Company NameCygnifi Derivatives Services Limited
Company StatusDissolved
Company Number04031763
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJoseph Gentile
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed06 July 2000(same day as company formation)
RoleChief Financial Officer
Correspondence Address7 Alexandria Drive
East Hanover
New Jersey 07936
America
Director NameJames Helvey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed06 July 2000(same day as company formation)
RoleChairman & CEO
Correspondence Address1916 Georgia Avenue
Winston-Salem
North Carolina 27104
America
Director NameVladimir Torgovnik
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed06 July 2000(same day as company formation)
RolePresident
Correspondence Address20 Sentinel Drive
Basking Ridge
New Jersey 07920
America
Secretary NameJoseph Gentile
NationalityAmerican
StatusCurrent
Appointed06 July 2000(same day as company formation)
RoleChief Financial Officer
Correspondence Address7 Alexandria Drive
East Hanover
New Jersey 07936
America
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address1 Grays Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 February 2004Dissolved (1 page)
20 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
25 April 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Appointment of a voluntary liquidator (1 page)
24 October 2001Statement of affairs (6 pages)
10 October 2001Registered office changed on 10/10/01 from: 3RD floor 80 fleet street london EC4Y 1ET (1 page)
5 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2001Appointment of a voluntary liquidator (1 page)
22 August 2001Return made up to 06/07/01; full list of members (7 pages)
22 November 2000Ad 16/10/00--------- £ si [email protected]=399 £ ic 1/400 (2 pages)
18 September 2000Registered office changed on 18/09/00 from: 12/14 berry street london EC1V 0AQ (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New secretary appointed;new director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000Registered office changed on 31/08/00 from: 12-14 berry street london EC1V 0AQ (1 page)
31 August 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
31 August 2000Secretary resigned (1 page)
17 August 2000Registered office changed on 17/08/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
2 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/07/00
(2 pages)
6 July 2000Incorporation (13 pages)