Company NameCycrest Limited
DirectorChaudhary Taimur Hayat
Company StatusLiquidation
Company Number08888021
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Chaudhary Taimur Hayat
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityDutch
StatusCurrent
Appointed31 October 2014(8 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St Huberts Close
Gerrads Cross
Buckinghamshire
SL9 7EN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Olajumoke Kafilat Hayat
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(8 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 25 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Tees Avenue
Perivale
Middlesex
UB6 8JJ

Contact

WebsiteIP

Location

Registered Address6th Floor
9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Chaudhary Taimur Hayat
100.00%
Ordinary

Financials

Year2014
Net Worth£16,609
Cash£3,748
Current Liabilities£280,947

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2021 (2 years, 6 months ago)
Next Return Due28 October 2022 (overdue)

Filing History

16 October 2023Registered office address changed from C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA England to 6th Floor 9 Appold Street London EC2A 2AP on 16 October 2023 (2 pages)
16 October 2023Appointment of a liquidator (3 pages)
21 August 2023Order of court to wind up (3 pages)
6 July 2023Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 6 July 2023 (1 page)
9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
7 January 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
1 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
14 October 2020Termination of appointment of Olajumoke Kafilat Hayat as a director on 25 August 2020 (1 page)
14 October 2020Confirmation statement made on 14 October 2020 with updates (5 pages)
26 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 February 2018Confirmation statement made on 12 February 2018 with updates (5 pages)
11 January 2018Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100
(3 pages)
3 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 April 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
7 April 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
3 March 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
10 October 2016Director's details changed for Mr Chaudhary Taimur Hayat on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Chaudhary Taimur Hayat on 10 October 2016 (2 pages)
16 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Second filing of AR01 previously delivered to Companies House made up to 12 February 2015 (16 pages)
14 December 2015Second filing of AR01 previously delivered to Companies House made up to 12 February 2015 (16 pages)
3 December 2015Director's details changed for Mr Taimur Hayat on 31 October 2014 (2 pages)
3 December 2015Director's details changed for Mr Taimur Hayat on 31 October 2014 (2 pages)
3 December 2015Appointment of Mr Taimur Hayat as a director on 31 October 2014 (2 pages)
3 December 2015Appointment of Mr Taimur Hayat as a director on 31 October 2014 (2 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 14/12/2015
(4 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 14/12/2015
(4 pages)
21 November 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
21 November 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
11 November 2014Termination of appointment of Barbara Kahan as a director on 31 October 2014 (2 pages)
11 November 2014Termination of appointment of Barbara Kahan as a director on 31 October 2014 (2 pages)
31 October 2014Appointment of Mrs Olajumoke Kafilat Hayat as a director on 31 October 2014 (2 pages)
31 October 2014Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom to 505 Pinner Road Harrow Middlesex HA2 6EH on 31 October 2014 (1 page)
31 October 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 505 Pinner Road Harrow Middlesex HA2 6EH on 31 October 2014 (1 page)
31 October 2014Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom to 505 Pinner Road Harrow Middlesex HA2 6EH on 31 October 2014 (1 page)
31 October 2014Appointment of Mrs Olajumoke Kafilat Hayat as a director on 31 October 2014 (2 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)