Killiney
Co. Dublin
Ireland
Secretary Name | Mr David Megan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 June 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 29 November 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 91 Waterloo Road Waterloo Road 601 Capital Tower London SE1 8RT |
Secretary Name | Gary Connelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Role | Manager |
Correspondence Address | The Old Power House Barnett Hill Wonersh Guildford Surrey GU5 0RF |
Director Name | Gary Connelly |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | The Old Power House Barnett Hill Wonersh Guildford Surrey GU5 0RF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cynarplc.com |
---|
Registered Address | 91 Waterloo Road Waterloo Road 601 Capital Tower London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
1 at £1 | Cynar PLC 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2016 | Application to strike the company off the register (3 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Secretary's details changed for Mr David Megan on 1 September 2014 (1 page) |
11 August 2015 | Secretary's details changed for Mr David Megan on 1 September 2014 (1 page) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
28 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
6 August 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
6 August 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
23 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
15 August 2012 | Registered office address changed from Euston Fitzrovia 85 Tottenham Court Road London W1T 4TQ United Kingdom on 15 August 2012 (1 page) |
15 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Registered office address changed from 2Nd Floor, Berkeley Square House Berkeley Square London W1J 6BE on 15 August 2012 (1 page) |
7 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
19 November 2010 | Director's details changed for Michael James Murray on 1 January 2010 (3 pages) |
19 November 2010 | Director's details changed for Michael James Murray on 1 January 2010 (3 pages) |
19 November 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
28 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
1 September 2008 | Appointment terminated director gary connelly (1 page) |
1 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
4 September 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
28 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | Return made up to 11/08/06; full list of members (7 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Secretary resigned (1 page) |
11 August 2005 | Incorporation (17 pages) |