About

Registered Number: 05933474
Date of Incorporation: 13/09/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/09/2018 (5 years and 6 months ago)
Registered Address: The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN

 

Cyan (I.T.) Ltd was setup in 2006, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Cyan (I.T.) Ltd. This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GADDES, Judith Eryl 13 September 2006 12 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 September 2018
LIQ14 - N/A 14 June 2018
RESOLUTIONS - N/A 29 June 2017
LIQ02 - N/A 29 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 29 June 2017
AD01 - Change of registered office address 28 June 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 20 December 2013
TM01 - Termination of appointment of director 05 December 2013
AP01 - Appointment of director 30 October 2013
AR01 - Annual Return 14 October 2013
CERTNM - Change of name certificate 29 July 2013
AA - Annual Accounts 27 March 2013
AA01 - Change of accounting reference date 15 February 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 29 March 2012
AD01 - Change of registered office address 19 March 2012
AR01 - Annual Return 10 October 2011
SH01 - Return of Allotment of shares 19 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 04 October 2010
TM02 - Termination of appointment of secretary 20 May 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 30 October 2009
225 - Change of Accounting Reference Date 02 September 2009
RESOLUTIONS - N/A 27 August 2009
225 - Change of Accounting Reference Date 17 July 2009
363a - Annual Return 28 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
CERTNM - Change of name certificate 05 September 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 23 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
CERTNM - Change of name certificate 18 December 2006
NEWINC - New incorporation documents 13 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.