Larnaca
6300
Secretary Name | Cymanco Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 1999(3 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 21 February 2017) |
Correspondence Address | 12 Esperidon 4th Floor 1087, Nicosia Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Block E 2nd Floor 286a Chase Road Southgate London N14 6HF |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
500 at £1 | Cymanco Services LTD 50.00% Ordinary |
---|---|
500 at £1 | Cyproman Services LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£79,066 |
Cash | £189,300 |
Current Liabilities | £275,579 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
16 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Registered office address changed from 22 Parkway Southgate London N14 6QU on 28 January 2014 (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Secretary's details changed for Cymanco Services Limited on 16 November 2012 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 June 2010 | Compulsory strike-off action has been suspended (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Secretary's details changed for Cymanco Services Limited on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Anthi O' Mahony on 25 February 2010 (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 March 2009 | Return made up to 05/01/09; full list of members (3 pages) |
6 March 2009 | Director's change of particulars / anthi o' mahony / 06/01/2008 (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 April 2008 | Return made up to 05/01/08; full list of members (5 pages) |
8 June 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 April 2007 | Return made up to 05/01/07; full list of members (5 pages) |
23 April 2007 | Secretary's particulars changed (1 page) |
13 March 2006 | Return made up to 05/01/06; full list of members (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 March 2005 | Return made up to 05/01/05; no change of members (4 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 December 2004 | Director's particulars changed (1 page) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 March 2004 | Return made up to 05/01/04; full list of members (4 pages) |
27 January 2003 | Return made up to 05/01/03; change of members (4 pages) |
25 January 2002 | Return made up to 05/01/02; full list of members (5 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
9 April 2001 | Return made up to 05/01/01; full list of members (6 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: gable house 239 regents park road london N3 3LF (1 page) |
18 August 2000 | Resolutions
|
18 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
18 February 2000 | Return made up to 05/01/00; full list of members (6 pages) |
28 July 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Ad 06/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 788-790 finchley road london NW11 7UR (1 page) |
5 January 1999 | Incorporation (17 pages) |