Company NameCydella Holdings Limited
Company StatusDissolved
Company Number00767295
CategoryPrivate Limited Company
Incorporation Date11 July 1963(60 years, 9 months ago)
Dissolution Date17 February 2023 (1 year, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Jonathan Cailler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(48 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 17 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Guido Alis
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(27 years, 6 months after company formation)
Appointment Duration11 years (resigned 06 February 2002)
RoleSolicitor
Correspondence Address117 Church Road
Woolton
Liverpool
Merseyside
L25 6HT
Director NameMr Sidney Ivor Heller
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(27 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 April 1996)
RoleChartered Accountant
Correspondence AddressFlat 9 The Heys
29 Westbourne Road
Southport
Merseyside
PR8 2HZ
Secretary NameMr Guido Alis
NationalityBritish
StatusResigned
Appointed21 January 1991(27 years, 6 months after company formation)
Appointment Duration18 years (resigned 06 February 2009)
RoleCompany Director
Correspondence Address117 Church Road
Woolton
Liverpool
Merseyside
L25 6HT
Director NameMrs Diane Heller
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1996(32 years, 9 months after company formation)
Appointment Duration21 years, 9 months (resigned 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN

Contact

WebsiteIP

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

138 at £1Diane Heller
69.00%
Ordinary A
10 at £1Diane Heller
5.00%
Ordinary B
52 at £1Diane Heller (Discretionary Settlement) 1997
26.00%
Ordinary A

Financials

Year2014
Net Worth£17,421

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

9 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
6 February 2017Director's details changed for Mrs Diane Heller on 22 April 2016 (2 pages)
6 February 2017Director's details changed for Mr Mark Jonathan Cailler on 1 January 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 25 April 2014 (1 page)
10 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 January 2013Director's details changed for Mr Mark Jonathan Cailler on 23 January 2013 (2 pages)
29 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
12 July 2012Appointment of Mr Mark Jonathan Cailler as a director (2 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
26 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
10 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
26 October 2009Termination of appointment of Guido Alis as a secretary (1 page)
18 March 2009Return made up to 20/01/09; full list of members (4 pages)
11 March 2009Registered office changed on 11/03/2009 from granite building 6 stanley street liverpool L1 6AF (1 page)
29 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
18 February 2008Return made up to 20/01/08; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
16 July 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
9 February 2007Return made up to 20/01/07; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
28 July 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
23 January 2006Return made up to 20/01/06; full list of members (2 pages)
4 July 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
4 July 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
15 February 2005Return made up to 21/01/05; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
31 August 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
26 February 2004Return made up to 21/01/04; full list of members (6 pages)
19 July 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
19 July 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
21 February 2003Return made up to 21/01/03; full list of members (6 pages)
18 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
18 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
28 February 2002Director resigned (1 page)
13 February 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(6 pages)
29 August 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
29 August 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
4 April 2001Return made up to 21/01/01; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 5 April 2000 (5 pages)
19 September 2000Accounts for a small company made up to 5 April 2000 (5 pages)
10 February 2000Return made up to 21/01/00; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 5 April 1999 (5 pages)
13 October 1999Accounts for a small company made up to 5 April 1999 (5 pages)
1 February 1999Return made up to 21/01/99; full list of members (6 pages)
11 August 1998Accounts for a small company made up to 5 April 1998 (5 pages)
11 August 1998Accounts for a small company made up to 5 April 1998 (5 pages)
1 February 1998Return made up to 21/01/98; change of members (6 pages)
20 November 1997Accounts for a small company made up to 5 April 1997 (6 pages)
20 November 1997Accounts for a small company made up to 5 April 1997 (6 pages)
31 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
17 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
1 February 1996Return made up to 21/01/96; no change of members (4 pages)
24 November 1995Accounts for a small company made up to 5 April 1995 (9 pages)
24 November 1995Accounts for a small company made up to 5 April 1995 (9 pages)
11 July 1963Incorporation (10 pages)