CYGNET 2000 LIMITED

Register to unlock more data on OkredoRegister

CYGNET 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04029450

Incorporation date

07/07/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent TN15 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2000)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon15/12/2022
Application to strike the company off the register
dot icon01/12/2022
Statement by Directors
dot icon01/12/2022
Solvency Statement dated 30/11/22
dot icon01/12/2022
Resolutions
dot icon01/12/2022
Statement of capital on 2022-12-01
dot icon26/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon26/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon08/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon14/12/2021
Appointment of Mrs Katie Bowen as a secretary on 2021-12-09
dot icon14/12/2021
Termination of appointment of Anthony James Coleman as a secretary on 2021-12-09
dot icon10/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon10/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon03/08/2021
Appointment of Mr Thomas Michael Day as a director on 2021-07-30
dot icon02/08/2021
Termination of appointment of Gerald Thomas Corbett as a director on 2021-07-19
dot icon16/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon16/07/2021
Director's details changed for Dr Antonio Romero on 2021-07-07
dot icon16/07/2021
Director's details changed for Mr Mark George Ground on 2021-07-07
dot icon21/09/2020
Full accounts made up to 2019-12-31
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon14/11/2019
Auditor's resignation
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon15/08/2019
Appointment of Mr Gerald Thomas Corbett as a director on 2019-08-07
dot icon15/08/2019
Termination of appointment of Laurence Harrod as a director on 2019-08-07
dot icon09/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon08/01/2018
Appointment of Dr Antonio Romero as a director on 2017-12-27
dot icon08/01/2018
Termination of appointment of Nicola Jane Mcleod as a director on 2017-12-27
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon30/11/2016
Termination of appointment of David John Cole as a director on 2016-10-25
dot icon05/10/2016
Appointment of Mr Laurence Harrod as a director on 2016-09-28
dot icon20/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon08/06/2016
Full accounts made up to 2015-12-31
dot icon17/02/2016
Termination of appointment of Adrian Munday as a director on 2016-02-12
dot icon19/01/2016
Registered office address changed from Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 2016-01-19
dot icon21/12/2015
Registered office address changed from 3rd Floor Suffolk House 154 High Street Sevenoaks Kent TN13 1XE to Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 2015-12-21
dot icon24/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-12-31
dot icon23/12/2014
Particulars of variation of rights attached to shares
dot icon23/12/2014
Resolutions
dot icon03/11/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon31/10/2014
Termination of appointment of John Joubert Hoar as a director on 2014-10-31
dot icon17/10/2014
Satisfaction of charge 8 in full
dot icon17/10/2014
Satisfaction of charge 9 in full
dot icon31/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon16/07/2014
Secretary's details changed for Anthony James Coleman on 2014-07-10
dot icon16/07/2014
Director's details changed for Mr Adrian Munday on 2014-07-10
dot icon16/07/2014
Director's details changed for John Joubert Hoar on 2014-07-10
dot icon16/07/2014
Director's details changed for Nicola Jane Mcleod on 2014-07-10
dot icon16/07/2014
Director's details changed for Mr Mark George Ground on 2014-07-10
dot icon07/04/2014
Appointment of Mr David John Cole as a director
dot icon07/04/2014
Registered office address changed from 179 Kings Road Kingston Surrey KT2 5JH on 2014-04-07
dot icon01/04/2014
Termination of appointment of Kenneth Wilson as a director
dot icon31/12/2013
Full accounts made up to 2013-10-31
dot icon26/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon24/01/2013
Appointment of Anthony James Coleman as a secretary
dot icon24/01/2013
Termination of appointment of Robin Dinham as a secretary
dot icon19/12/2012
Full accounts made up to 2012-10-31
dot icon25/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2011-10-31
dot icon18/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon22/02/2011
Full accounts made up to 2010-10-31
dot icon10/11/2010
Appointment of Mark George Ground as a director
dot icon04/11/2010
Termination of appointment of John Hughes as a director
dot icon22/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon22/07/2010
Director's details changed for Nicola Jane Mcleod on 2010-07-01
dot icon22/07/2010
Director's details changed for John Joubert Hoar on 2010-07-01
dot icon15/02/2010
Full accounts made up to 2009-10-31
dot icon22/07/2009
Return made up to 07/07/09; full list of members
dot icon13/07/2009
Full accounts made up to 2008-10-31
dot icon08/06/2009
Appointment terminated director alison ireland
dot icon20/04/2009
Secretary appointed robin christopher dinham
dot icon24/03/2009
Appointment terminated secretary kenneth wilson
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/10/2008
Return made up to 29/06/08; full list of members
dot icon02/10/2008
Accounts for a dormant company made up to 2007-10-31
dot icon11/03/2008
Declaration of assistance for shares acquisition
dot icon11/03/2008
Declaration of assistance for shares acquisition
dot icon11/03/2008
Declaration of assistance for shares acquisition
dot icon11/03/2008
Resolutions
