Company NameCisseus Limited
Company StatusDissolved
Company Number02808047
CategoryPrivate Limited Company
Incorporation Date8 April 1993(31 years ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6120Inland water transport
SIC 50300Inland passenger water transport
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Peter Morten Clark
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(16 years, 10 months after company formation)
Appointment Duration5 months (closed 27 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address192 Wandsworth Bridge Road
London
SW6 2UF
Secretary NameWelbeck Secretaries Limited (Corporation)
StatusClosed
Appointed31 July 2009(16 years, 3 months after company formation)
Appointment Duration12 months (closed 27 July 2010)
Correspondence Address31 Harley Street
London
W1G 9QS
Director NameDavid Richard Roodyn
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(1 month, 1 week after company formation)
Appointment Duration16 years, 5 months (resigned 04 November 2009)
RoleSolicitor
Correspondence AddressFlat 2 74 Hamilton Terrace
London
NW8 9UL
Secretary NamePaul Laurence Manski
NationalityBritish
StatusResigned
Appointed21 May 1993(1 month, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 05 May 2009)
RoleSolicitor
Correspondence Address12 Folkington Corner
London
N12 7BH

Location

Registered Address31 Harley Street
London
W1G 9QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
31 March 2010Application to strike the company off the register (3 pages)
31 March 2010Application to strike the company off the register (3 pages)
29 March 2010Appointment of Mr Peter Morten Clark as a director (2 pages)
29 March 2010Appointment of Mr Peter Morten Clark as a director (2 pages)
14 January 2010Termination of appointment of David Roodyn as a director (2 pages)
14 January 2010Termination of appointment of David Roodyn as a director (2 pages)
23 September 2009Compulsory strike-off action has been discontinued (1 page)
23 September 2009Compulsory strike-off action has been discontinued (1 page)
22 September 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 August 2009Secretary appointed welbeck secretaries LIMITED (2 pages)
25 August 2009Registered office changed on 25/08/2009 from suite 4 85 new cavendish street londonn W1M 7RN (1 page)
25 August 2009Registered office changed on 25/08/2009 from suite 4 85 new cavendish street londonn W1M 7RN (1 page)
25 August 2009Secretary appointed welbeck secretaries LIMITED (2 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Appointment terminated secretary paul manski (1 page)
12 May 2009Appointment Terminated Secretary paul manski (1 page)
16 May 2007Restoration by order of the court (4 pages)
16 May 2007Restoration by order of the court (4 pages)
15 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
7 April 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
7 April 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
22 March 2004Return made up to 08/04/03; full list of members (6 pages)
22 March 2004Return made up to 08/04/03; full list of members (6 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
5 March 2003Accounts made up to 30 April 2002 (3 pages)
27 June 2002Return made up to 08/04/02; full list of members (6 pages)
27 June 2002Return made up to 08/04/02; full list of members (6 pages)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
1 March 2002Accounts made up to 30 April 2001 (3 pages)
17 July 2001Return made up to 08/04/01; full list of members (6 pages)
17 July 2001Return made up to 08/04/01; full list of members (6 pages)
23 October 2000Return made up to 08/04/00; full list of members (6 pages)
23 October 2000Return made up to 08/04/00; full list of members (6 pages)
9 June 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
9 June 2000Accounts made up to 30 April 2000 (3 pages)
12 October 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
12 October 1999Accounts made up to 30 April 1999 (3 pages)
2 September 1999Return made up to 08/04/99; no change of members
  • 363(287) ‐ Registered office changed on 02/09/99
(6 pages)
2 September 1999Return made up to 08/04/98; full list of members (6 pages)
2 September 1999Return made up to 08/04/99; no change of members (6 pages)
28 June 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
28 June 1999Accounts made up to 30 April 1998 (3 pages)
20 August 1997Return made up to 08/04/97; full list of members
  • 363(287) ‐ Registered office changed on 20/08/97
(6 pages)
20 August 1997Return made up to 08/04/97; full list of members (6 pages)
20 August 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
20 August 1997Accounts made up to 30 April 1997 (3 pages)
21 May 1997Return made up to 08/04/96; no change of members (4 pages)
21 May 1997Return made up to 08/04/96; no change of members (4 pages)
25 April 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
25 April 1997Accounts made up to 30 April 1996 (3 pages)
4 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1996Full accounts made up to 30 April 1995 (8 pages)
4 March 1996Full accounts made up to 30 April 1995 (8 pages)
12 June 1995Return made up to 08/04/95; no change of members (4 pages)
12 June 1995Return made up to 08/04/95; no change of members (4 pages)