About

Registered Number: 07445501
Date of Incorporation: 19/11/2010 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2017 (7 years and 6 months ago)
Registered Address: Black Country House, Rounds Green Road, Oldbury, B69 2DG

 

Cyan Emea Ltd was registered on 19 November 2010. The companies directors are Lichter, Erik Jordan, Bauer, Scott Thomas, Hatfield, Michael, Ross, Jeffrey, Siegel, Kenneth Mark, Wiener, Frank James. Currently we aren't aware of the number of employees at the Cyan Emea Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAUER, Scott Thomas 10 May 2012 30 November 2014 1
HATFIELD, Michael 15 November 2011 03 August 2015 1
ROSS, Jeffrey 03 December 2014 27 July 2015 1
SIEGEL, Kenneth Mark 18 July 2013 03 August 2015 1
WIENER, Frank James 19 November 2010 18 July 2013 1
Secretary Name Appointed Resigned Total Appointments
LICHTER, Erik Jordan 03 August 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2017
LIQ13 - N/A 27 June 2017
AD01 - Change of registered office address 20 October 2016
RESOLUTIONS - N/A 17 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2016
4.70 - N/A 17 October 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 29 October 2015
AP01 - Appointment of director 02 September 2015
AP03 - Appointment of secretary 02 September 2015
TM02 - Termination of appointment of secretary 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM02 - Termination of appointment of secretary 21 August 2015
AP01 - Appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 23 July 2013
AP01 - Appointment of director 19 July 2013
TM01 - Termination of appointment of director 18 July 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 10 July 2012
AP01 - Appointment of director 10 May 2012
CERTNM - Change of name certificate 16 January 2012
AR01 - Annual Return 30 November 2011
AA01 - Change of accounting reference date 16 November 2011
AP01 - Appointment of director 16 November 2011
NEWINC - New incorporation documents 19 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.