Company NameNytec Limited
DirectorTalib Naji Talib
Company StatusActive
Company Number03236136
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Talib Naji Talib
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Alder Lodge
73 Stevenage Road
London
SW6 6NR
Secretary NameMrs Dominique Evelyne Manz
NationalitySwiss
StatusCurrent
Appointed27 October 2006(10 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address1 Place Terribilini
Nyon
1260
Switzerland
Director NameMr Yasar Hasan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Harford Mews
7-9 Wedmore Street
London
N19 4RH
Secretary NameDr Talib Naji Talib
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Alder Lodge
73 Stevenage Road
London
SW6 6NR
Director NameMayada Jumaili
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(1 year, 1 month after company formation)
Appointment Duration1 day (resigned 09 September 1997)
RoleCompany Director
Correspondence Address52 Oakwood Court
Abbotsbury Road
London
W14 8JY
Secretary NameMayada Jumaili
NationalityBritish
StatusResigned
Appointed09 September 1997(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address52 Oakwood Court
Abbotsbury Road
London
W14 8JY
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameSPW Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2003(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 October 2006)
Correspondence AddressGable House
239 Regents Park Road Finchley
London
N3 3LF

Contact

Websitewww.yastec.com

Location

Registered Address68 Alder Lodge
73 Stevenage Road
London
SW6 6NR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

23 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
19 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
28 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
3 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
16 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
2 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 February 2021Registered office address changed from 19,Ewell Road Cheam Sutton Surrey SM3 8DD to 68 Alder Lodge 73 Stevenage Road London SW6 6NR on 2 February 2021 (1 page)
24 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
3 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
7 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
31 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(4 pages)
6 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(4 pages)
6 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
14 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Mrs Dominique Evelyne Manz on 8 June 2010 (1 page)
10 June 2010Secretary's details changed for Mrs Dominique Evelyne Manz on 8 June 2010 (1 page)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Mrs Dominique Evelyne Manz on 8 June 2010 (1 page)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
9 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 June 2009Return made up to 08/06/09; full list of members (3 pages)
8 June 2009Return made up to 08/06/09; full list of members (3 pages)
5 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 June 2008Return made up to 08/06/08; full list of members (3 pages)
10 June 2008Return made up to 08/06/08; full list of members (3 pages)
30 September 2007Return made up to 09/08/07; no change of members (6 pages)
30 September 2007Return made up to 09/08/07; no change of members (6 pages)
11 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 November 2006New secretary appointed (2 pages)
6 November 2006Secretary resigned (1 page)
6 November 2006New secretary appointed (2 pages)
6 November 2006Secretary resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 September 2006Return made up to 09/08/06; full list of members (6 pages)
8 September 2006Return made up to 09/08/06; full list of members (6 pages)
18 August 2005Return made up to 09/08/05; full list of members (6 pages)
18 August 2005Return made up to 09/08/05; full list of members (6 pages)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 September 2004Return made up to 09/08/04; full list of members (5 pages)
16 September 2004Return made up to 09/08/04; full list of members (5 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 August 2003Return made up to 09/08/03; full list of members (5 pages)
27 August 2003Return made up to 09/08/03; full list of members (5 pages)
8 March 2003Secretary resigned (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003New secretary appointed (2 pages)
8 March 2003New secretary appointed (2 pages)
21 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 February 2003Return made up to 09/08/02; full list of members (5 pages)
18 February 2003Return made up to 09/08/02; full list of members (5 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
31 July 2001Return made up to 09/08/01; full list of members (6 pages)
31 July 2001Return made up to 09/08/01; full list of members (6 pages)
27 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2000Director's particulars changed (1 page)
7 September 2000Director's particulars changed (1 page)
3 July 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
3 July 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
29 September 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
29 September 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
18 November 1998Return made up to 09/08/98; full list of members (7 pages)
18 November 1998Director resigned (1 page)
18 November 1998Return made up to 09/08/98; full list of members (7 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998New secretary appointed (2 pages)
19 November 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
19 November 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
19 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997New director appointed (1 page)
24 September 1997Return made up to 09/08/97; full list of members (7 pages)
24 September 1997New director appointed (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997Return made up to 09/08/97; full list of members (7 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
30 August 1996Secretary resigned (1 page)
30 August 1996Director resigned (2 pages)
30 August 1996Registered office changed on 30/08/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
30 August 1996New secretary appointed;new director appointed (2 pages)
30 August 1996Director resigned (2 pages)
30 August 1996New secretary appointed;new director appointed (2 pages)
30 August 1996New director appointed (1 page)
30 August 1996Registered office changed on 30/08/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
30 August 1996New director appointed (1 page)
30 August 1996Secretary resigned (1 page)
9 August 1996Incorporation (13 pages)
9 August 1996Incorporation (13 pages)