Company Information for CITIZENME LIMITED
UNITS 1-3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
|
Company Registration Number
08616830
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CITIZENME LIMITED | ||
Legal Registered Office | ||
UNITS 1-3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF Other companies in W1W | ||
Previous Names | ||
|
Company Number | 08616830 | |
---|---|---|
Company ID Number | 08616830 | |
Date formed | 2013-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB178846939 |
Last Datalog update: | 2024-01-09 08:50:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CITIZENME LLP | HUME AVENUE Singapore 598723 | Dissolved | Company formed on the 2015-06-04 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
REGISTERED OFFICE CHANGED ON 14/10/23 FROM Oriel House 26 the Quadrant Richmond TW9 1DL England | ||
Previous accounting period shortened from 30/11/22 TO 30/09/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL ZANKER | ||
CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution Pre-emption rights contained in articles 43 to 51 be and hereby waived pursuant to article 38 of the articles ispect of the proposed transfer of 6,172,839 b ordinary shares of 0.00001 each in the share capital ofthe | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
RES11 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES | |
06/12/21 STATEMENT OF CAPITAL GBP 303.37063 | ||
26/01/22 STATEMENT OF CAPITAL GBP 357.09296 | ||
SH01 | 06/12/21 STATEMENT OF CAPITAL GBP 303.37063 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/21 FROM M22, West Wing Somerset House Strand London WC2R 1LA England | |
RES01 | ADOPT ARTICLES 28/09/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR PAUL ZANKER | |
AP01 | DIRECTOR APPOINTED MR PAUL WILLIAMS FELLOWS | |
SH01 | 25/08/21 STATEMENT OF CAPITAL GBP 158.10413 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES | |
SH01 | 29/07/20 STATEMENT OF CAPITAL GBP 145.06132 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
AA01 | Previous accounting period extended from 31/07/20 TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES | |
PSC04 | Change of details for Mr St John Esmond Deakins as a person with significant control on 2018-12-21 | |
SH01 | 31/03/19 STATEMENT OF CAPITAL GBP 143.9708 | |
SH01 | 31/03/19 STATEMENT OF CAPITAL GBP 142.6726 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
SH01 | 21/12/18 STATEMENT OF CAPITAL GBP 139.10152 | |
SH02 | Sub-division of shares on 2018-10-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/18 FROM Someset House Strand London WC2R 1LA England | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/18 FROM C/O Nicholas Peters & Co 1st Floor (North) Devonshire House London W1W 5DS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 113.811 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
CH01 | Director's details changed for Mr St John Esmond Deakins on 2016-01-01 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 113.811 | |
SH01 | 27/01/16 STATEMENT OF CAPITAL GBP 113.811 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 108.886 | |
SH01 | 31/07/15 STATEMENT OF CAPITAL GBP 108.886 | |
SH01 | 17/07/15 STATEMENT OF CAPITAL GBP 105.924 | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | Sub-division of shares on 2015-05-22 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stjohn Esmond Deakins on 2013-07-20 | |
RES15 | CHANGE OF NAME 13/08/2013 | |
CERTNM | Company name changed CITIZ3N LIMITED\certificate issued on 20/08/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ST JOHN ESMOND DEAKINS / 19/07/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN | |
AP01 | DIRECTOR APPOINTED MR ST JOHN ESMOND DEAKINS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-10-04 |
Resolutions for Winding-up | 2023-10-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITIZENME LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CITIZENME LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |