Company NameCYAN Promotions Limited
Company StatusDissolved
Company Number07663030
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 10 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)
Previous NamesCYAN Promotions Limited and Cool It UK Limited

Directors

Director NameMr Simon Philip Luke
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Secretary NameAmber-Lea Luke
StatusClosed
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
11 January 2013Compulsory strike-off action has been suspended (1 page)
11 January 2013Compulsory strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
15 August 2011Company name changed cool it uk LIMITED\certificate issued on 15/08/11
  • RES15 ‐ Change company name resolution on 2011-08-08
(2 pages)
15 August 2011Change of name notice (2 pages)
15 August 2011Change of name notice (2 pages)
15 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-08
(2 pages)
24 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 100
(4 pages)
24 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 100
(4 pages)
24 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 100
(4 pages)
23 June 2011Company name changed cyan promotions LIMITED\certificate issued on 23/06/11
  • RES15 ‐ Change company name resolution on 2011-06-17
(2 pages)
23 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-17
(2 pages)
23 June 2011Change of name notice (2 pages)
23 June 2011Change of name notice (2 pages)
9 June 2011Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 June 2011 (1 page)
9 June 2011Appointment of Mr Simon Philip Luke as a director (2 pages)
9 June 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 June 2011 (1 page)
9 June 2011Appointment of Amber-Lea Luke as a secretary (2 pages)
9 June 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
9 June 2011Termination of appointment of John Cowdry as a director (1 page)
9 June 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
9 June 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 June 2011 (1 page)
9 June 2011Appointment of Mr Simon Philip Luke as a director (2 pages)
9 June 2011Appointment of Amber-Lea Luke as a secretary (2 pages)
9 June 2011Termination of appointment of John Cowdry as a director (1 page)
8 June 2011Incorporation (34 pages)
8 June 2011Incorporation (34 pages)