 1972

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2002 Fully Satisfied

N/A

Debenture 15 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.