Warning: file_put_contents(c/47f870bae370a20c23323349f0f18b1b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cyland Enterprises Ltd, EN7 5EY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CYLAND ENTERPRISES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cyland Enterprises Ltd. The company was founded 16 years ago and was given the registration number 06393914. The firm's registered office is in WALTHAM CROSS. You can find them at 112 Cuffley Hill, Goffs Oak, Waltham Cross, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CYLAND ENTERPRISES LTD
Company Number:06393914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2007
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:112 Cuffley Hill, Goffs Oak, Waltham Cross, Hertfordshire, England, EN7 5EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112, Cuffley Hill, Goffs Oak, Waltham Cross, England, EN7 5EY

Secretary09 October 2007Active
C/O Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

Director09 October 2007Active
C/O Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

Director19 April 2013Active

People with Significant Control

Mrs Judy Aileen Mary Pitrakou
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:Irish
Address:C/O Clarke Bell Limited, 3rd Floor The Pinnacle, Manchester, M2 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antonis Pitrakou
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:C/O Clarke Bell Limited, 3rd Floor The Pinnacle, Manchester, M2 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-30Gazette

Gazette dissolved liquidation.

Download
2023-01-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-15Resolution

Resolution.

Download
2021-10-15Address

Change registered office address company with date old address new address.

Download
2021-10-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2016-11-08Officers

Change person director company with change date.

Download
2016-11-08Officers

Change person director company with change date.

Download
2016-11-08Officers

Change person secretary company with change date.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Address

Change registered office address company with date old address new address.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.