Company NameCyanara Limited
Company StatusDissolved
Company Number00991371
CategoryPrivate Limited Company
Incorporation Date9 October 1970(53 years, 7 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)
Previous NameRodier (Paris) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameFranck Larzilliere
Date of BirthJune 1954 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed19 October 1999(29 years after company formation)
Appointment Duration1 year, 11 months (closed 25 September 2001)
RoleCommercial
Correspondence Address3 Rue Gabriel Peri
92250 La Garenne
Colombes
Secretary NameFranck Larzilliere
NationalityFrench
StatusClosed
Appointed19 October 1999(29 years after company formation)
Appointment Duration1 year, 11 months (closed 25 September 2001)
RoleCommercial
Correspondence Address3 Rue Gabriel Peri
92250 La Garenne
Colombes
Director NameLouise Bancaleiro
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed31 May 2001(30 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (closed 25 September 2001)
RoleController Group
Correspondence Address101 Rue De Rennes
75006 Paris
Foreign
Director NameJacques Michaux
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(21 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 1994)
RoleManaging Director
Correspondence Address38 Fitzgeorge Avenue
West Kensington
London
W14 0SW
Director NameJohn Richard Tomlinson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(21 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 1994)
RoleAccountant
Correspondence Address64 Mitford Road
London
N19 4HL
Secretary NameJohn Richard Tomlinson
NationalityBritish
StatusResigned
Appointed05 May 1992(21 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 1994)
RoleCompany Director
Correspondence Address64 Mitford Road
London
N19 4HL
Director NameRichard Delorme
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(23 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1999)
RoleManaging Director Of Intexal
Correspondence Address1 Allee Borghese
Neuilly S/Seine
Paris
92200
Secretary NameRichard Delorme
NationalityBritish
StatusResigned
Appointed13 January 1994(23 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address1 Allee Borghese
Neuilly S/Seine
Paris
92200
Director NameAlain Dudouit
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed15 April 1994(23 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 July 1994)
RoleCompany Director
Correspondence Address16 Boulevard Soult
Paris
75012
Secretary NameAlain Dudouit
NationalityFrench
StatusResigned
Appointed15 April 1994(23 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 July 1994)
RoleCompany Director
Correspondence Address16 Boulevard Soult
Paris
75012
Secretary NameVirginie Myriam Barbet-Massin
NationalityFrench
StatusResigned
Appointed21 July 1994(23 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address31 Boulevard De La Chapelle
75010 Paris
France
Foreign
Director NameAmelie Duhamel
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1996(25 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 March 1997)
RoleFinance
Correspondence AddressBatiment C 107 Avenue De Verdum
Issy Les Moulineaux
Paris
92130
Secretary NameAmelie Duhamel
NationalityFrench
StatusResigned
Appointed01 March 1996(25 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 March 1997)
RoleFinance
Correspondence AddressBatiment C 107 Avenue De Verdum
Issy Les Moulineaux
Paris
92130
Director NameLaurence Bosset
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed10 March 1997(26 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2001)
RoleFinancial
Correspondence Address77 Rue De Colombes
Asnieres
92600
France

Location

Registered Address106/108 Brompton Road
London
SW3 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,228,155
Current Liabilities£2,228,155

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
5 June 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2001Application for striking-off (1 page)
20 October 2000Company name changed rodier (paris) LIMITED\certificate issued on 23/10/00 (2 pages)
23 June 2000Return made up to 05/05/00; full list of members (7 pages)
14 June 2000Full accounts made up to 31 December 1999 (7 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
15 November 1999Secretary resigned;director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
14 June 1999Return made up to 05/05/99; full list of members (6 pages)
27 October 1998Full accounts made up to 31 December 1997 (7 pages)
12 June 1998Return made up to 05/05/98; no change of members (4 pages)
2 December 1997Auditor's resignation (1 page)
11 June 1997Return made up to 05/05/97; no change of members (4 pages)
19 May 1997Full accounts made up to 31 December 1996 (7 pages)
21 April 1997Secretary resigned;director resigned (1 page)
21 April 1997New director appointed (2 pages)
28 May 1996Full accounts made up to 31 December 1995 (7 pages)
20 May 1996Return made up to 05/05/96; full list of members (6 pages)
21 April 1996New secretary appointed;new director appointed (1 page)
21 April 1996Secretary resigned (2 pages)
8 June 1995Return made up to 05/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 April 1995Full accounts made up to 31 December 1994 (15 pages)