Company NameCyrus Star Limited
Company StatusDissolved
Company Number09379755
CategoryPrivate Limited Company
Incorporation Date8 January 2015(9 years, 3 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Joshua Caniyamkulam Samuel
Date of BirthApril 1973 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Corn Mill, Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Director NameMrs Reeba Samuel
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Corn Mill, Chapel Hill
Skipton
North Yorkshire
BD23 1NL

Location

Registered AddressAire Valley Business Centre Unit 6
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
10 December 2018Application to strike the company off the register (3 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
4 July 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
4 July 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
7 October 2016Registered office address changed from 1 High Corn Mill, Chapel Hill Skipton North Yorkshire BD23 1NL United Kingdom to Aire Valley Business Centre Unit 6 Lawkholme Lane Keighley West Yorkshire BD21 3BB on 7 October 2016 (2 pages)
7 October 2016Registered office address changed from 1 High Corn Mill, Chapel Hill Skipton North Yorkshire BD23 1NL United Kingdom to Aire Valley Business Centre Unit 6 Lawkholme Lane Keighley West Yorkshire BD21 3BB on 7 October 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
19 August 2016Administrative restoration application (3 pages)
19 August 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 2
(20 pages)
19 August 2016Administrative restoration application (3 pages)
19 August 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 2
(20 pages)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 2
(38 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 2
(38 pages)