Company NameCitadel (RTF) Limited
Company StatusDissolved
Company Number04469231
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAldersgate Corporate Management Ltd (Corporation)
StatusClosed
Appointed21 March 2006(3 years, 9 months after company formation)
Appointment Duration3 years (closed 31 March 2009)
Correspondence AddressPark View House
22-28 Park Road North
Middlesbrough
Tees Valley
TS1 3LF
Secretary NameBishopsgate Corporate Management Ltd (Corporation)
StatusClosed
Appointed21 March 2006(3 years, 9 months after company formation)
Appointment Duration3 years (closed 31 March 2009)
Correspondence AddressPark View House
22-28 Park Road North
Middlesbrough
Tees Valley
TS1 3LF
Director NameDoreen Samuels
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(6 days after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 2006)
RoleMarried Woman
Correspondence Address95 Moss Lane
Pinner
Middlesex
HA5 3AT
Director NameMr Jeffrey Clive Samuels
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(6 days after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address95 Moss Lane
Pinner
Middlesex
HA5 3AT
Secretary NameDoreen Samuels
NationalityBritish
StatusResigned
Appointed01 July 2002(6 days after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 2006)
RoleMarried Woman
Correspondence Address95 Moss Lane
Pinner
Middlesex
HA5 3AT
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressPark View House
22-28 Park Road North
Middlesbrough
Tees Valley
TS1 3LF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (2 pages)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
14 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
9 August 2006Return made up to 25/06/06; full list of members (6 pages)
11 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Secretary resigned;director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New secretary appointed (1 page)
28 March 2006Registered office changed on 28/03/06 from: dominoes house 95 moss lane pinner middlesex HA5 3AT (1 page)
3 August 2005Return made up to 25/06/05; full list of members (7 pages)
16 August 2004Return made up to 25/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2004Return made up to 25/06/03; full list of members (7 pages)
30 July 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
30 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 March 2003Registered office changed on 03/03/03 from: 22 queen anne street london W1M 9LB (1 page)
6 February 2003Ad 01/07/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Registered office changed on 05/07/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
25 June 2002Incorporation (16 pages)