Company NameCylex (UK) Ltd
DirectorAbdul Kiyum Mohammed
Company StatusActive - Proposal to Strike off
Company Number04521514
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Abdul Kiyum Mohammed
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2010(7 years, 8 months after company formation)
Appointment Duration13 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 College Road
Whalley Range
Manchester
Greater Manchester
M16 8FH
Secretary NameMr Abdus Mohammed
StatusCurrent
Appointed25 October 2011(9 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address441 Barlow Moor Road
Manchester
M21 8AU
Director NameMr Erdogan Savas
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Barlow Moor Road
Didsbury
Manchester
M20 2PU
Secretary NameMr Abdul Kiyum Mohammed
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address462 Parrs Wood Road
Didsbury
Manchester
Greater Manchester
M20 5QQ
Director NameMahmood Ahmed
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2003(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 2004)
RoleFinancial
Correspondence Address9 Greystone Avenue
Manchester
Lancashire
M21 7RP
Director NameMr John Collins
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2006(4 years after company formation)
Appointment Duration5 years, 1 month (resigned 25 October 2011)
RoleSite Management
Country of ResidenceUnited Kingdom
Correspondence Address140 Barlow Moor Road
Chorlton
Manchester
Lancashire
M20 2PU
Secretary NameMr Abdul Kiyum Mohammed
StatusResigned
Appointed24 September 2010(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2011)
RoleCompany Director
Correspondence Address36 College Road
Whalley Range
Manchester
Greater Manchester
M16 8FH
Director NameMr Ali Raza
Date of BirthJuly 1975 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed05 May 2011(8 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 October 2011)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address36 College Road
Whalley Range
Manchester
Greater Manchester
M16 8FH

Contact

WebsiteIP

Location

Registered Address441 Barlow Moor Road
Manchester
M21 8AU
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Erdogan Savas
50.00%
Ordinary
5 at £1Abdul Kiyum Mohammed
5.00%
Ordinary
45 at £1Mohammed Yasin
45.00%
Ordinary

Financials

Year2014
Net Worth£5,411
Current Liabilities£27,696

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return26 April 2017 (7 years ago)
Next Return Due10 May 2018 (overdue)

Filing History

20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017Compulsory strike-off action has been suspended (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
14 October 2016Compulsory strike-off action has been suspended (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Micro company accounts made up to 30 June 2015 (1 page)
30 March 2015Micro company accounts made up to 30 June 2014 (1 page)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
9 February 2012Termination of appointment of Abdul Mohammed as a secretary (1 page)
9 February 2012Registered office address changed from 36 College Road Whalley Range Manchester Greater Manchester M16 8FH on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 36 College Road Whalley Range Manchester Greater Manchester M16 8FH on 9 February 2012 (1 page)
25 October 2011Appointment of Mr Abdus Mohammed as a secretary (1 page)
25 October 2011Termination of appointment of John Collins as a director (1 page)
25 October 2011Termination of appointment of Erdogan Savas as a director (1 page)
25 October 2011Termination of appointment of Ali Raza as a director (1 page)
6 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
6 October 2011Appointment of Mr. Ali Raza as a director (2 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
21 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
21 November 2010Director's details changed for Erdogan Savas on 29 August 2010 (2 pages)
21 November 2010Director's details changed for John Collins on 29 August 2010 (2 pages)
21 November 2010Appointment of Mr Abdul Kiyum Mohammed as a secretary (1 page)
21 November 2010Director's details changed for Mr Abdul Kiyum Mohammed on 29 August 2010 (2 pages)
21 May 2010Appointment of Mr Abdul Kiyum Mohammed as a director (2 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
26 March 2010Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
14 January 2010Annual return made up to 29 August 2008 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 29 August 2007 with a full list of shareholders (4 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
9 January 2010Registered office address changed from 76 Brewers Court Bays Water London W2 6AB on 9 January 2010 (1 page)
9 January 2010Registered office address changed from 76 Brewers Court Bays Water London W2 6AB on 9 January 2010 (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
30 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
28 June 2007New director appointed (2 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007Registered office changed on 08/06/07 from: 441 barlow moor road chorlton manchester M21 8AY (2 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
31 August 2006Return made up to 29/08/06; full list of members (3 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
16 March 2006Director resigned (1 page)
16 March 2006Return made up to 29/08/05; full list of members (2 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
5 November 2004Return made up to 29/08/04; full list of members (7 pages)
27 September 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
8 June 2004Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
27 September 2003Return made up to 29/08/03; full list of members (7 pages)
31 January 2003New director appointed (2 pages)
29 August 2002Incorporation (15 pages)