Company NameCytex Ltd
DirectorChris Douglas Charlton
Company StatusLiquidation
Company Number07967013
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Chris Douglas Charlton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(2 months after company formation)
Appointment Duration11 years, 12 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4th Floor, Radius House 51 Clarendon Road
Watford
Herts
WD17 1HP
Director NameMr Jeremy Paul Marcus
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2012(same day as company formation)
Correspondence Address145-157 St. John Street
London
EC1V 4PW

Contact

Websitewww.arrowwireproducts.co.uk

Location

Registered Address4th Floor, Radius House
51 Clarendon Road
Watford
Herts
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Christopher Douglas Charlton
100.00%
Ordinary

Financials

Year2014
Net Worth£10,828
Cash£3,565
Current Liabilities£59,419

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Next Accounts Due27 November 2017 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End27 February

Returns

Latest Return28 February 2017 (7 years, 1 month ago)
Next Return Due14 March 2018 (overdue)

Filing History

1 November 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
1 November 2017Notification of Christopher Charlton as a person with significant control on 27 February 2017 (2 pages)
10 October 2017Total exemption small company accounts made up to 29 February 2016 (8 pages)
4 May 2017Order of court to wind up (3 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
13 July 2016Registered office address changed from C/O Nyman Linden Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS to 4th Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP on 13 July 2016 (2 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
24 March 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
15 July 2015Registered office address changed from C/O Nyman Linden 1 Lyonsdown Road New Barnet Barnet Hertfordshire EN5 1HR to C/O Nyman Linden Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS on 15 July 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Nyman Linden 1 Lyonsdown Road New Barnet Barnet Hertfordshire EN5 1HR on 24 March 2015 (1 page)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Termination of appointment of a secretary (1 page)
10 March 2014Termination of appointment of Westco Nominees Limited as a secretary (1 page)
28 February 2014Total exemption small company accounts made up to 27 February 2013 (3 pages)
24 February 2014Termination of appointment of Jeremy Marcus as a director (1 page)
19 February 2014Appointment of Mr Christopher Douglas Charlton as a director (2 pages)
26 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
24 October 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)