CYCAS HOTEL LEASEHOLD UK LTD

CYCAS HOTEL LEASEHOLD UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCYCAS HOTEL LEASEHOLD UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10697228
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CYCAS HOTEL LEASEHOLD UK LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CYCAS HOTEL LEASEHOLD UK LTD located?

    Registered Office Address
    3-5 William Street
    SL1 1GZ Slough
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CYCAS HOTEL LEASEHOLD UK LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for CYCAS HOTEL LEASEHOLD UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Appointment of Peter Habelitz as a director on Dec 31, 2021

    2 pagesAP01

    Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 3-5 William Street Slough SL1 1GZ on Dec 31, 2021

    1 pagesAD01

    Termination of appointment of Lee Francis Moore as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Jason Antony Reader as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Vistra Cosec Limited as a secretary on Dec 31, 2021

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Director's details changed for Mr Lee Francis Moore on Feb 26, 2021

    2 pagesCH01

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of John Charles Wagner as a person with significant control on May 26, 2020

    1 pagesPSC07

    Cessation of Eduard Nikolaas Elias as a person with significant control on May 26, 2020

    1 pagesPSC07

    Director's details changed for Mr Lee Francis Moore on Dec 03, 2020

    2 pagesCH01

    Appointment of Lee Francis Moore as a director on Aug 06, 2020

    2 pagesAP01

    Appointment of Mr Jason Antony Reader as a director on Aug 06, 2020

    2 pagesAP01

    Appointment of Vistra Cosec Limited as a secretary on Aug 06, 2020

    2 pagesAP04

    Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on Aug 06, 2020

    1 pagesAD01

    Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to First Floor, Templeback 10 Temple Back Bristol BS1 6FL on Jun 30, 2020

    1 pagesAD01

    Termination of appointment of Platinum Nominees Limited as a director on Jun 30, 2020

    1 pagesTM01

    Who are the officers of CYCAS HOTEL LEASEHOLD UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HABELITZ, Peter
    SL1 1GZ Slough
    3-5 William Street
    United Kingdom
    Director
    SL1 1GZ Slough
    3-5 William Street
    United Kingdom
    United KingdomGerman297264910001
    LUSCOMBE, Matthew Nicholas
    Danzigerkade 175
    1013 Ap
    Amsterdam
    C/O Moxy Hotel
    Netherlands
    Director
    Danzigerkade 175
    1013 Ap
    Amsterdam
    C/O Moxy Hotel
    Netherlands
    NetherlandsBritish260187590001
    BROUGHTON SECRETARIES LIMITED
    W1B 1DY London
    54 Portland Place
    United Kingdom
    Secretary
    W1B 1DY London
    54 Portland Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04569914
    86181860001
    VISTRA COSEC LIMITED
    10 Temple Back
    BS1 6FL Bristol
    First Floor Templeback
    England
    Secretary
    10 Temple Back
    BS1 6FL Bristol
    First Floor Templeback
    England
    Identification TypeUK Limited Company
    Registration Number06412777
    128256230002
    ELIAS, Eduard Nikolaas
    1013 Ap
    Amsterdam
    Danzigerkade 213 B
    Netherlands
    Director
    1013 Ap
    Amsterdam
    Danzigerkade 213 B
    Netherlands
    NetherlandsDutch227908470001
    MOORE, Lee Francis
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    England
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    England
    United KingdomBritish270300760036
    READER, Jason Antony
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    England
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    England
    United KingdomBritish147940160001
    RIJNTJES, Hidde
    1018 GW Amsterdam
    Sarphatistraat 370 B15
    Netherlands
    Director
    1018 GW Amsterdam
    Sarphatistraat 370 B15
    Netherlands
    NetherlandsDutch191414270001
    WAGNER, John Charles
    1013 Ap
    Amsterdam
    Danzigerkade 213 B
    Netherlands
    Director
    1013 Ap
    Amsterdam
    Danzigerkade 213 B
    Netherlands
    NetherlandsBritish228148500002
    PLATINUM NOMINEES LIMITED
    W1B 1DY London
    54 Portland Place
    United Kingdom
    Director
    W1B 1DY London
    54 Portland Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04412485
    85129520001

    Who are the persons with significant control of CYCAS HOTEL LEASEHOLD UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Eduard Nikolaas Elias
    Danzigerkade 175
    1013 Ap
    Amsterdam
    C/O Moxy Hotel
    Netherlands
    Mar 29, 2017
    Danzigerkade 175
    1013 Ap
    Amsterdam
    C/O Moxy Hotel
    Netherlands
    Yes
    Nationality: Dutch
    Country of Residence: Netherlands
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Charles Wagner
    Danzigerkade 175
    1013 Ap
    Amsterdam
    C/O Moxy Hotel
    Netherlands
    Mar 29, 2017
    Danzigerkade 175
    1013 Ap
    Amsterdam
    C/O Moxy Hotel
    Netherlands
    Yes
    Nationality: British
    Country of Residence: Netherlands
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for CYCAS HOTEL LEASEHOLD UK LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 27, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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