Company NameCYAN Oak Services Ltd
Company StatusDissolved
Company Number08335093
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NameCYAN Oak Motorsport Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Yannick Mallegol
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld End Studios 132-134 Lots Road
London
SW10 0RJ
Secretary NameMr Cyril Gibert
StatusResigned
Appointed15 April 2014(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 October 2018)
RoleCompany Director
Correspondence AddressWorld End Studios 132-134 Lots Road
London
SW10 0RJ

Location

Registered AddressWorld End Studios 132-134 Lots Road
London
SW10 0RJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Shareholders

1 at £1Yannick Mallegol
100.00%
Ordinary

Financials

Year2014
Net Worth£135,174
Cash£224,390
Current Liabilities£135,971

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

31 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
30 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 December 2014Director's details changed for Mr Yannick Mallegol on 1 January 2014 (2 pages)
17 December 2014Director's details changed for Mr Yannick Mallegol on 1 January 2014 (2 pages)
17 December 2014Company name changed cyan oak motorsport LTD\certificate issued on 17/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
10 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 April 2014Appointment of Mr Cyril Gibert as a secretary (2 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
15 April 2013Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 15 April 2013 (1 page)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)