Company NameCYLO Security Limited
Company StatusDissolved
Company Number10011974
CategoryPrivate Limited Company
Incorporation Date18 February 2016(8 years, 3 months ago)
Dissolution Date12 January 2021 (3 years, 4 months ago)
Previous NameHaidresport Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBen Miles
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2019(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 12 January 2021)
RoleBusiness
Country of ResidenceEngland
Correspondence Address111 Mayo Road Willesden
London
NW10 9HP
Secretary NameBen Miles
StatusClosed
Appointed08 April 2019(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 12 January 2021)
RoleCompany Director
Correspondence Address111 Mayo Road Willesden
London
NW10 9HP
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(3 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered Address19 William Rd
London
NW1 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
9 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-08
(3 pages)
8 April 2019Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 19 William Rd London NW1 3ES on 8 April 2019 (1 page)
8 April 2019Cessation of Bryan Thornton as a person with significant control on 8 April 2019 (1 page)
8 April 2019Termination of appointment of Bryan Anthony Thornton as a director on 8 April 2019 (1 page)
8 April 2019Appointment of Ben Miles as a secretary on 8 April 2019 (2 pages)
8 April 2019Notification of a person with significant control statement (2 pages)
8 April 2019Cessation of Cfs Secretaries Limited as a person with significant control on 8 April 2019 (1 page)
8 April 2019Appointment of Ben Miles as a director on 8 April 2019 (2 pages)
18 March 2019Notification of Bryan Thornton as a person with significant control on 13 March 2019 (2 pages)
18 March 2019Appointment of Mr Bryan Thornton as a director on 13 March 2019 (2 pages)
18 March 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
18 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
18 March 2019Notification of Cfs Secretaries Limited as a person with significant control on 13 March 2019 (2 pages)
13 March 2019Cessation of Peter Valaitis as a person with significant control on 18 February 2019 (1 page)
13 March 2019Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 March 2019 (1 page)
18 February 2019Termination of appointment of Peter Anthony Valaitis as a director on 18 February 2019 (1 page)
18 February 2019Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 18 February 2019 (1 page)
15 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
17 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 1
(20 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 1
(20 pages)