Company NameCitadel Commercial Services Limited
Company StatusDissolved
Company Number08225094
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 7 months ago)
Dissolution Date5 August 2014 (9 years, 9 months ago)
Previous NameAlkobtan International Limited

Directors

Director NameMr Abdoal Malik Alhaj
Date of BirthMay 1991 (Born 33 years ago)
NationalityLibyan
StatusClosed
Appointed24 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 406 Jefferson Place
1 Fernie Street
Manchester
Lancashire
M4 4AZ
Director NameFarouk Ali Gusbat
Date of BirthNovember 1991 (Born 32 years ago)
NationalityLibyan
StatusClosed
Appointed28 October 2013(1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Whitebarn Avenue
Manchester
M8 0JT
Director NameMr Saleh Amer Elmasri
Date of BirthApril 1987 (Born 37 years ago)
NationalityLibyan
StatusResigned
Appointed01 March 2013(5 months, 1 week after company formation)
Appointment Duration2 weeks, 6 days (resigned 21 March 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Turnbull Building 304 Cheetham Hill Road
Manchester
Lancashire
M8 0PL

Location

Registered AddressApartment 113 9 Mirabel Street
Manchester
M3 1NP
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Registered office address changed from the Turnbull Building 304 Cheetham Hill Road Manchester Lancashire M8 0PL United Kingdom on 31 January 2014 (2 pages)
31 January 2014Registered office address changed from the Turnbull Building 304 Cheetham Hill Road Manchester Lancashire M8 0PL United Kingdom on 31 January 2014 (2 pages)
22 January 2014Appointment of Farouk Ali Gusbat as a director (2 pages)
22 January 2014Appointment of Farouk Ali Gusbat as a director (2 pages)
22 March 2013Termination of appointment of Saleh Elmasri as a director (1 page)
22 March 2013Termination of appointment of Saleh Elmasri as a director (1 page)
6 March 2013Company name changed alkobtan international LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-03-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2013Company name changed alkobtan international LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-03-05
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2013Appointment of Mr Saleh Amer Elmasri as a director (2 pages)
4 March 2013Appointment of Mr Saleh Amer Elmasri as a director (2 pages)
24 September 2012Incorporation
Statement of capital on 2012-09-24
  • GBP 1
(21 pages)
24 September 2012Incorporation
Statement of capital on 2012-09-24
  • GBP 1
(21 pages)