Company NameCYD Legal Services Ltd.
Company StatusDissolved
Company Number06830752
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 1 month ago)
Dissolution Date11 August 2016 (7 years, 8 months ago)
Previous NameRIS Legal Services Ltd

Directors

Director NameMr Omar Khalid
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(5 months, 2 weeks after company formation)
Appointment Duration7 years (closed 11 August 2016)
RoleCompany Director
Correspondence AddressCyd House 388 High Road
Ilford
Essex
IG1 1TL
Director NameMr Omar Khalid
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address497 High Road
Ilford
Essex
IG1 1TZ
Director NameMr Tahir Khalid
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(5 days after company formation)
Appointment Duration5 months, 1 week (resigned 12 August 2009)
RoleCompany Director
Correspondence Address3 St Nicholas Avenue
Hornchurch
Essex
RM12 4BT

Location

Registered AddressGriffens
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

11 August 2016Final Gazette dissolved following liquidation (1 page)
11 May 2016Return of final meeting in a creditors' voluntary winding up (24 pages)
7 July 2015Liquidators' statement of receipts and payments to 27 May 2015 (16 pages)
7 July 2015Liquidators statement of receipts and payments to 27 May 2015 (16 pages)
25 June 2014Liquidators statement of receipts and payments to 27 May 2014 (17 pages)
25 June 2014Liquidators' statement of receipts and payments to 27 May 2014 (17 pages)
24 July 2013Liquidators statement of receipts and payments to 27 May 2013 (16 pages)
24 July 2013Liquidators' statement of receipts and payments to 27 May 2013 (16 pages)
5 July 2012Liquidators statement of receipts and payments to 27 May 2012 (11 pages)
5 July 2012Liquidators' statement of receipts and payments to 27 May 2012 (11 pages)
17 May 2012Liquidators' statement of receipts and payments to 27 May 2011 (14 pages)
17 May 2012Liquidators statement of receipts and payments to 27 May 2011 (14 pages)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
21 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
21 February 2012Court order insolvency:- replacement of liquidator (34 pages)
5 July 2011Liquidators statement of receipts and payments to 12 December 2010 (3 pages)
5 July 2011Liquidators' statement of receipts and payments to 12 December 2010 (3 pages)
14 January 2011Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE on 14 January 2011 (2 pages)
12 January 2011Appointment of a voluntary liquidator (1 page)
10 June 2010Appointment of a voluntary liquidator (1 page)
10 June 2010Registered office address changed from Cyd House 388 High Road Ilford Essex IG1 1TL on 10 June 2010 (2 pages)
10 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2010Statement of affairs with form 4.19 (5 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 August 2009Director appointed mr omar khalid (1 page)
14 August 2009Appointment terminated director tahir khalid (1 page)
15 June 2009Registered office changed on 15/06/2009 from 497 high road ilford essex IG1 1TZ (1 page)
22 May 2009Memorandum and Articles of Association (10 pages)
16 May 2009Company name changed ris legal services LTD\certificate issued on 19/05/09 (2 pages)
3 March 2009Director appointed mr tahir khalid (1 page)
3 March 2009Appointment terminated director omar khalid (1 page)
26 February 2009Incorporation (16 pages)