Company NameCyma Aviation Fuels Limited
Company StatusDissolved
Company Number02704019
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)
Previous NameBaker Aviation Fuels Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMrs Jane Karen Michaelides
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address8a East Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AR
Secretary NameAndreas Michaelides
NationalityBritish
StatusClosed
Appointed06 April 1992(same day as company formation)
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
Appointed22 December 2000(8 years, 8 months after company formation)
Appointment Duration16 years (closed 27 December 2016)
RoleSales Manager
Correspondence AddressLincoln House Watling Lane
Thaxted
Dunmow
Essex
CM6 2QX
Director NameAndreas Michaelides
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a East Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AR
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2002
Net Worth£288,023
Cash£217
Current Liabilities£222,223

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 December 2016Final Gazette dissolved following liquidation (1 page)
27 September 2016Notice of final account prior to dissolution (1 page)
21 February 2008Sec of state's release of liq (1 page)
14 February 2008S/S cert. Release of liquidator (1 page)
23 January 2008C/O replacement of liquidator (12 pages)
23 January 2008Appointment of a liquidator (1 page)
9 January 2008Registered office changed on 09/01/08 from: 24 bevis marks london EC3A 7NR (1 page)
16 January 2004Registered office changed on 16/01/04 from: 242-248 high street barnet hertfordshire EN5 5TD (1 page)
7 January 2004Appointment of a liquidator (1 page)
26 September 2003Order of court to wind up (2 pages)
23 September 2003Court order notice of winding up (2 pages)
29 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 April 2003Return made up to 06/04/03; full list of members (7 pages)
12 March 2003Accounts for a small company made up to 30 April 2001 (5 pages)
23 April 2002Return made up to 06/04/02; full list of members (6 pages)
7 June 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 May 2001Return made up to 06/04/01; full list of members (6 pages)
21 February 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
21 April 2000Return made up to 06/04/00; full list of members (6 pages)
2 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
2 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1999Return made up to 06/04/99; full list of members
  • 363(287) ‐ Registered office changed on 06/04/99
(6 pages)
1 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
29 April 1998Return made up to 06/04/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
24 April 1997Return made up to 06/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
12 June 1996Registered office changed on 12/06/96 from: 87 sunnyside road london N19 3SL (1 page)
4 June 1996Return made up to 06/04/96; full list of members (6 pages)
30 May 1996Company name changed baker aviation fuels LIMITED\certificate issued on 31/05/96 (3 pages)
26 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
1 June 1995Return made up to 06/04/95; no change of members (4 pages)
9 February 1995Accounts for a dormant company made up to 30 April 1994 (1 page)
10 January 1995Return made up to 06/04/94; no change of members (4 pages)
31 January 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1994Accounts for a dormant company made up to 30 April 1993 (1 page)
9 July 1993Return made up to 06/04/93; full list of members (6 pages)
6 April 1992Incorporation (14 pages)