CYRASOL ECOTEC LIMITED
Overview
Company Name | CYRASOL ECOTEC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07412846 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CYRASOL ECOTEC LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CYRASOL ECOTEC LIMITED located?
Registered Office Address | Glen House Northgate Pinchbeck PE11 3SE Spalding England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CYRASOL ECOTEC LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for CYRASOL ECOTEC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Registered office address changed from 30 st. Giles Oxford OX1 3LE to Glen House Northgate Pinchbeck Spalding PE11 3SE on Dec 10, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 19, 2017 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Nick Criado-Perez on Oct 14, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2016 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Khalid Schofield as a director on Aug 30, 2016 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Nick Criado-Perez as a director on Feb 16, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Oct 31, 2014 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 19, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Nick Perez as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Khalid Schofield as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Oct 20, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Oct 19, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Lansdowne House City Forum 250 City Road London EC1V 2PU United Kingdom* on Sep 12, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of CYRASOL ECOTEC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRIADO-PEREZ, Nicholas | Director | Queen's Gate SW7 5EL London 9 England | England | British | Director | 133638860002 | ||||
STEGINK, Holger | Secretary | Hugo Road N19 5EU London 5 United Kingdom | 155026740001 | |||||||
PEREZ, Nick Criado | Director | St. Giles OX1 3LE Oxford 30 United Kingdom | United Kingdom | British | Director | 168889150001 | ||||
SCHOFIELD, Khalid | Director | St. Giles OX1 3LE Oxford 30 | United Kingdom | United Kingdom | Director | 155026730002 | ||||
SCHOFIELD, Khalid | Director | Medcroft Road Tackley OX5 3AH Kidlington 18 Oxfordshire United Kingdom | United Kingdom | British | It Director | 155026730001 | ||||
STEGINK, Holger | Director | 250 City Road EC1V 2PU London Lansdowne House City Forum United Kingdom | United Kingdom | German | Director | 158474230001 |
Who are the persons with significant control of CYRASOL ECOTEC LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nicholas Criado-Perez | Apr 06, 2016 | Northgate Pinchbeck PE11 3SE Spalding Glen House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Khalid Schofield | Apr 06, 2016 | Northgate Pinchbeck PE11 3SE Spalding Glen House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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