Company NameCIRO Citterio Limited
Company StatusDissolved
Company Number04215912
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 months ago)
Dissolution Date11 April 2006 (18 years ago)
Previous NamesAcre 470 Limited and Full Circle Fashions Limited

Business Activity

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

Directors

Director NameMr Andrew Harry Ball
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(2 years, 10 months after company formation)
Appointment Duration2 years (closed 11 April 2006)
RoleConsultant
Country of ResidenceFrance
Correspondence Address51 Buauome Troucade
Parc L'Esterel
Frejus
83600
Director NameSurendra Khandelwal
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed05 April 2004(2 years, 10 months after company formation)
Appointment Duration2 years (closed 11 April 2006)
RoleIn Service
Correspondence Address56 Heaton Gardens
Huddersfield
West Yorkshire
HD1 4JA
Secretary NameMr Andrew Harry Ball
NationalityBritish
StatusClosed
Appointed05 April 2004(2 years, 10 months after company formation)
Appointment Duration2 years (closed 11 April 2006)
RoleConsultant
Country of ResidenceFrance
Correspondence Address51 Buauome Troucade
Parc L'Esterel
Frejus
83600
Director NameNatarajan Venkatesh Ratan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed13 June 2001(1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 March 2002)
RoleCompany Director
Correspondence AddressPO Box 25030
Dubai
U.A.E.
Secretary NameMr Lakshmi Narain Gollapalli
NationalityBritish
StatusResigned
Appointed13 June 2001(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 12 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Hall Dale Close
Hall Green
Birmingham
West Midlands
B28 0XH
Director NameAnathappa David Thangaraj Anendsingh
Date of BirthApril 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed26 March 2002(10 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2003)
RoleCompany Director
Correspondence Address23 Aboyne Close
Edgbaston
Birmingham
B5 7PQ
Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed12 September 2003(2 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 April 2004)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Director NamePaul Ian Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(2 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauldhame
Sherrifmuir
Dunblane
FK15 0LN
Scotland
Secretary NameMr Paul Patrick McGowan
NationalityIrish
StatusResigned
Appointed12 September 2003(2 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 April 2004)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Director NamePeter Michael Fitzpatrick
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(2 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 March 2005)
RoleRetailer
Correspondence AddressChantry House
Maugerhay
Sheffield
S8 8JP
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address70 Plover Road
Lindley
Huddersfield
HD3 3HR
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
22 March 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
29 April 2004New secretary appointed;new director appointed (3 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Registered office changed on 22/04/04 from: unit 7 river court riverside park brighthouse road middlesbrough cleveland TS2 1RT (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
28 September 2003New secretary appointed;new director appointed (3 pages)
28 September 2003New director appointed (3 pages)
19 September 2003Accounts for a dormant company made up to 31 May 2003 (3 pages)
18 September 2003Director resigned (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Registered office changed on 18/09/03 from: acre house 11-15 william road london NW1 3ER (1 page)
29 May 2003Return made up to 14/05/03; full list of members (5 pages)
23 October 2002Secretary's particulars changed (1 page)
14 August 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
18 June 2002Director resigned (1 page)
17 June 2002Secretary's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002New director appointed (3 pages)
12 June 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
18 June 2001Company name changed full circle fashions LIMITED\certificate issued on 18/06/01 (2 pages)
13 June 2001Company name changed acre 470 LIMITED\certificate issued on 13/06/01 (2 pages)
14 May 2001Incorporation (16 pages)