Cypress Technologies Ltd

General information

Name:

Cypress Technologies Limited

Office Address:

1200 Century Way Thorpe Park Business Park Coltow LS15 8ZA Leeds

Number: 07657926

Incorporation date: 2011-06-03

Dissolution date: 2021-04-06

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company referred to as Cypress Technologies was created on Fri, 3rd Jun 2011 as a private limited company. The company office was registered in Leeds on 1200 Century Way Thorpe Park Business Park, Coltow. This place zip code is LS15 8ZA. The official registration number for Cypress Technologies Ltd was 07657926. Cypress Technologies Ltd had been active for ten years until dissolution date on Tue, 6th Apr 2021.

This company was controlled by a solitary managing director: Manish L., who was designated to this position in June 2011.

Executives who controlled the firm include: Manish L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Priyanka K. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Manish L.

Role: Director

Appointed: 03 June 2011

Latest update: 23 May 2023

People with significant control

Manish L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Priyanka K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 17 June 2021
Confirmation statement last made up date 03 June 2020
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 28 September 2016
Annual Accounts 5 September 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 5 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 31 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 31 January 2013
Annual Accounts 17 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 17 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, April 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Flat 50 Velocity West 5 City Walk

Post code:

LS11 9BG

City / Town:

Leeds

HQ address,
2013

Address:

Flat 50 Velocity West 5 City Walk

Post code:

LS11 9BG

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
9
Company Age

Similar companies nearby

Closest companies