CYAN EMEA LIMITED
ROUNDS GREEN ROAD CYAN OPTICS LIMITED

Hellopages » West Midlands » Sandwell » B69 2DG

Company number 07445501
Status Liquidation
Incorporation Date 19 November 2010
Company Type Private Limited Company
Address BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, B69 2DG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to Black Country House Rounds Green Road Oldbury B69 2DG on 20 October 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-09-29 . The most likely internet sites of CYAN EMEA LIMITED are www.cyanemea.co.uk, and www.cyan-emea.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Cyan Emea Limited is a Private Limited Company. The company registration number is 07445501. Cyan Emea Limited has been working since 19 November 2010. The present status of the company is Liquidation. The registered address of Cyan Emea Limited is Black Country House Rounds Green Road Oldbury B69 2dg. . LICHTER, Erik Jordan is a Secretary of the company. ROTHENSTEIN, David Marc is a Director of the company. Secretary CROWE CLARK WHITEHILL LLP has been resigned. Director BAUER, Scott Thomas has been resigned. Director HATFIELD, Michael has been resigned. Director ROSS, Jeffrey has been resigned. Director SIEGEL, Kenneth Mark has been resigned. Director WIENER, Frank James has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
LICHTER, Erik Jordan
Appointed Date: 03 August 2015

Director
ROTHENSTEIN, David Marc
Appointed Date: 03 August 2015
57 years old

Resigned Directors

Secretary
CROWE CLARK WHITEHILL LLP
Resigned: 31 July 2015
Appointed Date: 19 November 2010

Director
BAUER, Scott Thomas
Resigned: 30 November 2014
Appointed Date: 10 May 2012
56 years old

Director
HATFIELD, Michael
Resigned: 03 August 2015
Appointed Date: 15 November 2011
63 years old

Director
ROSS, Jeffrey
Resigned: 27 July 2015
Appointed Date: 03 December 2014
60 years old

Director
SIEGEL, Kenneth Mark
Resigned: 03 August 2015
Appointed Date: 18 July 2013
67 years old

Director
WIENER, Frank James
Resigned: 18 July 2013
Appointed Date: 19 November 2010
64 years old

CYAN EMEA LIMITED Events

20 Oct 2016
Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to Black Country House Rounds Green Road Oldbury B69 2DG on 20 October 2016
17 Oct 2016
Appointment of a voluntary liquidator
17 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29

17 Oct 2016
Declaration of solvency
25 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000

...
... and 19 more events
16 Jan 2012
Company name changed cyan optics LIMITED\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution

30 Nov 2011
Annual return made up to 19 November 2011 with full list of shareholders
16 Nov 2011
Current accounting period extended from 30 November 2011 to 31 December 2011
16 Nov 2011
Appointment of Michael Hatfield as a director
19 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted