Company NameCyrene Enterprises Limited
Company StatusDissolved
Company Number03691446
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 3 months ago)
Dissolution Date28 September 2004 (19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Anthony Volk
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Forth Close
Street
Somerset
BR16 0JZ
Secretary NamePeter Gerard Volk
NationalityBritish
StatusClosed
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Forth Close
Street
Somerset
BR16 0JZ
Secretary NameDarren Richard Williams
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD

Location

Registered AddressDevine House 1299-1301 London
Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£363
Cash£1
Current Liabilities£391

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
27 February 2003Return made up to 04/01/03; full list of members (6 pages)
11 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
14 October 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
19 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
17 March 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999New secretary appointed (2 pages)
4 January 1999Incorporation (18 pages)