This company is commonly known as Cytex Ltd. The company was founded 12 years ago and was given the registration number 07967013. The firm's registered office is in WATFORD. You can find them at 4th Floor, Radius House, 51 Clarendon Road, Watford, Herts. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CYTEX LTD |
---|---|---|
Company Number | : | 07967013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 February 2012 |
End of financial year | : | 29 February 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP | Director | 01 May 2012 | Active |
145-157, St. John Street, London, United Kingdom, EC1V 4PW | Corporate Secretary | 28 February 2012 | Active |
145-157, St John Street, London, United Kingdom, EC1V 4PW | Director | 28 February 2012 | Active |
Mr Christopher Charlton | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apartment 15, 9 Kean Street, London, England, WC2B 4AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-04 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-01-31 | Gazette | Gazette notice compulsory. | Download |
2016-07-13 | Address | Change registered office address company with date old address new address. | Download |
2016-03-26 | Gazette | Gazette filings brought up to date. | Download |
2016-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-02 | Gazette | Gazette notice compulsory. | Download |
2015-07-15 | Address | Change registered office address company with date old address new address. | Download |
2015-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-25 | Gazette | Gazette filings brought up to date. | Download |
2015-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-24 | Address | Change registered office address company with date old address new address. | Download |
2015-03-03 | Gazette | Gazette notice compulsory. | Download |
2014-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-31 | Officers | Termination secretary company. | Download |
2014-03-10 | Officers | Termination secretary company with name. | Download |
2014-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-24 | Officers | Termination director company with name. | Download |
2014-02-19 | Officers | Appoint person director company with name. | Download |
2013-11-26 | Accounts | Change account reference date company previous shortened. | Download |
2013-10-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.