Company NameCyshan Limited
Company StatusDissolved
Company Number07873018
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 4 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameSoheil Torki-Habibabadi
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityIranian
StatusClosed
Appointed06 December 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address80 Cheviot Gardens
London
NW2 1QE
Director NameMr Mohammad Noorbakhsh
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIranian
StatusClosed
Appointed06 December 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 11, Griffin Lodge Woodside Avenue
London
N12 8AZ

Contact

Websitecyshan.com

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Mohammad Noorbakhsh
50.00%
Ordinary
500 at £1Soheil Torki-habibabadi
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,053
Cash£22
Current Liabilities£5,193

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017Application to strike the company off the register (3 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(4 pages)
18 December 2014Director's details changed for Mohammad Noorbakhsh on 9 December 2014 (2 pages)
18 December 2014Director's details changed for Mohammad Noorbakhsh on 9 December 2014 (2 pages)
18 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(4 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)