Company NameCymar Electronics Limited
DirectorJohn Chi Yung Miu
Company StatusActive
Company Number03010686
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr John Chi Yung Miu
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1995(2 months, 3 weeks after company formation)
Appointment Duration28 years, 12 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address6 Glenlyon Road
Eltham
London
SE9 1AJ
Secretary NamePhuong Tu Frances Vuong
NationalityBritish
StatusCurrent
Appointed10 April 1995(2 months, 3 weeks after company formation)
Appointment Duration28 years, 12 months
RolePharmacist
Correspondence Address6 Glenlyon Road
Eltham
London
SE9 1AJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitecymar.co.uk
Email address[email protected]
Telephone020 88530889
Telephone regionLondon

Location

Registered AddressUnit 21 Greenwich Business Park
53 Norman Road
Greenwich
London
SE10 9QF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1John Chi Yung Miu
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,559
Cash£6,365
Current Liabilities£80,531

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Charges

5 April 2007Delivered on: 12 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

5 October 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
9 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
19 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
19 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
12 November 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 September 2010Director's details changed for John Miu on 16 July 2010 (2 pages)
7 September 2010Director's details changed for John Miu on 16 July 2010 (2 pages)
7 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
12 November 2009Annual return made up to 16 July 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 16 July 2009 with a full list of shareholders (3 pages)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
1 June 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
1 June 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
17 July 2008Return made up to 16/07/08; full list of members (3 pages)
17 July 2008Return made up to 16/07/08; full list of members (3 pages)
2 July 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
2 July 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
5 February 2007Return made up to 17/01/07; full list of members (2 pages)
5 February 2007Return made up to 17/01/07; full list of members (2 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
16 January 2006Return made up to 17/01/06; full list of members (6 pages)
16 January 2006Return made up to 17/01/06; full list of members (6 pages)
7 October 2005Return made up to 17/01/05; full list of members (6 pages)
7 October 2005Return made up to 17/01/05; full list of members (6 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
9 September 2004Return made up to 17/01/04; full list of members (6 pages)
9 September 2004Return made up to 17/01/04; full list of members (6 pages)
25 August 2004Return made up to 17/01/03; full list of members
  • 363(287) ‐ Registered office changed on 25/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 2004Return made up to 17/01/03; full list of members
  • 363(287) ‐ Registered office changed on 25/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
15 May 2002Return made up to 17/01/02; full list of members (6 pages)
15 May 2002Return made up to 17/01/02; full list of members (6 pages)
3 December 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
3 December 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
14 May 2001Return made up to 17/01/01; full list of members (6 pages)
14 May 2001Return made up to 17/01/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
3 March 2000Full accounts made up to 30 April 1999 (9 pages)
3 March 2000Full accounts made up to 30 April 1999 (9 pages)
2 August 1999Return made up to 17/01/99; full list of members (6 pages)
2 August 1999Return made up to 17/01/99; full list of members (6 pages)
3 March 1999Full accounts made up to 30 April 1998 (9 pages)
3 March 1999Full accounts made up to 30 April 1998 (9 pages)
27 February 1998Full accounts made up to 30 April 1997 (9 pages)
27 February 1998Full accounts made up to 30 April 1997 (9 pages)
10 February 1998Return made up to 17/01/98; no change of members (4 pages)
10 February 1998Return made up to 17/01/98; no change of members (4 pages)
4 March 1997Return made up to 17/01/97; no change of members (4 pages)
4 March 1997Return made up to 17/01/97; no change of members (4 pages)
13 December 1996Full accounts made up to 30 April 1996 (6 pages)
13 December 1996Full accounts made up to 30 April 1996 (6 pages)
4 July 1996Registered office changed on 04/07/96 from: cameo house bear street leicester square london WC28 7AS (1 page)
4 July 1996Registered office changed on 04/07/96 from: cameo house bear street leicester square london WC28 7AS (1 page)
4 July 1996Secretary resigned (2 pages)
4 July 1996New director appointed (1 page)
4 July 1996Director resigned (2 pages)
4 July 1996Accounting reference date extended from 31/01/96 to 30/04/96 (1 page)
4 July 1996Return made up to 17/01/96; full list of members (7 pages)
4 July 1996Return made up to 17/01/96; full list of members (7 pages)
4 July 1996New secretary appointed (1 page)
4 July 1996New director appointed (1 page)
4 July 1996Accounting reference date extended from 31/01/96 to 30/04/96 (1 page)
4 July 1996Secretary resigned (2 pages)
4 July 1996New secretary appointed (1 page)
4 July 1996Director resigned (2 pages)
12 April 1995Secretary resigned (2 pages)
12 April 1995Registered office changed on 12/04/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
12 April 1995Registered office changed on 12/04/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Secretary resigned (2 pages)