San Carlos
California
94070
Secretary Name | David Brooke Hilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2008(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (closed 20 September 2022) |
Role | Company Director |
Correspondence Address | 35 Vorgebirgstrasse Koeln 50677 Germany |
Director Name | David Brooke Hilton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2000(4 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 May 2008) |
Role | Designer |
Correspondence Address | Ehrenstrasse 33 Cologne 50672 Foreign |
Secretary Name | Beatrix Seemann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 48 Zulpicher Strasse Cologne 50674 Foreign |
Secretary Name | John Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 May 2008) |
Role | Company Director |
Correspondence Address | 420 Poinsettia Ave San Mateo California 94403 United States |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5th Floor One City Place Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | David Hilton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,019 |
Cash | £8,296 |
Current Liabilities | £63,027 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
20 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2022 | Application to strike the company off the register (1 page) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2021 | Previous accounting period extended from 30 March 2021 to 31 August 2021 (1 page) |
2 September 2021 | Change of details for Mr David Brooke Hilton as a person with significant control on 6 April 2016 (2 pages) |
22 June 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
14 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
31 March 2021 | Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
6 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
25 January 2019 | Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 5th Floor One City Place Queens Road Chester CH1 3BQ on 25 January 2019 (1 page) |
8 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 January 2017 | Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN England to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN England to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page) |
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 May 2015 | Registered office address changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU to Steam Mill Steam Mill Street Chester CH3 5AN on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU to Steam Mill Steam Mill Street Chester CH3 5AN on 14 May 2015 (1 page) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2014 | Director's details changed for John Hilton on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for John Hilton on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for John Hilton on 3 April 2014 (2 pages) |
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 February 2010 | Termination of appointment of David Hilton as a director (1 page) |
24 February 2010 | Termination of appointment of David Hilton as a director (1 page) |
24 February 2010 | Appointment of David Brooke Hilton as a secretary (2 pages) |
24 February 2010 | Appointment of David Brooke Hilton as a secretary (2 pages) |
24 February 2010 | Appointment of John Hilton as a director (2 pages) |
24 February 2010 | Termination of appointment of John Hilton as a secretary (1 page) |
24 February 2010 | Termination of appointment of John Hilton as a secretary (1 page) |
24 February 2010 | Appointment of John Hilton as a director (2 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 April 2007 | Return made up to 27/03/07; full list of members
|
19 April 2007 | Return made up to 27/03/07; full list of members
|
12 September 2006 | Registered office changed on 12/09/06 from: c/o baker tilley, fernden house chapel lane, stockton heath warrington cheshire WA4 6LL (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: c/o baker tilley, fernden house chapel lane, stockton heath warrington cheshire WA4 6LL (1 page) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2006 | Return made up to 27/03/06; full list of members
|
5 April 2006 | Return made up to 27/03/06; full list of members
|
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 April 2005 | Return made up to 27/03/05; full list of members
|
21 April 2005 | Return made up to 27/03/05; full list of members
|
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 April 2004 | Return made up to 27/03/04; full list of members
|
6 April 2004 | Return made up to 27/03/04; full list of members
|
3 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 April 2003 | Return made up to 27/03/03; full list of members
|
18 April 2003 | Return made up to 27/03/03; full list of members
|
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 June 2002 | Return made up to 27/03/02; full list of members (6 pages) |
13 June 2002 | Return made up to 27/03/02; full list of members (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 May 2001 | Return made up to 27/03/01; full list of members
|
21 May 2001 | Return made up to 27/03/01; full list of members
|
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Secretary resigned (1 page) |
16 August 2000 | Memorandum and Articles of Association (16 pages) |
16 August 2000 | Memorandum and Articles of Association (16 pages) |
6 July 2000 | Company name changed citadene LIMITED\certificate issued on 07/07/00 (2 pages) |
6 July 2000 | Company name changed citadene LIMITED\certificate issued on 07/07/00 (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 6-8 underwood street london N1 7JQ (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 6-8 underwood street london N1 7JQ (1 page) |
27 March 2000 | Incorporation (20 pages) |
27 March 2000 | Incorporation (20 pages) |