Company NameCynar Green Fuel Limited
Company StatusDissolved
Company Number05533744
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 8 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMichael James Murray
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed11 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKnockatana 14, Killiney Heath
Killiney
Co. Dublin
Ireland
Secretary NameMr David Megan
NationalityIrish
StatusClosed
Appointed01 June 2006(9 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address91 Waterloo Road Waterloo Road
601 Capital Tower
London
SE1 8RT
Secretary NameGary Connelly
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleManager
Correspondence AddressThe Old Power House
Barnett Hill Wonersh
Guildford
Surrey
GU5 0RF
Director NameGary Connelly
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(9 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressThe Old Power House
Barnett Hill Wonersh
Guildford
Surrey
GU5 0RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecynarplc.com

Location

Registered Address91 Waterloo Road Waterloo Road
601 Capital Tower
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

1 at £1Cynar PLC
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Secretary's details changed for Mr David Megan on 1 September 2014 (1 page)
11 August 2015Secretary's details changed for Mr David Megan on 1 September 2014 (1 page)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
28 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
6 August 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 August 2014Registered office address changed from Euston Fitzrovia 85 Tottenham Court Road London W1T 4TQ United Kingdom to 91 Waterloo Road Waterloo Road 601 Capital Tower London SE1 8RT on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Euston Fitzrovia 85 Tottenham Court Road London W1T 4TQ United Kingdom to 91 Waterloo Road Waterloo Road 601 Capital Tower London SE1 8RT on 6 August 2014 (1 page)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
23 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 August 2012Registered office address changed from Euston Fitzrovia 85 Tottenham Court Road London W1T 4TQ United Kingdom on 15 August 2012 (1 page)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
15 August 2012Registered office address changed from 2Nd Floor, Berkeley Square House Berkeley Square London W1J 6BE on 15 August 2012 (1 page)
7 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
6 December 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
19 November 2010Director's details changed for Michael James Murray on 1 January 2010 (3 pages)
19 November 2010Director's details changed for Michael James Murray on 1 January 2010 (3 pages)
19 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
31 October 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
16 December 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
1 September 2008Appointment terminated director gary connelly (1 page)
1 September 2008Return made up to 11/08/08; full list of members (3 pages)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
4 September 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
28 August 2007Return made up to 11/08/07; full list of members (2 pages)
19 October 2006New secretary appointed (1 page)
19 October 2006Return made up to 11/08/06; full list of members (7 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New director appointed (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005Secretary resigned (1 page)
11 August 2005Incorporation (17 pages)