About

Registered Number: 06854599
Date of Incorporation: 21/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Fourth Floor, 20 Margaret Street, London, W1W 8RS

 

Citadel Business Ltd was registered on 21 March 2009 and has its registered office in London, it's status is listed as "Active". There are 4 directors listed as Sweeney, Michael Sean, Stanley Davis Nominees Limited, Zetland Secretaries Limited, Sweeney, Michael Sean for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWEENEY, Michael Sean 05 October 2018 - 1
SWEENEY, Michael Sean 21 March 2009 20 April 2015 1
Secretary Name Appointed Resigned Total Appointments
STANLEY DAVIS NOMINEES LIMITED 14 September 2009 20 April 2015 1
ZETLAND SECRETARIES LIMITED 21 March 2009 14 September 2009 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 31 December 2018
AP01 - Appointment of director 08 October 2018
DISS40 - Notice of striking-off action discontinued 01 September 2018
CS01 - N/A 30 August 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 31 March 2016
AP01 - Appointment of director 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
CERTNM - Change of name certificate 17 February 2016
AR01 - Annual Return 07 May 2015
TM02 - Termination of appointment of secretary 07 May 2015
AP02 - Appointment of corporate director 07 May 2015
TM01 - Termination of appointment of director 07 May 2015
AP01 - Appointment of director 07 May 2015
AD01 - Change of registered office address 07 May 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 13 April 2010
288b - Notice of resignation of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
NEWINC - New incorporation documents 21 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.