CYNTRA LIMITED

Register to unlock more data on OkredoRegister

CYNTRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05375544

Incorporation date

24/02/2005

Size

Full

Contacts

Registered address

Registered address

Bridge House, London Bridge, London SE1 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2005)
dot icon08/01/2016
Final Gazette dissolved following liquidation
dot icon14/11/2015
Termination of appointment of Robert Graham Hann as a director on 2009-05-18
dot icon08/10/2015
Return of final meeting in a creditors' voluntary winding up
dot icon30/09/2014
Liquidators' statement of receipts and payments to 2014-07-25
dot icon08/09/2013
Liquidators' statement of receipts and payments to 2013-07-25
dot icon05/08/2012
Registered office address changed from 3Rd Floor Derbyshire House St. Chad's Street London WC1H 8AG England on 2012-08-06
dot icon05/08/2012
Statement of affairs with form 4.19
dot icon05/08/2012
Appointment of a voluntary liquidator
dot icon05/08/2012
Resolutions
dot icon26/06/2012
Termination of appointment of Jeremy Gilbert as a director
dot icon26/06/2012
Termination of appointment of Jeremy Gilbert as a secretary
dot icon19/04/2012
Annual return made up to 2012-02-25 no member list
dot icon19/04/2012
Termination of appointment of Anthony Parmiter as a director
dot icon19/04/2012
Appointment of Mr Jeremy Gilbert as a director
dot icon19/04/2012
Termination of appointment of Peter Woolliscroft as a director
dot icon19/04/2012
Termination of appointment of Peter Woolliscroft as a secretary
dot icon19/04/2012
Termination of appointment of Grenville Tipper as a director
dot icon19/04/2012
Appointment of Mr Jeremy Gilbert as a secretary
dot icon28/03/2012
Appointment of Ms Bernadette O'shea as a director
dot icon21/03/2012
Termination of appointment of Peter Woolliscroft as a director
dot icon21/03/2012
Termination of appointment of Peter Woolliscroft as a director
dot icon21/03/2012
Termination of appointment of Anthony Parmiter as a director
dot icon21/03/2012
Termination of appointment of Thomas Foulkes as a director
dot icon21/03/2012
Termination of appointment of Peter Woolliscroft as a secretary
dot icon18/01/2012
Registered office address changed from the Podium, 2Nd Floor, Suite 208 & 9, 1 Eversholt Street London NW1 2DN on 2012-01-19
dot icon09/11/2011
Full accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-02-25 no member list
dot icon29/11/2010
New class of members
dot icon21/11/2010
Resolutions
dot icon21/11/2010
Statement of company's objects
dot icon20/09/2010
Full accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-02-25 no member list
dot icon19/04/2010
Director's details changed for Mr Martin Sykes on 2010-02-23
dot icon19/04/2010
Director's details changed for Mr Rob Hann on 2010-02-23
dot icon19/04/2010
Director's details changed for Mr Andrew Martyn Jennings on 2010-02-23
dot icon19/04/2010
Director's details changed for Mr Thomas Howard Exton Foulkes on 2010-02-23
dot icon13/10/2009
Registered office address changed from Charles House Suite N3-6 4Th Floor 375 High Street Kensington London W14 8QH on 2009-10-14
dot icon05/10/2009
Resolutions
dot icon23/09/2009
Full accounts made up to 2009-03-31
dot icon12/07/2009
Director appointed mr grenville charles tipper
dot icon12/07/2009
Appointment terminated director sara tutton
dot icon12/07/2009
Appointment terminated director susmita sen
dot icon12/07/2009
Appointment terminated director lesley meeks
dot icon12/07/2009
Appointment terminated director hassett auguste
dot icon12/07/2009
Appointment terminated secretary timothy price
dot icon12/07/2009
Appointment terminated director timothy price
dot icon12/07/2009
Appointment terminated director bernadette o'shea
dot icon12/07/2009
Appointment terminated director helen evans
dot icon09/07/2009
Director appointed mr anthony parmiter
dot icon08/07/2009
Director appointed mr rob hann
dot icon08/07/2009
