CYTEX LTD
Overview
| Company Name | CYTEX LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 07967013 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CYTEX LTD?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is CYTEX LTD located?
| Registered Office Address | 4th Floor, Radius House 51 Clarendon Road WD17 1HP Watford Herts |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CYTEX LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 27, 2017 |
| Next Accounts Due On | Nov 27, 2017 |
What is the status of the latest confirmation statement for CYTEX LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 28, 2018 |
| Next Confirmation Statement Due | Mar 14, 2018 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2017 |
| Overdue | Yes |
What are the latest filings for CYTEX LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Christopher Charlton as a person with significant control on Feb 27, 2017 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 8 pages | AA | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from C/O Nyman Linden Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS to 4th Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP on Jul 13, 2016 | 2 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Feb 29, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from C/O Nyman Linden 1 Lyonsdown Road New Barnet Barnet Hertfordshire EN5 1HR to C/O Nyman Linden Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS on Jul 15, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Nyman Linden 1 Lyonsdown Road New Barnet Barnet Hertfordshire EN5 1HR on Mar 24, 2015 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Westco Nominees Limited as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Feb 27, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of Jeremy Marcus as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Douglas Charlton as a director | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Feb 28, 2013 to Feb 27, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of CYTEX LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHARLTON, Chris Douglas | Director | 51 Clarendon Road WD17 1HP Watford 4th Floor, Radius House Herts | England | British | Management Consultant | 126296610001 | ||||||||
| WESTCO NOMINEES LIMITED | Secretary | St. John Street EC1V 4PW London 145-157 United Kingdom |
| 97038690001 | ||||||||||
| MARCUS, Jeremy Paul | Director | St John Street EC1V 4PW London 145-157 United Kingdom | England | British | Director | 153179010001 |
Who are the persons with significant control of CYTEX LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher Charlton | Feb 27, 2017 | 9 Kean Street WC2B 4AY London Apartment 15 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does CYTEX LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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