ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Citadines St Marks Limited

Citadines St Marks Limited is a dissolved company incorporated on 10 March 1988 with the registered office located in London, Greater London. Citadines St Marks Limited was registered 37 years ago.
Status
Dissolved
Dissolved on 2 September 2025 (7 days ago)
Was 37 years old at the time of dissolution
Via compulsory strike-off
Company No
02228941
Private limited company
Age
37 years
Incorporated 10 March 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 January 2025 (7 months ago)
Next confirmation dated 1 January 1970
Last change occurred 6 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
7/21 Goswell Road
London
EC1M 7AH
Address changed on 6 Jul 2024 (1 year 2 months ago)
Previous address was The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
Telephone
02031193404
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Managing Director Europe • French • Lives in France • Born in Dec 1974
Director • Regional General Manager • French • Lives in France • Born in Aug 1977
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1982
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Citagrep Limited
Ngok Wai Lee, Mr Benjamin Haworth, and 2 more are mutual people.
Active
FBM London Ltd
Ngok Wai Lee, Mr Benjamin Haworth, and 2 more are mutual people.
Active
The Cavendish Hotel (London) Limited
Ngok Wai Lee, Mr Benjamin Haworth, and 2 more are mutual people.
Active
Citadines Islington Square (London) Operating Limited
Reed Smith Corporate Services Limited, Ngok Wai Lee, and 2 more are mutual people.
Active
Cilfynydd Bess Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Ascott Hospitality Management (UK) Limited
Ngok Wai Lee and Frederic Carre are mutual people.
Active
Quest Apartment Hotels UK Group Limited
Mr Benjamin Haworth and Frederic Carre are mutual people.
Active
Quest Apartment Hotels UK Limited
Mr Benjamin Haworth and Frederic Carre are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £1K (-100%)
Total Liabilities
-£4.11M
Increased by £12K (0%)
Net Assets
-£4.11M
Decreased by £13K (0%)
Debt Ratio (%)
Unreported
Latest Activity
Compulsory Dissolution
7 Days Ago on 2 Sep 2025
Compulsory Gazette Notice
2 Months Ago on 17 Jun 2025
Reed Smith Corporate Services Limited Resigned
7 Months Ago on 5 Feb 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 4 Feb 2025
Confirmation Submitted
7 Months Ago on 3 Feb 2025
Frederic Carre Details Changed
8 Months Ago on 23 Dec 2024
Frederic Carre Details Changed
8 Months Ago on 23 Dec 2024
Compulsory Gazette Notice
9 Months Ago on 19 Nov 2024
Inspection Address Changed
1 Year 2 Months Ago on 6 Jul 2024
Reed Smith Corporate Services Limited Details Changed
1 Year 2 Months Ago on 5 Jul 2024
Get Credit Report
Discover Citadines St Marks Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 2 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 17 Jun 2025
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 5 February 2025
Submitted on 5 Feb 2025
Compulsory strike-off action has been discontinued
Submitted on 4 Feb 2025
Confirmation statement made on 21 January 2025 with no updates
Submitted on 3 Feb 2025
Director's details changed for Frederic Carre on 23 December 2024
Submitted on 2 Jan 2025
Director's details changed for Frederic Carre on 23 December 2024
Submitted on 2 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 19 Nov 2024
Secretary's details changed for Reed Smith Corporate Services Limited on 5 July 2024
Submitted on 15 Aug 2024
Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS
Submitted on 6 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year