CYLAKE LTD.

Register to unlock more data on OkredoRegister

CYLAKE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05568485

Incorporation date

20/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

582 Honeypot Lane, Devonshire House, Stanmore HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2005)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon15/05/2023
Application to strike the company off the register
dot icon21/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/12/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon02/11/2022
Change of details for Mr Mikhail Kusnirovich as a person with significant control on 2022-11-01
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon10/06/2022
Secretary's details changed for Ics International Corporate Services Limited on 2021-03-25
dot icon04/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/03/2022
Change of details for Mr Mikhail Kusnirovich as a person with significant control on 2020-10-14
dot icon04/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon24/09/2021
Register inspection address has been changed from 31 Southampton Row London WC1B 5HJ England to 582 Honeypot Lane Devonshire House Stanmore HA7 1JS
dot icon29/06/2021
Micro company accounts made up to 2020-12-31
dot icon25/03/2021
Registered office address changed from 582 Honeypot Lane Stanmore HA7 1JS England to 582 Honeypot Lane Devonshire House Stanmore HA7 1JS on 2021-03-25
dot icon25/03/2021
Registered office address changed from 31 Southampton Row C/O Ics Ltd London WC1B 5HJ England to 582 Honeypot Lane Stanmore HA7 1JS on 2021-03-25
dot icon24/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon13/07/2020
Registered office address changed from 31 Southampton Row Holborn London WC1B 5HJ England to 31 Southampton Row C/O Ics Ltd London WC1B 5HJ on 2020-07-13
dot icon28/05/2020
Micro company accounts made up to 2019-12-31
dot icon01/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon08/08/2019
Micro company accounts made up to 2018-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon27/09/2018
Register inspection address has been changed to 31 Southampton Row London WC1B 5HJ
dot icon13/06/2018
Secretary's details changed for Ics International Corporate Services Limited on 2018-06-01
dot icon07/06/2018
Micro company accounts made up to 2017-12-31
dot icon01/06/2018
Registered office address changed from 29 Welbeck Street First Floor London W1G 8DA England to 31 Southampton Row Holborn London WC1B 5HJ on 2018-06-01
dot icon29/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-12-31
dot icon29/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon15/09/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon01/06/2016
Director's details changed for Mrs Eugenia Rotaru on 2016-06-01
dot icon31/05/2016
Appointment of Mrs Eugenia Rotaru as a director on 2016-05-31
dot icon31/05/2016
Termination of appointment of Mathia Milani as a director on 2016-05-31
dot icon01/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/01/2016
Secretary's details changed for Ics International Corporate Services Limited on 2016-01-06
dot icon06/01/2016
Registered office address changed from 33 Cork Street 4th Floor Mayfair London W1S 3NQ to 29 Welbeck Street First Floor London W1G 8DA on 2016-01-06
dot icon14/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon14/10/2015
Secretary's details changed for Ics International Corporate Services Limited on 2014-11-20
dot icon11/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/01/2015
Appointment of Mr Mathia Milani as a director on 2015-01-01
dot icon13/01/2015
Termination of appointment of Ivana Bulbarelli as a director on 2015-01-01
dot icon26/11/2014
Registered office address changed from International House 1 St. Katharine's Way London E1W 1UN to 33 Cork Street 4Th Floor Mayfair London W1S 3NQ on 2014-11-26
dot icon06/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon18/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/04/2014
Director's details changed for Ms Ivana Bulbarelli on 2013-08-20
dot icon28/03/2014
Director's details changed for Ms Ivana Bulbarelli on 2013-08-20
dot icon08/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon09/08/2013
Auditor's resignation
dot icon30/07/2013
Resignation of an auditor
dot icon04/07/2013
Accounts for a small company made up to 2012-09-30
dot icon24/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon20/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon05/07/2011
Accounts for a small company made up to 2010-09-30
dot icon27/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon27/09/2010
Secretary's details changed for Ics International Corporate Services Limited on 2009-10-01
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon09/09/2009
Director appointed ms ivana bulbarelli
dot icon08/09/2009
Appointment terminated director phlex services co. LIMITED
dot icon06/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/09/2008
Return made up to 20/09/08; full list of members
dot icon10/09/2008
Appointment terminated secretary gservices (uk) LIMITED
dot icon10/09/2008
Secretary appointed ics international corporate services LIMITED
dot icon09/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/05/2008
Registered office changed on 01/05/2008 from 6TH floor 32 ludgate hill london EC4M 7DR
dot icon03/10/2007
Return made up to 20/09/07; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/03/2007
New director appointed
dot icon01/03/2007
Director resigned
dot icon10/10/2006
Return made up to 20/09/06; full list of members
dot icon03/10/2005
New secretary appointed
dot icon29/09/2005
Resolutions
dot icon29/09/2005
Resolutions
dot icon29/09/2005
Resolutions
dot icon28/09/2005
New director appointed
dot icon28/09/2005
Secretary resigned
dot icon28/09/2005
Director resigned
dot icon20/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
0
896.73K
-
0.00
59.03K
-
2023
0
983.74K
-
0.00
-
-
2023
0
983.74K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(EUR)

983.74K £Ascended- *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rotaru, Eugenia
Director
31/05/2016 - Present
29

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYLAKE LTD.

CYLAKE LTD. is an(a) Dissolved company incorporated on 20/09/2005 with the registered office located at 582 Honeypot Lane, Devonshire House, Stanmore HA7 1JS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CYLAKE LTD.?

toggle

CYLAKE LTD. is currently Dissolved. It was registered on 20/09/2005 and dissolved on 08/08/2023.

Where is CYLAKE LTD. located?

toggle

CYLAKE LTD. is registered at 582 Honeypot Lane, Devonshire House, Stanmore HA7 1JS.

What does CYLAKE LTD. do?

toggle

CYLAKE LTD. operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CYLAKE LTD.?

toggle

The latest filing was on 08/08/2023: Final Gazette dissolved via voluntary strike-off.