Company NameCyrah Power Limited
Company StatusDissolved
Company Number07447213
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2015(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 09 January 2018)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusClosed
Appointed16 May 2016(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Robert James Skinner
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
20 Old Bailey
London
EC4M 7AN
Director NameMs Katrina Anne Johnston
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(4 months, 1 week after company formation)
Appointment Duration8 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr James Anthony Lee
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed04 April 2011(4 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameCelia Linda Whitten
NationalityBritish
StatusResigned
Appointed04 April 2011(4 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2012)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Alistair John Seabright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Simon Andrew Rogerson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 07 September 2015)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameTracey Jane Spevack
StatusResigned
Appointed15 March 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Christopher Robert Hulatt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 07 September 2015)
RoleFund  Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameNicola Board
StatusResigned
Appointed07 August 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Timothy Arthur
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed01 May 2015(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMatthew Sheppee
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(4 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed07 September 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 October 2016)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1m at £0.01Chuku Power Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£3,455,889
Cash£76
Current Liabilities£232,971

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 November 2013Delivered on: 5 December 2013
Satisfied on: 10 September 2015
Persons entitled: Nibc Bank N.V.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
29 November 2013Delivered on: 5 December 2013
Satisfied on: 10 September 2015
Persons entitled: Nibc Bank N.V.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
23 April 2013Delivered on: 27 April 2013
Satisfied on: 25 November 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Fully Satisfied
23 April 2013Delivered on: 27 April 2013
Satisfied on: 25 November 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
10 December 2012Delivered on: 14 December 2012
Satisfied on: 22 November 2013
Persons entitled: Fern Trading Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
28 September 2017Solvency Statement dated 27/09/17 (1 page)
28 September 2017Statement of capital on 28 September 2017
  • GBP 0.10
(4 pages)
28 September 2017Statement by Directors (1 page)
28 September 2017Resolutions
  • RES13 ‐ Share premium account cancelled 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 January 2017Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
7 October 2016Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page)
26 June 2016Full accounts made up to 31 December 2015 (15 pages)
7 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c - deistrubtion decalred 17/05/2016
(2 pages)
7 June 2016Solvency Statement dated 17/05/16 (1 page)
7 June 2016Statement of capital on 7 June 2016
  • GBP 196.22
(4 pages)
7 June 2016Statement by Directors (1 page)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
24 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
19 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
14 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,492.54
(5 pages)
29 September 2015Change of share class name or designation (2 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other business 16/09/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
22 September 2015Appointment of Edward Fellows as a director on 16 September 2015 (2 pages)
22 September 2015Termination of appointment of Matthew Sheppee as a director on 16 September 2015 (1 page)
17 September 2015Statement by Directors (1 page)
17 September 2015Resolutions
  • RES13 ‐ Cancellation of share premium account. 16/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 September 2015Solvency Statement dated 16/09/15 (1 page)
17 September 2015Statement of capital on 17 September 2015
  • GBP 10,492.44
(5 pages)
10 September 2015Satisfaction of charge 074472130004 in full (1 page)
10 September 2015Satisfaction of charge 074472130005 in full (1 page)
9 September 2015Termination of appointment of Christopher Robert Hulatt as a director on 7 September 2015 (1 page)
9 September 2015Termination of appointment of Christopher Robert Hulatt as a director on 7 September 2015 (1 page)
8 September 2015Termination of appointment of Simon Andrew Rogerson as a director on 7 September 2015 (1 page)
8 September 2015Termination of appointment of Simon Andrew Rogerson as a director on 7 September 2015 (1 page)
8 September 2015Appointment of Ocs Services Limited as a director on 7 September 2015 (2 pages)
8 September 2015Termination of appointment of Christopher Robert Hulatt as a director on 7 September 2015 (1 page)
8 September 2015Termination of appointment of Christopher Robert Hulatt as a director on 7 September 2015 (1 page)
8 September 2015Appointment of Ocs Services Limited as a director on 7 September 2015 (2 pages)
28 July 2015Termination of appointment of Timothy Arthur as a director on 21 July 2015 (1 page)
28 July 2015Appointment of Matthew Sheppee as a director on 21 July 2015 (2 pages)
13 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
9 January 2015Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
9 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 30,000.2
(5 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
11 September 2014Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 (2 pages)
13 May 2014Termination of appointment of James Lee as a director (1 page)
13 May 2014Appointment of Mr Timothy Arthur as a director (2 pages)
11 February 2014Auditor's resignation (3 pages)
18 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 30,000.2
(6 pages)
5 December 2013Registration of charge 074472130004 (21 pages)
5 December 2013Registration of charge 074472130005 (24 pages)
26 November 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shareholders agreement 06/11/2013
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
26 November 2013Change of share class name or designation (2 pages)
26 November 2013Resolutions
  • RES13 ‐ Authorisation to vote & form part of quorum 06/11/2013
(2 pages)
25 November 2013Satisfaction of charge 074472130003 in full (1 page)
25 November 2013Satisfaction of charge 074472130002 in full (1 page)
22 November 2013Satisfaction of charge 1 in full (1 page)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
18 July 2013Accounts for a small company made up to 31 December 2012 (9 pages)
27 April 2013Registration of charge 074472130002 (12 pages)
27 April 2013Registration of charge 074472130003 (9 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
26 November 2012Appointment of Mr Christopher Robert Hulatt as a director (2 pages)
26 November 2012Termination of appointment of Alistair Seabright as a director (1 page)
21 September 2012Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 April 2012Resolutions
  • RES13 ‐ Company business 05/04/2012
(2 pages)
19 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 30,000.2
(3 pages)
19 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 30,000.2
(3 pages)
15 March 2012Termination of appointment of Celia Whitten as a secretary (1 page)
15 March 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
21 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
1 December 2011Appointment of Alistair John Seabright as a director (2 pages)
1 December 2011Appointment of Simon Andrew Rogerson as a director (2 pages)
1 December 2011Termination of appointment of Katrina Johnston as a director (1 page)
12 October 2011Director's details changed for Ms Katrina Anne Johnston on 1 September 2011 (2 pages)
12 October 2011Director's details changed for Ms Katrina Anne Johnston on 1 September 2011 (2 pages)
5 October 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
12 April 2011Sub-division of shares on 4 April 2011 (5 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 04/04/2011
(34 pages)
12 April 2011Change of share class name or designation (2 pages)
12 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 10,000.20
(4 pages)
12 April 2011Resolutions
  • RES13 ‐ Agreements 04/04/2011
(2 pages)
12 April 2011Sub-division of shares on 4 April 2011 (5 pages)
12 April 2011Change of share class name or designation (2 pages)
12 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 10,000.20
(4 pages)
11 April 2011Termination of appointment of Paul Latham as a director (2 pages)
11 April 2011Appointment of Miss Katrina Anne Johnston as a director (3 pages)
11 April 2011Appointment of Celia Linda Whitten as a secretary (3 pages)
11 April 2011Appointment of Mr James Anthony Lee as a director (3 pages)
11 April 2011Termination of appointment of Ocs Services Limited as a director (2 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)