Company NameCylon Ventures Ltd
Company StatusDissolved
Company Number11425266
CategoryPrivate Limited Company
Incorporation Date20 June 2018(5 years, 9 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Neil Christopher Redvers Crocker
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS

Location

Registered Address75 Park Lane
Croydon
Surrey
CR9 1XS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

6 March 2019Delivered on: 12 March 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Flat 8, grosvenor place, 22 station road, whyteleafe CR3 0EP.
Outstanding
6 March 2019Delivered on: 12 March 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 361 and 361A croydon road, caterham CR3 6PN.
Outstanding
7 November 2018Delivered on: 15 November 2018
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: L/H flat 8 grosvenor place 22 station road whyteleafe t/no SY854771.
Outstanding

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2022First Gazette notice for voluntary strike-off (1 page)
7 June 2022Application to strike the company off the register (3 pages)
14 February 2022Satisfaction of charge 114252660002 in full (1 page)
14 February 2022Satisfaction of charge 114252660001 in full (1 page)
14 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
14 February 2022Satisfaction of charge 114252660003 in full (1 page)
30 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
9 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
2 August 2019Confirmation statement made on 19 June 2019 with updates (6 pages)
12 March 2019Registration of charge 114252660003, created on 6 March 2019 (7 pages)
12 March 2019Registration of charge 114252660002, created on 6 March 2019 (7 pages)
15 November 2018Registration of charge 114252660001, created on 7 November 2018 (20 pages)
1 August 2018Change of share class name or designation (2 pages)
31 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 June 2018Incorporation
Statement of capital on 2018-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)