CYCAS HOTEL LEASEHOLD UK LTD

Register to unlock more data on OkredoRegister

CYCAS HOTEL LEASEHOLD UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10697228

Incorporation date

29/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

3-5 William Street, Slough SL1 1GZCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2017)
dot icon21/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2023
First Gazette notice for voluntary strike-off
dot icon29/08/2023
Application to strike the company off the register
dot icon29/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon10/01/2022
Appointment of Peter Habelitz as a director on 2021-12-31
dot icon31/12/2021
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 3-5 William Street Slough SL1 1GZ on 2021-12-31
dot icon31/12/2021
Termination of appointment of Lee Francis Moore as a director on 2021-12-31
dot icon31/12/2021
Termination of appointment of Jason Antony Reader as a director on 2021-12-31
dot icon31/12/2021
Termination of appointment of Vistra Cosec Limited as a secretary on 2021-12-31
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/08/2021
Director's details changed for Mr Lee Francis Moore on 2021-02-26
dot icon30/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon14/01/2021
Notification of a person with significant control statement
dot icon14/01/2021
Cessation of John Charles Wagner as a person with significant control on 2020-05-26
dot icon14/01/2021
Cessation of Eduard Nikolaas Elias as a person with significant control on 2020-05-26
dot icon03/12/2020
Director's details changed for Mr Lee Francis Moore on 2020-12-03
dot icon06/08/2020
Appointment of Lee Francis Moore as a director on 2020-08-06
dot icon06/08/2020
Appointment of Mr Jason Antony Reader as a director on 2020-08-06
dot icon06/08/2020
Appointment of Vistra Cosec Limited as a secretary on 2020-08-06
dot icon06/08/2020
Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2020-08-06
dot icon30/06/2020
Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to First Floor, Templeback 10 Temple Back Bristol BS1 6FL on 2020-06-30
dot icon30/06/2020
Termination of appointment of Platinum Nominees Limited as a director on 2020-06-30
dot icon30/06/2020
Termination of appointment of Broughton Secretaries Limited as a secretary on 2020-06-30
dot icon20/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon16/01/2020
Director's details changed for Mr Matthew Nicholas Luscombe on 2020-01-14
dot icon16/01/2020
Change of details for Mr John Charles Wagner as a person with significant control on 2020-01-14
dot icon16/01/2020
Change of details for Mr Eduard Nikolaas Elias as a person with significant control on 2020-01-14
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/07/2019
Termination of appointment of John Charles Wagner as a director on 2019-07-01
dot icon05/07/2019
Termination of appointment of Eduard Nikolaas Elias as a director on 2019-07-01
dot icon05/07/2019
Appointment of Mr Matthew Nicholas Luscombe as a director on 2019-07-01
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon29/01/2019
Director's details changed for Mr John Charles Wagner on 2019-01-29
dot icon29/01/2019
Director's details changed for Mr Eduard Nikolaas Elias on 2019-01-29
dot icon29/01/2019
Change of details for Mr John Charles Wagner as a person with significant control on 2019-01-29
dot icon29/01/2019
Change of details for Mr Eduard Nikolaas Elias as a person with significant control on 2019-01-29
dot icon06/07/2018
Accounts for a small company made up to 2017-12-31
dot icon09/05/2018
Change of details for Mr John Charles Wagner as a person with significant control on 2018-05-02
dot icon09/05/2018
Director's details changed for Mr John Charles Wagner on 2018-05-02
dot icon04/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon09/11/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon01/06/2017
Termination of appointment of Hidde Rijntjes as a director on 2017-06-01
dot icon29/03/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
65.53K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
06/08/2020 - 31/12/2021
1668
Moore, Lee Francis
Director
06/08/2020 - 31/12/2021
72

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYCAS HOTEL LEASEHOLD UK LTD

CYCAS HOTEL LEASEHOLD UK LTD is an(a) Dissolved company incorporated on 29/03/2017 with the registered office located at 3-5 William Street, Slough SL1 1GZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYCAS HOTEL LEASEHOLD UK LTD?

toggle

CYCAS HOTEL LEASEHOLD UK LTD is currently Dissolved. It was registered on 29/03/2017 and dissolved on 21/11/2023.

Where is CYCAS HOTEL LEASEHOLD UK LTD located?

toggle

CYCAS HOTEL LEASEHOLD UK LTD is registered at 3-5 William Street, Slough SL1 1GZ.

What does CYCAS HOTEL LEASEHOLD UK LTD do?

toggle

CYCAS HOTEL LEASEHOLD UK LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CYCAS HOTEL LEASEHOLD UK LTD?

toggle

The latest filing was on 21/11/2023: Final Gazette dissolved via voluntary strike-off.