Company NameCydus Ventures Limited
Company StatusDissolved
Company Number04415340
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLaw & Tax International Solutions (UK) Limited (Corporation)
StatusClosed
Appointed16 March 2005(2 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 12 February 2013)
Correspondence AddressSuite 109 Prince Consort House
109-111 Farringdonroad
London
EC1R 3BW
Director NameJanet Edna Dance
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 April 2007)
RoleSecretary
Correspondence AddressGreat Hills Farm
Trowes Lane Beech Hill
Reading
Berkshire
RG7 2BG
Director NameBrewster Alfred Victor
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressBaie Lazare
Mahe
Seyshelles
Director NameKeystone Investments Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence AddressPO Box 24293 12-14 Kennedy Avenue 2nd Floor
Office 203 Kennedy Business Centre
Nicosia
1703
Cyprus
Secretary NameGuernsey Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence AddressLoyalist Plaza Don Mackay Boulevard
Marsh Harbour
Abaco
Bahamas

Location

Registered AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at 1Ms Gaetanne Sharon Antat
100.00%
Ordinary

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
16 May 2012Termination of appointment of Brewster Victor as a director (1 page)
16 May 2012Termination of appointment of Brewster Alfred Victor as a director on 12 April 2011 (1 page)
13 March 2012Compulsory strike-off action has been suspended (1 page)
13 March 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2011Compulsory strike-off action has been suspended (1 page)
17 August 2011Compulsory strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2011Registered office address changed from Suite 109 1st Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 10 June 2011 (1 page)
10 June 2011Registered office address changed from Suite 109 1St Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 10 June 2011 (1 page)
17 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 2
(4 pages)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 2
(4 pages)
12 April 2010Director's details changed for Brewster Alfred Victor on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 12 April 2010 (1 page)
12 April 2010Director's details changed for Brewster Alfred Victor on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 12 April 2010 (1 page)
30 April 2009Accounts made up to 30 April 2009 (2 pages)
30 April 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
13 April 2009Return made up to 12/04/09; full list of members (3 pages)
13 April 2009Return made up to 12/04/09; full list of members (3 pages)
30 April 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
30 April 2008Accounts made up to 30 April 2008 (2 pages)
15 April 2008Return made up to 12/04/08; full list of members (3 pages)
15 April 2008Return made up to 12/04/08; full list of members (3 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 August 2007Return made up to 12/04/07; full list of members (2 pages)
28 August 2007Return made up to 12/04/07; full list of members (2 pages)
28 August 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
28 August 2007Accounts made up to 30 April 2007 (2 pages)
23 February 2007Accounts made up to 30 April 2006 (2 pages)
23 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
2 May 2006Return made up to 12/04/06; full list of members (2 pages)
2 May 2006Return made up to 12/04/06; full list of members (2 pages)
24 February 2006Accounts made up to 30 April 2005 (1 page)
24 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
25 April 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2005Return made up to 12/04/05; full list of members (6 pages)
23 March 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005Registered office changed on 23/03/05 from: 186 hammersmith road london W6 7DJ (1 page)
23 March 2005Registered office changed on 23/03/05 from: 186 hammersmith road london W6 7DJ (1 page)
23 March 2005Director resigned (1 page)
1 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
1 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2004Accounts made up to 30 April 2004 (1 page)
1 June 2004Return made up to 12/04/04; full list of members (6 pages)
1 June 2004Return made up to 12/04/04; full list of members (6 pages)
18 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2003Return made up to 12/04/03; full list of members (6 pages)
18 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
18 May 2003Accounts made up to 30 April 2003 (1 page)
18 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2003Return made up to 12/04/03; full list of members (6 pages)
12 April 2002Incorporation (17 pages)