Company NameCYAN Planning Limited
Company StatusDissolved
Company Number06771535
CategoryPrivate Limited Company
Incorporation Date11 December 2008(15 years, 3 months ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Greg Cooper
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2008(same day as company formation)
RolePlanner
Country of ResidenceEngland
Correspondence Address27 Sawyers Grove
Brentwood
Essex
CM15 9BD
Secretary NameIan Hall
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address56 Parkholme Road
London
E8 3AQ

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£159,532
Current Liabilities£26,064

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 March 2017Liquidators' statement of receipts and payments to 21 December 2016 (14 pages)
2 March 2016Liquidators' statement of receipts and payments to 21 December 2015 (9 pages)
2 March 2016Liquidators statement of receipts and payments to 21 December 2015 (9 pages)
12 January 2015Registered office address changed from 4 Underwood Row London N1 7LQ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 12 January 2015 (2 pages)
9 January 2015Declaration of solvency (3 pages)
9 January 2015Appointment of a voluntary liquidator (1 page)
7 January 2015Director's details changed for Greg Cooper on 1 July 2014 (2 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Director's details changed for Greg Cooper on 1 July 2014 (2 pages)
7 January 2015Termination of appointment of Ian Hall as a secretary on 1 December 2014 (1 page)
7 January 2015Termination of appointment of Ian Hall as a secretary on 1 December 2014 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
23 January 2013Registered office address changed from 30 Underwood Street London N1 7JQ on 23 January 2013 (1 page)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
4 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
25 August 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
14 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Greg Cooper on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Greg Cooper on 2 October 2009 (2 pages)
11 December 2008Incorporation (14 pages)