Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Citispace Developments Limited
Citispace Developments Limited is a dissolved company incorporated on 8 November 2006 with the registered office located in Canterbury, Kent. Citispace Developments Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 June 2016
(9 years ago)
Was
9 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05992321
Private limited company
Age
18 years
Incorporated
8 November 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Citispace Developments Limited
Contact
Address
Camburgh House, 27 New Dover
Road, Canterbury
Kent
CT1 3DN
Same address since
incorporation
Companies in CT1 3DN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Robert Kenneth Maguire
Director • Secretary • Development Consultant • Canadian,british • Lives in Italy • Born in Nov 1954
Ms Catherine Claire Vetere
Director • Consultant • Canadian,british • Lives in France • Born in Jan 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Robert Maguire Consulting Limited
Robert Kenneth Maguire is a mutual person.
Dissolved
4D Pictures Limited
Ms Catherine Claire Vetere is a mutual person.
Dissolved
Le Weekend Films Limited
Ms Catherine Claire Vetere is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2015)
Period Ended
31 Mar 2015
For period
31 Mar
⟶
31 Mar 2015
Traded for
12 months
Cash in Bank
£2.09K
Increased by £191 (+10%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.85K
Decreased by £376.36K (-99%)
Total Liabilities
-£102.09K
Decreased by £377.12K (-79%)
Net Assets
-£99.24K
Increased by £763 (-1%)
Debt Ratio (%)
3580%
Increased by 3453.26% (+2733%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 7 Jun 2016
Voluntary Gazette Notice
9 Years Ago on 22 Mar 2016
Compulsory Gazette Notice
9 Years Ago on 15 Mar 2016
Application To Strike Off
9 Years Ago on 11 Mar 2016
Small Accounts Submitted
9 Years Ago on 21 Oct 2015
Charge Satisfied
10 Years Ago on 29 Jul 2015
Robert Kenneth Maguire Details Changed
10 Years Ago on 24 Jun 2015
Robert Kenneth Maguire Details Changed
10 Years Ago on 24 Jun 2015
Ms Catherine Claire Vetere Details Changed
10 Years Ago on 20 Apr 2015
Confirmation Submitted
10 Years Ago on 4 Mar 2015
Get Alerts
Get Credit Report
Discover Citispace Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 7 Jun 2016
First Gazette notice for voluntary strike-off
Submitted on 22 Mar 2016
First Gazette notice for compulsory strike-off
Submitted on 15 Mar 2016
Application to strike the company off the register
Submitted on 11 Mar 2016
Secretary's details changed for Robert Kenneth Maguire on 24 June 2015
Submitted on 27 Jan 2016
Director's details changed for Robert Kenneth Maguire on 24 June 2015
Submitted on 27 Jan 2016
Total exemption small company accounts made up to 31 March 2015
Submitted on 21 Oct 2015
Satisfaction of charge 1 in full
Submitted on 29 Jul 2015
Director's details changed for Ms Catherine Claire Vetere on 20 April 2015
Submitted on 8 May 2015
Annual return made up to 8 November 2014 with full list of shareholders
Submitted on 4 Mar 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs