CYGNIA TECHNOLOGIES LIMITED
Overview
Company Name | CYGNIA TECHNOLOGIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06294930 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CYGNIA TECHNOLOGIES LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is CYGNIA TECHNOLOGIES LIMITED located?
Registered Office Address | Securedata House Hermitage Court Hermitage Lane ME16 9NT Maidstone Kent England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CYGNIA TECHNOLOGIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for CYGNIA TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Jun 24, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Martin Ward as a director on Apr 16, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Samantha Goodman as a director on Apr 16, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Ward as a director on Jan 27, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christian Patrick Lorenzo Winning as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jul 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of Ian Christopher Brown as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2018 | 6 pages | AA | ||||||||||
Satisfaction of charge 062949300003 in full | 1 pages | MR04 | ||||||||||
Cessation of Steven Paul Samuel as a person with significant control on Apr 06, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Jonathan Mark Busfield as a person with significant control on Apr 06, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Jul 31, 2017 | 22 pages | AA | ||||||||||
Termination of appointment of Rajesh Prabhudas Nagevadia as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of CYGNIA TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOODMAN, Samantha | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Securedata House Kent England | England | British | Accountant | 268929430001 | ||||
REDFERN, Philippa Joy | Secretary | Brooklands Whitemill Lane ST15 0EQ Stone Staffordshire | British | 122578090001 | ||||||
SAMUEL, Steven Paul | Secretary | Witch Wood Woodhouses, Yoxall DE13 8NR Burton On Trent Staffordshire | British | Accountant | 42337150002 | |||||
BROWN, Ian Christopher | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Securedata House Kent England | England | British | Director | 75493580001 | ||||
BUSFIELD, Jonathan Mark | Director | Brooklands Whitemill Lane ST15 0EQ Stone Staffordshire | England | British | Consultant | 76067940002 | ||||
NAGEVADIA, Rajesh Prabhudas | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Securedata House Kent England | England | British | Director | 174543470001 | ||||
SAMUEL, Steven Paul | Director | Witch Wood Woodhouses, Yoxall DE13 8NR Burton On Trent Staffordshire | England | British | Accountant | 42337150002 | ||||
WARD, Martin | Director | Waterloo Road SE1 8RD London 250 England | England | British | Finance Director | 266507090001 | ||||
WINNING, Christian Patrick Lorenzo | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Securedata House Kent England | England | British | Finance Director | 132891370001 |
Who are the persons with significant control of CYGNIA TECHNOLOGIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sdh Bidco Limited | Apr 06, 2017 | Hermitage Lane ME16 9NT Maidstone Securedata House, Hermitage Lane England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Jonathan Mark Busfield | Jun 30, 2016 | Hermitage Court Hermitage Lane ME16 9NT Maidstone Securedata House Kent England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Steven Paul Samuel | Jun 30, 2016 | Hermitage Court Hermitage Lane ME16 9NT Maidstone Securedata House Kent England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does CYGNIA TECHNOLOGIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 06, 2017 Delivered On Apr 11, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Dec 29, 2011 Delivered On Jan 17, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All moneys from time to time standing to the credit of the account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 01, 2011 Delivered On Nov 04, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0