This company is commonly known as Cygnet 2000 Limited. The company was founded 23 years ago and was given the registration number 04029450. The firm's registered office is in SEVENOAKS. You can find them at Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent. This company's SIC code is 86101 - Hospital activities.
Name | : | CYGNET 2000 LIMITED |
---|---|---|
Company Number | : | 04029450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 2000 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England, TN15 7RS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Secretary | 09 December 2021 | Active |
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Director | 30 July 2021 | Active |
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Director | 29 October 2010 | Active |
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Director | 27 December 2017 | Active |
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Secretary | 09 January 2013 | Active |
21, Hopgarden Road, Tonbridge, TN10 4QS | Secretary | 20 March 2009 | Active |
179 Kings Road, Kingston Upon Thames, KT2 5JH | Secretary | 14 July 2000 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Secretary | 07 July 2000 | Active |
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Director | 01 April 2014 | Active |
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Director | 07 August 2019 | Active |
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Director | 28 September 2016 | Active |
3rd Floor Suffolk House, 154 High Street, Sevenoaks, England, TN13 1XE | Director | 17 July 2006 | Active |
215 Waverley Street No 2, Menlo Park, Usa, USA | Director | 14 July 2000 | Active |
41a, Lansdowne Crescent, London, W11 2NT | Director | 14 July 2000 | Active |
10 The Grange, Kirby Hill, York, YO51 9YB | Director | 26 July 2006 | Active |
2a Well Road, London, NW3 1LJ | Director | 31 August 2000 | Active |
8 The Village, 101 Amies Street, London, SW11 2JW | Director | 26 September 2000 | Active |
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Director | 26 July 2006 | Active |
Nepicar House, London Road, Wrotham Heath, Sevenoaks, England, TN15 7RS | Director | 17 July 2006 | Active |
179 Kings Road, Kingston Upon Thames, KT2 5JH | Director | 14 July 2000 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Director | 07 July 2000 | Active |
Cygnet 2002 Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nepicar House, London Road, Sevenoaks, England, TN15 7RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-27 | Gazette | Gazette notice voluntary. | Download |
2022-12-15 | Dissolution | Dissolution application strike off company. | Download |
2022-12-01 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-01 | Resolution | Resolution. | Download |
2022-12-01 | Insolvency | Legacy. | Download |
2022-12-01 | Capital | Legacy. | Download |
2022-09-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-26 | Other | Legacy. | Download |
2022-09-26 | Accounts | Legacy. | Download |
2022-09-26 | Other | Legacy. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Officers | Appoint person secretary company with name date. | Download |
2021-12-14 | Officers | Termination secretary company with name termination date. | Download |
2021-08-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-10 | Accounts | Legacy. | Download |
2021-08-10 | Other | Legacy. | Download |
2021-08-10 | Other | Legacy. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Officers | Change person director company with change date. | Download |
2021-07-16 | Officers | Change person director company with change date. | Download |
2020-09-21 | Accounts | Accounts with accounts type full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.