Company NameCyril And Associates Limited
Company StatusDissolved
Company Number07275820
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 10 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Aneel Cyril
Date of BirthApril 1981 (Born 43 years ago)
NationalityPakistani
StatusClosed
Appointed07 June 2010(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address37th Floor 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office, 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address37th Floor 1 Canada Square
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Aneel Cyril
100.00%
Ordinary

Financials

Year2014
Net Worth£17,025
Cash£20,592
Current Liabilities£4,756

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
30 August 2014Application to strike the company off the register (3 pages)
18 August 2014Registered office address changed from C/O Adl 1 37th Floor 1 Canada Square London E14 5AA England to C/O Adl 37th Floor 1 Canada Square Canary Wharf London E14 5AA on 18 August 2014 (1 page)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(3 pages)
24 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(3 pages)
23 April 2013Registered office address changed from 6 Essex Chase Priorslee Telford Shropshire TF2 9st United Kingdom on 23 April 2013 (1 page)
12 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
22 May 2012Registered office address changed from 55 Nightingale Way Leegomery Telford TF1 6DT United Kingdom on 22 May 2012 (1 page)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
14 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 100
(2 pages)
14 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 100
(2 pages)
10 June 2010Appointment of Dr Aneel Cyril as a director (2 pages)
7 June 2010Incorporation (20 pages)
7 June 2010Termination of appointment of Peter Valaitis as a director (1 page)