About

Registered Number: 06856963
Date of Incorporation: 24/03/2009 (15 years ago)
Company Status: Liquidation
Date of Dissolution: 20/07/2012 (11 years and 8 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Based in London, Cygnet Hotels Ltd was setup in 2009, it has a status of "Liquidation". This company has 2 directors listed as Company Corporate Transfer Limited, Kvasnauskaite, Laura at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY CORPORATE TRANSFER LIMITED 12 February 2010 - 1
KVASNAUSKAITE, Laura 24 March 2009 12 February 2010 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 November 2017
4.68 - Liquidator's statement of receipts and payments 21 November 2017
4.68 - Liquidator's statement of receipts and payments 21 November 2017
4.68 - Liquidator's statement of receipts and payments 21 November 2017
4.68 - Liquidator's statement of receipts and payments 21 November 2017
4.68 - Liquidator's statement of receipts and payments 21 November 2017
4.68 - Liquidator's statement of receipts and payments 21 November 2017
4.68 - Liquidator's statement of receipts and payments 21 November 2017
4.68 - Liquidator's statement of receipts and payments 21 November 2017
4.68 - Liquidator's statement of receipts and payments 21 November 2017
4.68 - Liquidator's statement of receipts and payments 21 November 2017
4.68 - Liquidator's statement of receipts and payments 21 November 2017
4.68 - Liquidator's statement of receipts and payments 21 November 2017
AD01 - Change of registered office address 02 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 30 April 2017
AC92 - N/A 28 March 2017
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2012
RESOLUTIONS - N/A 27 April 2012
4.68 - Liquidator's statement of receipts and payments 27 April 2012
4.72 - Return of final meeting in creditors' voluntary winding-up 20 April 2012
4.68 - Liquidator's statement of receipts and payments 11 October 2011
4.68 - Liquidator's statement of receipts and payments 04 April 2011
RESOLUTIONS - N/A 11 March 2010
4.20 - N/A 11 March 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 11 March 2010
AD01 - Change of registered office address 24 February 2010
TM01 - Termination of appointment of director 17 February 2010
AP01 - Appointment of director 17 February 2010
AP02 - Appointment of corporate director 17 February 2010
395 - Particulars of a mortgage or charge 22 May 2009
NEWINC - New incorporation documents 24 March 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.