Director appointed mr andrew jennings
dot icon08/07/2009
Director appointed mr thomas howard exton foulkes
dot icon08/07/2009
Director appointed mr martin sykes
dot icon07/07/2009
Secretary appointed mr peter samuel woolliscroft
dot icon07/07/2009
Director appointed mr peter samuel woolliscroft
dot icon30/06/2009
Registered office changed on 01/07/2009 from charles house suite N3-N6 4TH florr 325 high street kensington london W14 8QH
dot icon04/06/2009
Certificate of change of name
dot icon15/04/2009
Annual return made up to 25/02/09
dot icon22/01/2009
Full accounts made up to 2008-03-31
dot icon25/11/2008
Director appointed lesley meeks
dot icon23/11/2008
Director appointed susmita sen
dot icon28/10/2008
Director appointed helen evans
dot icon19/10/2008
Appointment terminated director william rae
dot icon09/10/2008
Appointment terminated director john johnson
dot icon09/10/2008
Appointment terminated director liam good
dot icon09/10/2008
Appointment terminated director margaret mcpeake
dot icon09/10/2008
Appointment terminated director gerry doherty
dot icon08/10/2008
Registered office changed on 09/10/2008 from charles house suite J4 4TH floor 375 high street kensington london W14 8QH
dot icon07/08/2008
Director appointed sara ann tutton
dot icon05/06/2008
Appointment terminated director peter dolan
dot icon12/03/2008
Appointment terminated director colin mayhead
dot icon02/03/2008
Annual return made up to 25/02/08
dot icon19/12/2007
New director appointed
dot icon06/12/2007
Director resigned
dot icon06/12/2007
New director appointed
dot icon12/11/2007
Full accounts made up to 2007-03-31
dot icon03/11/2007
New director appointed
dot icon22/10/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon06/09/2007
New director appointed
dot icon28/08/2007
New secretary appointed
dot icon13/04/2007
Registered office changed on 14/04/07 from: bleaklow house howard town mill glossop derbyshire SK13 8HT
dot icon25/03/2007
Annual return made up to 25/02/07
dot icon13/03/2007
Secretary resigned
dot icon13/03/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon12/02/2007
Total exemption full accounts made up to 2006-02-28
dot icon16/01/2007
Director resigned
dot icon01/11/2006
New secretary appointed
dot icon01/11/2006
Secretary resigned
dot icon14/09/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon15/03/2006
Director resigned
dot icon15/03/2006
Director resigned
dot icon02/03/2006
Annual return made up to 25/02/06
dot icon02/03/2006
Director's particulars changed
dot icon02/03/2006
Director's particulars changed
dot icon02/03/2006
Director's particulars changed
dot icon02/03/2006
Secretary's particulars changed;director's particulars changed
dot icon02/03/2006
Director's particulars changed
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon28/06/2005
Memorandum and Articles of Association
dot icon28/06/2005
Resolutions
dot icon24/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Gordon
Director
06/01/2006 - 12/10/2007
6
Parmiter, Anthony
Director
18/05/2009 - 19/03/2012
-
Gilbert, Jeremy
Director
20/03/2012 - 21/06/2012
9
Rae, William
Director
06/01/2006 - 28/02/2008
4
Woolliscroft, Peter Samuel
Director
18/05/2009 - 09/03/2012
11

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 CYNTRA LIMITED

CYNTRA LIMITED is an(a) Dissolved company incorporated on 24/02/2005 with the registered office located at Bridge House, London Bridge, London SE1 9QR. There are currently 3 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 CYNTRA LIMITED?

toggle

CYNTRA LIMITED is currently Dissolved. It was registered on 24/02/2005 and dissolved on 08/01/2016.

Where is CYNTRA LIMITED located?

toggle

CYNTRA LIMITED is registered at Bridge House, London Bridge, London SE1 9QR.

What does CYNTRA LIMITED do?

toggle

CYNTRA LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CYNTRA LIMITED?

toggle

The latest filing was on 08/01/2016: Final Gazette dissolved following liquidation.