Citilegal Directors Limited

General information

Name:

Citilegal Directors Ltd

Office Address:

1 Floor 1 St. Andrew's Hill EC4V 5BY London

Number: 03217026

Incorporation date: 1996-06-26

Dissolution date: 2021-11-30

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 1 Floor 1 St. Andrew's Hill, London EC4V 5BY Citilegal Directors Limited was a Private Limited Company with 03217026 registration number. It appeared on June 26, 1996. Citilegal Directors Limited had been prospering in the business for at least 25 years. This company was known under the name Metco Europe until September 17, 1997, then the company name was replaced by B C Directors. The final was known under the name took place on April 25, 2002.

Regarding to this firm, a number of director's duties have so far been carried out by Paul S. and Elena A.. Out of these two managers, Elena A. had been with the firm for the longest time, having been a vital part of directors' team for thirteen years.

The companies that controlled this firm were as follows: Citilegal International Ltd owned over 3/4 of company shares. This business could have been reached in London at 1 St. Andrew's Hill, EC4V 5BY.

  • Previous company's names
  • Citilegal Directors Limited 2002-04-25
  • B C Directors Limited 1997-09-17
  • Metco Europe Limited 1996-06-26

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 01 September 2009

Latest update: 21 August 2023

Elena A.

Role: Director

Appointed: 07 April 2008

Latest update: 21 August 2023

Citilegal Secretaries Limited

Role: Corporate Secretary

Appointed: 09 September 1997

Address: London, EC4V 5BY, United Kingdom

Latest update: 21 August 2023

People with significant control

Citilegal International Ltd
Address: 1 Floor 1 St. Andrew's Hill, London, EC4V 5BY, England
Legal authority The Companies Act 2006
Legal form Limited
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 03 September 2021
Confirmation statement last made up date 20 August 2020
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 February 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 9 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 9 March 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 11 March 2016
Annual Accounts 2 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 2 March 2017
Annual Accounts 26 February 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 26 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts 6 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 6 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Dormant company accounts reported for the period up to Sunday 30th June 2019 (AA)
filed on: 29th, March 2020
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
25
Company Age

Similar companies nearby

Closest companies