Company NameKynos Limited
Company StatusDissolved
Company Number05517180
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christian Vega Paniagua
Date of BirthAugust 1972 (Born 51 years ago)
NationalityCosta Rican
StatusClosed
Appointed17 September 2009(4 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence AddressCondominio Karina 200 South
400 West From Plaza Mayor
San Jose
Director NameBeauly Management Sa (Corporation)
StatusClosed
Appointed25 July 2005(same day as company formation)
Correspondence AddressCondominio Karyna 200 Metros Al
Oeste Y400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Secretary NameWoodhill Consultants Limited (Corporation)
StatusClosed
Appointed12 September 2006(1 year, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 08 March 2016)
Correspondence Address2nd Floor Premier House
309 Ballards Lane
London
N12 8LY
Secretary NameMarco Dellapina
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address26 Cranford Avenue
Knutsford
WA16 0EB
Secretary NameLd Secretarial Services Ltd (Corporation)
StatusResigned
Appointed24 May 2006(10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 20 August 2006)
Correspondence AddressCaledonian House
Tatton Street
Knutsford
Cheshire
WA16 6AG

Location

Registered Address2nd Floor Premier House
309 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Dudley International Sa
50.00%
Ordinary
500 at £1Hillside Finance Sa
50.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
21 August 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 August 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(5 pages)
1 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(5 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
9 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
4 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
10 November 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
10 November 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
1 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
26 January 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
26 January 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
3 September 2010Secretary's details changed for Woodhill Consultants Limited on 25 July 2010 (1 page)
3 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Mr Christian Vega Paniagua on 25 July 2010 (2 pages)
3 September 2010Secretary's details changed for Woodhill Consultants Limited on 25 July 2010 (1 page)
3 September 2010Director's details changed for Beauly Management Sa on 25 July 2010 (2 pages)
3 September 2010Director's details changed for Beauly Management Sa on 25 July 2010 (2 pages)
3 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Mr Christian Vega Paniagua on 25 July 2010 (2 pages)
23 October 2009Appointment of Mr Christian Vega Paniagua as a director (2 pages)
23 October 2009Appointment of Mr Christian Vega Paniagua as a director (2 pages)
17 October 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
17 October 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
7 August 2009Return made up to 25/07/09; full list of members (3 pages)
7 August 2009Return made up to 25/07/09; full list of members (3 pages)
18 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
18 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
30 July 2008Return made up to 25/07/08; full list of members (3 pages)
30 July 2008Return made up to 25/07/08; full list of members (3 pages)
7 November 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
7 November 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
19 September 2007Return made up to 25/07/07; full list of members (2 pages)
19 September 2007Return made up to 25/07/07; full list of members (2 pages)
1 December 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
1 December 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
1 November 2006Return made up to 25/07/06; full list of members (2 pages)
1 November 2006Return made up to 25/07/06; full list of members (2 pages)
19 October 2006New secretary appointed (1 page)
19 October 2006New secretary appointed (1 page)
9 October 2006Registered office changed on 09/10/06 from: lester dominic solicitors caledonian house tatton street knutsford WA16 6AG (1 page)
9 October 2006Registered office changed on 09/10/06 from: lester dominic solicitors caledonian house tatton street knutsford WA16 6AG (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (1 page)
30 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Registered office changed on 23/05/06 from: 9A northenden road sale M33 2DH (1 page)
23 May 2006Registered office changed on 23/05/06 from: 9A northenden road sale M33 2DH (1 page)
25 July 2005Incorporation (8 pages)
25 July 2005Incorporation (8 pages)