Company NameCYAN Oak Design Limited
Company StatusDissolved
Company Number08434969
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMiss Benedicte Magali Marie-Michele Bory
Date of BirthJune 1980 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed07 March 2013(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address132-134 Lots Road
London
SW10 0RJ

Location

Registered Address132-134 Lots Road
London
SW10 0RJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Benedicte Bory
50.00%
Ordinary
1 at £1Yannick Mallegol
50.00%
Ordinary

Financials

Year2014
Net Worth£447
Cash£6,903
Current Liabilities£16,732

Accounts

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

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
14 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 2
(3 pages)
23 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 2
(3 pages)
4 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 2
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 April 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
30 March 2014Registered office address changed from 2 Tedworth Square London England SW3 4DU United Kingdom on 30 March 2014 (1 page)
30 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 2
(3 pages)
30 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 2
(3 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)