Citiconnex Logistics Ltd

General information

Name:

Citiconnex Logistics Limited

Office Address:

C/o Begbies Traynor Llp River Court 5 West Victoria Dock Road AB15 4YD Dundee

Number: SC460542

Incorporation date: 2013-10-02

Dissolution date: 2021-07-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 marks the beginning of Citiconnex Logistics Ltd, the company registered at C/o Begbies Traynor Llp River Court, 5 West Victoria Dock Road in Dundee. It was founded on Wed, 2nd Oct 2013. The firm registration number was SC460542 and its post code was AB15 4YD. This firm had been present on the British market for about 8 years until Fri, 16th Jul 2021. Created as Citi-go (UK), this firm used the name until 2017, when it was replaced by Citiconnex Logistics Ltd.

When it comes to the following company, most of director's tasks up till now have been executed by David T. and Susan T.. As for these two individuals, David T. had managed the company the longest, having been a part of the Management Board for 8 years.

Executives who had significant control over the firm were: David T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Susan T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Citiconnex Logistics Ltd 2017-02-15
  • Citi-go (UK) Ltd 2013-10-02

Financial data based on annual reports

Company staff

David T.

Role: Director

Appointed: 02 October 2013

Latest update: 21 February 2024

Susan T.

Role: Director

Appointed: 02 October 2013

Latest update: 21 February 2024

People with significant control

David T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Susan T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 13 November 2020
Confirmation statement last made up date 02 October 2019
Annual Accounts 1 July 2015
Start Date For Period Covered By Report 02 October 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 July 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

9 Summerhill Road

Post code:

AB15 6HJ

City / Town:

Aberdeen

HQ address,
2016

Address:

9 Summerhill Road

Post code:

AB15 6HJ

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 53202 : Unlicensed carrier
7
Company Age

Closest Companies - by postcode