Company NameCygnus Statistical Services Limited
Company StatusDissolved
Company Number04198281
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)
Previous NameWoodjoint Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Adrian Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(3 weeks, 6 days after company formation)
Appointment Duration8 years, 5 months (closed 20 October 2009)
RoleStatistician
Country of ResidenceEngland
Correspondence Address2 Richmond Road
Staines
Middlesex
TW18 2AB
Secretary NameAndrew Charles Wilson
NationalityBritish
StatusClosed
Appointed08 May 2001(3 weeks, 6 days after company formation)
Appointment Duration8 years, 5 months (closed 20 October 2009)
RoleCompany Director
Correspondence Address27 Lansdowne Road
Purley
Surrey
CR8 2PD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address16 Sanderstead Court Addington Road
South Croydon
Surrey
CR2 8RA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
26 June 2009Application for striking-off (1 page)
13 April 2009Return made up to 11/04/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 September 2008Registered office changed on 11/09/2008 from 2 richmond road staines middlesex TW18 2AB (1 page)
14 April 2008Return made up to 11/04/08; full list of members (3 pages)
1 October 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
2 May 2007Return made up to 11/04/07; full list of members (2 pages)
5 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
18 April 2006Return made up to 11/04/06; full list of members (2 pages)
30 July 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
13 April 2005Return made up to 11/04/05; full list of members (2 pages)
25 June 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
22 April 2004Return made up to 11/04/04; full list of members (6 pages)
7 July 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
23 April 2003Return made up to 11/04/03; full list of members (6 pages)
6 October 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
10 May 2002Return made up to 11/04/02; full list of members (6 pages)
5 June 2001Secretary resigned;director resigned (1 page)
5 June 2001Registered office changed on 05/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001New secretary appointed (2 pages)
11 May 2001Company name changed woodjoint LIMITED\certificate issued on 10/05/01 (2 pages)
11 April 2001Incorporation (18 pages)