Company NameCylene Limited
Company StatusDissolved
Company Number06423352
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameChristopher Phillip Woodward
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address18 Whitelands Crescent
Southfields
London
SW18 5QY
Director NameGeoffrey Alan Howe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleBusinessman
Correspondence Address1 Spring Grove
Charters Road
Sunningdale
Berks
SL5 9QB
Secretary NameGeoffrey Alan Howe
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Spring Grove
Charters Road
Sunningdale
Berks
SL5 9QB
Director NameSteven John Castle
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(9 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 01 September 2012)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address2 Aldwick Road
Croydon
Surrey
CR0 4PL
Secretary NameSteven John Castle
NationalityBritish
StatusResigned
Appointed01 September 2008(9 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 01 September 2012)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address2 Aldwick Road
Croydon
Surrey
CR0 4PL

Contact

WebsiteIP

Location

Registered AddressSuite 7, 4th Floor 7/10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

5k at £1Audet Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£90,006
Cash£6

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2016Voluntary strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
24 October 2016Application to strike the company off the register (3 pages)
3 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
7 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 5,000
(3 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 5,000
(3 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 5,000
(3 pages)
1 September 2014Registered office address changed from Grosvenor House 18-20 Ridgway 2Nd Floor Wimbledon London SW19 4QN to Suite 7, 4Th Floor 7/10 Chandos Street London W1G 9DQ on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Grosvenor House 18-20 Ridgway 2Nd Floor Wimbledon London SW19 4QN to Suite 7, 4Th Floor 7/10 Chandos Street London W1G 9DQ on 1 September 2014 (1 page)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 5,000
(3 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 5,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 February 2013Termination of appointment of Steven Castle as a secretary (1 page)
1 February 2013Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
1 February 2013Termination of appointment of Steven Castle as a director (1 page)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
21 November 2011Director's details changed for Steven John Castle on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Christopher Philip Woodward on 21 November 2011 (2 pages)
12 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
3 October 2011Registered office address changed from Prince Consort House 27-29 Albert Embankment London SE1 7TJ on 3 October 2011 (2 pages)
3 October 2011Registered office address changed from Prince Consort House 27-29 Albert Embankment London SE1 7TJ on 3 October 2011 (2 pages)
1 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (15 pages)
1 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (15 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 February 2010Director's details changed for Christopher Woodward on 1 December 2009 (3 pages)
9 February 2010Director's details changed for Christopher Woodward on 1 December 2009 (3 pages)
9 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (15 pages)
9 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (15 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 September 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
8 December 2008Return made up to 09/11/08; full list of members (5 pages)
10 September 2008Appointment terminate, director and secretary geoffrey alan howe logged form (1 page)
5 September 2008Director and secretary appointed steven john castle (2 pages)
9 November 2007Incorporation (17 pages)