Company NameG.D. Kyriacou & Co. Limited
Company StatusDissolved
Company Number03394036
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 9 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Kyriacou
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence Address84 Mount Park Road
Pinner
Middlesex
HA5 2JU
Secretary NamePanagioda Kyriacou
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address84 Mount Park Road
Pinner
Middlesex
HA5 2JU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.kyriacou.org

Location

Registered Address590 Green Lanes
Palmers Green
London
N13 5RY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1George Kyriacou
51.00%
Ordinary
49 at £1Panagioda Kyriacou
49.00%
Ordinary

Financials

Year2014
Net Worth£41,036
Cash£180,649
Current Liabilities£142,296

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
24 July 2020Second filing for the notification of Panagioda Kyriacou as a person with significant control (7 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
16 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
6 July 2017Notification of George Kyriacou as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Panagioda Kyriacou as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
6 July 2017Notification of Panagioda Kyriacou as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 24/07/2020
(3 pages)
6 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
6 July 2017Notification of George Kyriacou as a person with significant control on 6 April 2016 (2 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 August 2016Director's details changed for George Kyriacou on 30 June 2016 (2 pages)
2 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Director's details changed for George Kyriacou on 30 June 2016 (2 pages)
2 August 2016Secretary's details changed for Panagioda Kyriacou on 30 June 2016 (1 page)
2 August 2016Secretary's details changed for Panagioda Kyriacou on 30 June 2016 (1 page)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
17 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
17 May 2012Registered office address changed from 407 Green Lanes Palmers Green London N13 4JD on 17 May 2012 (1 page)
17 May 2012Registered office address changed from 407 Green Lanes Palmers Green London N13 4JD on 17 May 2012 (1 page)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
22 October 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for George Kyriacou on 1 October 2009 (2 pages)
30 June 2010Director's details changed for George Kyriacou on 1 October 2009 (2 pages)
30 June 2010Director's details changed for George Kyriacou on 1 October 2009 (2 pages)
15 October 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
15 October 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
15 December 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
15 December 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
2 July 2008Return made up to 27/06/08; full list of members (3 pages)
2 July 2008Return made up to 27/06/08; full list of members (3 pages)
1 October 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
1 October 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
4 July 2007Return made up to 27/06/07; full list of members (2 pages)
4 July 2007Return made up to 27/06/07; full list of members (2 pages)
13 October 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
13 October 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
29 June 2006Return made up to 27/06/06; full list of members (2 pages)
29 June 2006Return made up to 27/06/06; full list of members (2 pages)
28 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
28 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
5 August 2005Return made up to 27/06/05; full list of members (6 pages)
5 August 2005Return made up to 27/06/05; full list of members (6 pages)
25 October 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
25 October 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
13 July 2004Return made up to 27/06/04; full list of members (6 pages)
13 July 2004Return made up to 27/06/04; full list of members (6 pages)
5 November 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
5 November 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
29 June 2003Return made up to 27/06/03; full list of members (6 pages)
29 June 2003Return made up to 27/06/03; full list of members (6 pages)
14 November 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
14 November 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
10 July 2002Return made up to 27/06/02; full list of members (6 pages)
10 July 2002Return made up to 27/06/02; full list of members (6 pages)
8 October 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
8 October 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
28 June 2001Return made up to 27/06/01; full list of members (6 pages)
28 June 2001Return made up to 27/06/01; full list of members (6 pages)
13 February 2001Full accounts made up to 30 June 2000 (6 pages)
13 February 2001Full accounts made up to 30 June 2000 (6 pages)
4 July 2000Return made up to 27/06/00; full list of members (6 pages)
4 July 2000Return made up to 27/06/00; full list of members (6 pages)
26 January 2000Full accounts made up to 30 June 1999 (6 pages)
26 January 2000Full accounts made up to 30 June 1999 (6 pages)
18 August 1999Return made up to 27/06/99; no change of members (4 pages)
18 August 1999Return made up to 27/06/99; no change of members (4 pages)
27 October 1998Full accounts made up to 30 June 1998 (6 pages)
27 October 1998Full accounts made up to 30 June 1998 (6 pages)
25 July 1998Return made up to 27/06/98; full list of members (6 pages)
25 July 1998Return made up to 27/06/98; full list of members (6 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997New secretary appointed (2 pages)
27 June 1997Incorporation (17 pages)
27 June 1997Incorporation (17 pages)