Company NameCygnecode Ltd
Company StatusDissolved
Company Number08048116
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Kerem Ozelli
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Smarts Place
London
WC2B 5LW
Director NameMs Giselle Hantz
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address8 Elden House
90 Sloane Avenue
London
SW3 3EA
Director NameMs Giselle Hantz
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2012(1 month, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 November 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address8 Elden House
90 Sloane Avenue
London
SW3 3EA
Director NameMr Alim Amirali Janmohamed
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 May 2015)
RoleManaging Director Of Restaurant Group
Country of ResidenceUnited Kingdom
Correspondence Address2 Sheraton Street 2nd Floor
London
W1F 8BH

Contact

Websitewww.flickatrade.com/#about
Telephone020 81334762
Telephone regionLondon

Location

Registered Address8 Smarts Place
London
WC2B 5LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1.4m at £0.000001Kerem Ozelli
46.67%
Ordinary A
800k at £0.000001Alim Janmohamed
26.67%
Ordinary B
800k at £0.000001Asif Adatia
26.67%
Ordinary B

Financials

Year2014
Net Worth£305,167
Cash£32,224
Current Liabilities£50,047

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

5 September 2017Resolutions
  • RES13 ‐ Directors interests 13/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 September 2017Purchase of own shares. (3 pages)
5 September 2017Cancellation of shares. Statement of capital on 13 June 2017
  • GBP 2.40
(6 pages)
6 June 2017Confirmation statement made on 15 May 2017 with updates (8 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 September 2016Second filing of the annual return made up to 15 May 2016 (22 pages)
25 July 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 4
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3.4
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3.4
(3 pages)
7 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3.2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/09/2016
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 September 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 3.1
(3 pages)
25 September 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 3.2
(3 pages)
4 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(4 pages)
15 May 2015Termination of appointment of Alim Amirali Janmohamed as a director on 11 May 2015 (1 page)
12 February 2015Registered office address changed from C/O Cygnecode Ltd 8 Elden House 90 Sloane Avenue London SW3 3EA to 2 Sheraton Street 2Nd Floor London W1F 8BH on 12 February 2015 (1 page)
12 February 2015Registered office address changed from , C/O Cygnecode Ltd, 8 Elden House, 90 Sloane Avenue, London, SW3 3EA to 2 Sheraton Street 2nd Floor London W1F 8BH on 12 February 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 June 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 3
(3 pages)
26 June 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 2.85
(3 pages)
26 June 2014Statement of capital following an allotment of shares on 15 August 2013
  • GBP 2.8
(3 pages)
26 June 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 2.9
(3 pages)
26 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
(5 pages)
26 June 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 3
(3 pages)
26 June 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 2.85
(3 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 August 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 2.7
(3 pages)
20 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 2.7
(3 pages)
20 August 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 2.7
(3 pages)
11 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
20 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
25 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 2.3
(3 pages)
25 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 2.3
(3 pages)
17 January 2013Statement of capital following an allotment of shares on 13 January 2013
  • GBP 2.3
(3 pages)
16 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 2.1
(3 pages)
16 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 2.1
(3 pages)
30 November 2012Termination of appointment of Giselle Hantz as a director (1 page)
30 November 2012Termination of appointment of a director (1 page)
9 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 2.1
(3 pages)
9 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 2.1
(3 pages)
25 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
28 September 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 2
(3 pages)
31 August 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 1.9
(3 pages)
31 August 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 1.89
(3 pages)
3 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 23/07/2012
(6 pages)
31 July 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 1.78
(3 pages)
31 July 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 1.8
(3 pages)
24 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 1.69
  • ANNOTATION A second filed SH01 was registered on 03/08/2012
(4 pages)
5 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 1.6
(3 pages)
5 July 2012Appointment of Mr Alim Amirali Janmohamed as a director (2 pages)
5 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 1.6
(3 pages)
4 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
19 June 2012Statement of capital following an allotment of shares on 19 May 2012
  • GBP 1,400.000
(3 pages)
12 June 2012Appointment of Giselle Hantz as a director (2 pages)
23 May 2012Cancellation of shares. Statement of capital on 23 May 2012
  • GBP 1
(4 pages)
23 May 2012Sub-division of shares on 16 May 2012 (5 pages)
23 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Subdivision 16/05/2012
(1 page)
23 May 2012Purchase of own shares. (3 pages)
15 May 2012Registered office address changed from C/O Kerem Ozelli 8 Elden House 90 Sloane Avenue London SW3 3EA United Kingdom on 15 May 2012 (1 page)
15 May 2012Registered office address changed from , C/O Kerem Ozelli, 8 Elden House, 90 Sloane Avenue, London, SW3 3EA, United Kingdom on 15 May 2012 (1 page)
15 May 2012Termination of appointment of Giselle Hantz as a director (1 page)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)