44 Baker Street
London
W1U 7AL
Director Name | Mr Jeremy Rowley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2014(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Accurist House C/O Emerson 44 Baker Street London W1U 7AL |
Secretary Name | Mr Christopher David Burley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Spinney The Camp Stroud Gloucestershire GL6 7HP Wales |
Director Name | Mr Joseph Kevin Christopher Kelly |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(7 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 08 February 2010) |
Role | Vp Sales |
Country of Residence | England |
Correspondence Address | 17 Grovebury Locks Heath Hampshire SO31 6PL |
Director Name | Mr Brian Paul McGinnis |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2009(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 June 2012) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | Accurist House C/O Emerson 44 Baker Street London W1U 7AL |
Director Name | Mr Christopher David Burley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Accurist House C/O Emerson 44 Baker Street London W1U 7AL |
Secretary Name | Ms Teresa Field |
---|---|
Status | Resigned |
Appointed | 08 February 2010(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Accurist House C/O Emerson 44 Baker Street London W1U 7AL |
Director Name | Mr Ryan Lee Schrick |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2012(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2015) |
Role | Vp Of Finance |
Country of Residence | United States |
Correspondence Address | Accurist House C/O Emerson 44 Baker Street London W1U 7AL |
Director Name | Hytork International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 6 Bracken Hill South West Industrial Estate Peterlee County Durham SR8 2LS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Accurist House C/O Emerson 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Hytork International LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | Application to strike the company off the register (3 pages) |
11 April 2017 | Application to strike the company off the register (3 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Ryan Lee Schrick as a director on 30 September 2015 (1 page) |
13 September 2016 | Termination of appointment of Hytork International Limited as a director on 30 September 2015 (1 page) |
13 September 2016 | Termination of appointment of Hytork International Limited as a director on 30 September 2015 (1 page) |
13 September 2016 | Termination of appointment of Ryan Lee Schrick as a director on 30 September 2015 (1 page) |
6 September 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
6 September 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
23 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
30 September 2015 | Termination of appointment of Christopher David Burley as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Christopher David Burley as a director on 30 September 2015 (1 page) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
20 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
11 February 2014 | Appointment of Mr Jeremy Rowley as a director (2 pages) |
11 February 2014 | Appointment of Mr Jeremy Rowley as a director (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
30 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
7 February 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
16 August 2012 | Appointment of Mr Ryan Lee Schrick as a director (2 pages) |
16 August 2012 | Appointment of Mr Ryan Lee Schrick as a director (2 pages) |
18 July 2012 | Termination of appointment of Brian Mcginnis as a director (1 page) |
18 July 2012 | Termination of appointment of Brian Mcginnis as a director (1 page) |
24 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
25 May 2011 | Secretary's details changed for Ms Teresa Field on 1 October 2010 (1 page) |
25 May 2011 | Secretary's details changed for Ms Teresa Field on 1 October 2010 (1 page) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Secretary's details changed for Ms Teresa Field on 1 October 2010 (1 page) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
9 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
1 June 2010 | Director's details changed for Mr Brian Paul Mcginnis on 2 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr Brian Paul Mcginnis on 2 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Brian Paul Mcginnis on 2 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Hytork International Limited on 2 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Hytork International Limited on 2 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Hytork International Limited on 2 May 2010 (2 pages) |
11 February 2010 | Appointment of Mrs Victoria Jane Smith as a secretary (1 page) |
11 February 2010 | Appointment of Mrs Victoria Jane Smith as a secretary (1 page) |
11 February 2010 | Appointment of Mr Christopher David Burley as a director (2 pages) |
11 February 2010 | Appointment of Mr Christopher David Burley as a director (2 pages) |
10 February 2010 | Termination of appointment of Joseph Kelly as a director (1 page) |
10 February 2010 | Termination of appointment of Christopher Burley as a secretary (1 page) |
10 February 2010 | Appointment of Ms Teresa Field as a secretary (1 page) |
10 February 2010 | Termination of appointment of Christopher Burley as a secretary (1 page) |
10 February 2010 | Termination of appointment of Joseph Kelly as a director (1 page) |
10 February 2010 | Appointment of Ms Teresa Field as a secretary (1 page) |
4 February 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
30 September 2009 | Director appointed brian paul mcginnis (2 pages) |
30 September 2009 | Director appointed brian paul mcginnis (2 pages) |
22 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
7 February 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
7 February 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 6 bracken hill south west industrial estate peterlee county durham SR8 2LS (1 page) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Location of debenture register (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 6 bracken hill south west industrial estate peterlee county durham SR8 2LS (1 page) |
27 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
27 May 2008 | Location of debenture register (1 page) |
27 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
7 May 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
7 May 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
7 June 2007 | Return made up to 02/05/07; full list of members
|
7 June 2007 | Return made up to 02/05/07; full list of members
|
25 April 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
22 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
22 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
3 June 2005 | Return made up to 02/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 02/05/05; full list of members (7 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
13 January 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
13 January 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
25 May 2004 | Return made up to 02/05/04; full list of members
|
25 May 2004 | Return made up to 02/05/04; full list of members
|
11 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
11 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
2 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
2 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
18 February 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
18 February 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
6 October 2002 | Registered office changed on 06/10/02 from: 28 imperial square cheltenham gloucestershire GL50 1RH (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 28 imperial square cheltenham gloucestershire GL50 1RH (1 page) |
9 May 2002 | Return made up to 02/05/02; full list of members
|
9 May 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
9 May 2002 | Return made up to 02/05/02; full list of members
|
9 May 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: charter house the square lower bristol road bath BA2 3BH (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: charter house the square lower bristol road bath BA2 3BH (1 page) |
22 June 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
22 June 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
4 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
4 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
3 July 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
3 July 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
19 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
29 November 1999 | Full accounts made up to 30 April 1999 (9 pages) |
29 November 1999 | Full accounts made up to 30 April 1999 (9 pages) |
9 November 1999 | Secretary's particulars changed (1 page) |
9 November 1999 | Secretary's particulars changed (1 page) |
26 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
30 November 1998 | Full accounts made up to 30 April 1998 (9 pages) |
30 November 1998 | Full accounts made up to 30 April 1998 (9 pages) |
28 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
28 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
18 February 1998 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
18 February 1998 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Incorporation (14 pages) |
2 May 1997 | Incorporation (14 pages) |