Company NameCygnet Associates Ltd.
DirectorsSandra Helen Georgina Simpson and Ian Edward Simpson
Company StatusDissolved
Company Number02725335
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSandra Helen Georgina Simpson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1992(3 weeks, 2 days after company formation)
Appointment Duration31 years, 9 months
RoleCommunications Executive
Correspondence Address95a Sarsfeld Road
London
SW12 8HT
Director NameIan Edward Simpson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1997(5 years, 6 months after company formation)
Appointment Duration26 years, 4 months
RoleRetired
Correspondence Address95a Sarsfeld Road
London
SW12 8HT
Secretary NameIan Edward Simpson
NationalityBritish
StatusCurrent
Appointed20 December 1997(5 years, 6 months after company formation)
Appointment Duration26 years, 4 months
RoleRetired
Correspondence Address95a Sarsfeld Road
London
SW12 8HT
Director NameJonathan Louis Landsberg
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(3 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 1995)
RoleCommunications Executive
Correspondence Address191 Victoria Rise
Clapham
London
SW4 0PF
Secretary NameJonathan Louis Landsberg
NationalityBritish
StatusResigned
Appointed16 July 1992(3 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 1995)
RoleCommunications Executive
Correspondence Address191 Victoria Rise
Clapham
London
SW4 0PF
Director NameMichael John Walker
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1997)
RoleAdministrator
Correspondence Address40 Streatham Close
Leigham Court Road Streatham Hill
London
SW16 2NQ
Secretary NameMichael John Walker
NationalityBritish
StatusResigned
Appointed05 April 1995(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1997)
RoleAdministrator
Correspondence Address40 Streatham Close
Leigham Court Road Streatham Hill
London
SW16 2NQ
Secretary NameSandra Helen Georgina Simpson
NationalityBritish
StatusResigned
Appointed31 October 1997(5 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 December 1997)
RoleCompany Director
Correspondence Address95a Sarsfeld Road
London
SW12 8HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 1992
Appointment Duration4 weeks (resigned 16 July 1992)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1992
Appointment Duration4 weeks (resigned 16 July 1992)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address381-383 City Road
London
EC1V 1NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 1999Liquidators statement of receipts and payments (5 pages)
24 April 1999Registered office changed on 24/04/99 from: the old jam factory green walk london SE1 4TU (1 page)
21 April 1999Appointment of a voluntary liquidator (1 page)
21 April 1999Statement of affairs (10 pages)
21 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 1998Return made up to 23/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 May 1998Accounts for a small company made up to 31 March 1997 (3 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998New secretary appointed (2 pages)
9 July 1997Return made up to 23/06/97; no change of members (4 pages)
10 February 1997Registered office changed on 10/02/97 from: 4 dovedale studios 465 battersea park road london. SW11 4LR (1 page)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
5 August 1996Return made up to 23/06/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
14 August 1995Return made up to 23/06/95; change of members (6 pages)
14 August 1995New secretary appointed;new director appointed (2 pages)
21 April 1995Secretary resigned;director resigned (2 pages)