dot icon10/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon10/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon05/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon21/07/2007
Return made up to 07/07/07; no change of members
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon22/08/2006
Return made up to 07/07/06; full list of members; amend
dot icon21/07/2006
Return made up to 07/07/06; full list of members
dot icon16/09/2005
Return made up to 07/07/05; full list of members
dot icon05/09/2005
Full accounts made up to 2004-10-31
dot icon29/10/2004
Memorandum and Articles of Association
dot icon29/10/2004
Resolutions
dot icon13/08/2004
Return made up to 07/07/04; full list of members
dot icon21/04/2004
Full accounts made up to 2003-10-31
dot icon22/09/2003
Return made up to 07/07/03; full list of members
dot icon09/07/2003
Group of companies' accounts made up to 2002-10-31
dot icon17/02/2003
Miscellaneous
dot icon24/12/2002
Return made up to 07/07/02; full list of members
dot icon17/12/2002
Director resigned
dot icon14/12/2002
Declaration of satisfaction of mortgage/charge
dot icon14/12/2002
Declaration of satisfaction of mortgage/charge
dot icon14/12/2002
Declaration of satisfaction of mortgage/charge
dot icon13/12/2002
Particulars of mortgage/charge
dot icon13/12/2002
Particulars of mortgage/charge
dot icon10/12/2002
Director resigned
dot icon10/12/2002
Director resigned
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Declaration of assistance for shares acquisition
dot icon15/11/2002
Declaration of assistance for shares acquisition
dot icon08/11/2002
Ad 19/09/02--------- £ si [email protected]=250 £ ic 1942227/1942477
dot icon08/11/2002
Ad 10/04/02--------- £ si [email protected]=400 £ ic 1941827/1942227
dot icon08/11/2002
Ad 31/10/01--------- £ si [email protected]=1400 £ ic 1940427/1941827
dot icon08/11/2002
Ad 23/10/01-26/10/01 £ si [email protected]=4100 £ ic 1936327/1940427
dot icon08/11/2002
Ad 01/10/02-31/10/02 £ si [email protected]=256 £ ic 1936071/1936327
dot icon08/11/2002
Ad 02/10/02--------- £ si [email protected]=1000 £ ic 1935071/1936071
dot icon08/11/2002
Ad 02/10/02--------- £ si [email protected]=100 £ ic 1934971/1935071
dot icon08/11/2002
Ad 30/09/02--------- £ si [email protected]=264 £ ic 1934707/1934971
dot icon08/11/2002
Ad 01/07/02-31/07/02 £ si [email protected]=252 £ ic 1934455/1934707
dot icon08/11/2002
Ad 11/09/02-23/09/02 £ si [email protected]=10300 £ ic 1924155/1934455
dot icon08/11/2002
Ad 23/08/02--------- £ si [email protected]=100 £ ic 1924055/1924155
dot icon08/11/2002
Ad 01/08/02-31/08/02 £ si [email protected]=276 £ ic 1923779/1924055
dot icon08/11/2002
Ad 01/07/02-31/07/02 £ si [email protected]=252 £ ic 1923527/1923779
dot icon08/11/2002
Ad 04/03/02-25/03/02 £ si [email protected]=600 £ ic 1922927/1923527
dot icon08/11/2002
Ad 01/02/02-11/02/02 £ si [email protected]=2250 £ ic 1920677/1922927
dot icon29/08/2002
Miscellaneous
dot icon02/08/2002
Ad 30/05/02--------- £ si [email protected]=388 £ ic 1920289/1920677
dot icon02/08/2002
Ad 01/06/02-30/06/02 £ si [email protected]=248 £ ic 1920041/1920289
dot icon02/07/2002
Ad 30/04/02--------- £ si [email protected]=214 £ ic 1919827/1920041
dot icon02/07/2002
Ad 31/05/02--------- £ si [email protected]=232 £ ic 1919595/1919827
dot icon17/06/2002
Group of companies' accounts made up to 2001-10-31
dot icon17/05/2002
£ ic 1947722/1919595 31/01/02 £ sr [email protected]=28127
dot icon08/05/2002
Ad 01/03/02-31/03/02 £ si [email protected]=240 £ ic 1947482/1947722
dot icon04/04/2002
Ad 01/11/01-30/11/01 £ si [email protected]=3760 £ ic 1943722/1947482
dot icon04/04/2002
Ad 01/02/02-28/02/02 £ si [email protected]=4680 £ ic 1939042/1943722
dot icon04/04/2002
Ad 01/01/02-31/01/02 £ si [email protected]=4640 £ ic 1934402/1939042
dot icon04/04/2002
Ad 01/12/01-31/12/01 £ si [email protected]=4400 £ ic 1930002/1934402
dot icon22/11/2001
New director appointed
dot icon30/08/2001
Memorandum and Articles of Association
dot icon30/08/2001
Resolutions
dot icon08/08/2001
Return made up to 07/07/01; full list of members
dot icon30/03/2001
Particulars of mortgage/charge
dot icon07/03/2001
Auditor's resignation
dot icon15/11/2000
New director appointed
dot icon21/09/2000
New director appointed
dot icon14/09/2000
Registered office changed on 14/09/00 from: 190 strand london WC2R 1JN
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
New director appointed
dot icon12/09/2000
New secretary appointed;new director appointed
dot icon12/09/2000
Secretary resigned
dot icon12/09/2000
Director resigned
dot icon12/09/2000
Accounting reference date extended from 31/07/01 to 31/10/01
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon04/09/2000
Particulars of mortgage/charge
dot icon04/09/2000
Particulars of mortgage/charge
dot icon25/07/2000
Certificate of change of name
dot icon07/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ground, Mark George
Director
29/10/2010 - Present
76

Persons with Significant Control

0

No PSC data available.

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 CYGNET 2000 LIMITED

CYGNET 2000 LIMITED is an(a) Dissolved company incorporated on 07/07/2000 with the registered office located at Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent TN15 7RS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYGNET 2000 LIMITED?

toggle

CYGNET 2000 LIMITED is currently Dissolved. It was registered on 07/07/2000 and dissolved on 14/03/2023.

Where is CYGNET 2000 LIMITED located?

toggle

CYGNET 2000 LIMITED is registered at Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent TN15 7RS.

What does CYGNET 2000 LIMITED do?

toggle

CYGNET 2000 LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for CYGNET 2000 LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.