Company NameKyron Laboratories (UK) Limited
Company StatusDissolved
Company Number03500555
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 2 months ago)
Dissolution Date4 April 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Arnold Stephen Levy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressHeathbourne Lodge
Heathbourne Road
Bushey
Hertfordshire
WD23 1PA
Director NameJason Dimetrie Pournara
Date of BirthMay 1974 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed28 January 1998(same day as company formation)
RoleAdministrative Manager
Correspondence Address77 Annesley Avenue
Colindale
London
NW9 5EG
Secretary NameMr Arnold Stephen Levy
NationalityBritish
StatusClosed
Appointed28 January 1998(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressHeathbourne Lodge
Heathbourne Road
Bushey
Hertfordshire
WD23 1PA
Director NameAsher Teper
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1998(1 month, 1 week after company formation)
Appointment Duration8 years (closed 04 April 2006)
RoleVeterinary Surgeon
Correspondence Address56 Loom Lane
Radlett
Hertfordshire
WD7 8NX
Director NameJason Dimetrie Pournara
Date of BirthMay 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleAgent
Correspondence Address125 Forest Drive
Pinelands
Cape Town
7405
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5th Floor Marble Arch House
66/68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£22,968
Cash£1,663
Current Liabilities£549

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
13 September 2005Voluntary strike-off action has been suspended (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
18 July 2005Application for striking-off (1 page)
25 February 2005Return made up to 28/01/05; full list of members (7 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 February 2004Return made up to 28/01/04; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 February 2003Return made up to 28/01/03; full list of members (7 pages)
13 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2001Accounts for a small company made up to 30 April 2000 (4 pages)
30 January 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
14 October 1999Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
4 October 1999Return made up to 28/01/99; full list of members; amend (5 pages)
27 April 1999New director appointed (1 page)
17 March 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1999Ad 11/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 March 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998New secretary appointed;new director appointed (2 pages)
9 February 1998Secretary resigned (1 page)
28 January 1998Incorporation (15 pages)