Company NameThe Cyma Fuel Card Limited
Company StatusDissolved
Company Number02607210
CategoryPrivate Limited Company
Incorporation Date2 May 1991(32 years, 11 months ago)
Dissolution Date28 January 2003 (21 years, 2 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 NameMrs Jane Karen Michaelides
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1992(1 year after company formation)
Appointment Duration10 years, 9 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address8a East Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AR
Secretary NameAndreas Michaelides
NationalityBritish
StatusClosed
Appointed02 May 1992(1 year after company formation)
Appointment Duration10 years, 9 months (closed 28 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a East Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AR
Director NameRobin Neville Morgan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2000(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 28 January 2003)
RoleManager
Correspondence AddressLincoln House Watling Lane
Thaxted
Dunmow
Essex
CM6 2QX
Secretary NameRobin Neville Morgan
NationalityBritish
StatusClosed
Appointed21 December 2000(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 28 January 2003)
RoleManager
Correspondence AddressLincoln House Watling Lane
Thaxted
Dunmow
Essex
CM6 2QX
Director NameAndreas Michaelides
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(1 year after company formation)
Appointment Duration8 years, 7 months (resigned 22 December 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8a East Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AR

Location

Registered Address242-248 High Street
Barnet
Hertfordshire
EN5 5TD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,976
Cash£9,511
Current Liabilities£132,725

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2001New secretary appointed;new director appointed (2 pages)
5 July 2001Director resigned (1 page)
3 July 2001Return made up to 02/05/01; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 31 May 1999 (4 pages)
5 June 2000Return made up to 02/05/00; full list of members (8 pages)
27 May 1999Return made up to 02/05/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
26 May 1998Return made up to 02/05/98; no change of members (4 pages)
7 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
21 May 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
4 June 1996Return made up to 02/05/96; no change of members (4 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
8 March 1996Registered office changed on 08/03/96 from: 87 sunnyside rd london N19 3SL (1 page)
1 June 1995Return made up to 02/05/95; no change of members (4 pages)