Teddington
Middlesex
TW11 9PQ
Secretary Name | Janet Roscoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2007(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 June 2010) |
Role | Company Director |
Correspondence Address | Flat 1 19 Strathblaine Road London SW11 1RG |
Director Name | Mr Neil Boyde |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 08 June 2010) |
Role | Finance Director |
Correspondence Address | Gyro International Third Floor The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Gary Edward Brine |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oak House Fair Oak Close Oxshott Surrey KT22 0TN |
Director Name | Mr Graham Edward Dodridge |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Bridges Upper Slaughter Cheltenham Gloucestershire GL54 2JA Wales |
Secretary Name | Nicholas Jon Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Darvells Yard Chorleywood Herts WD3 5QG |
Registered Address | Third Floor, The Chambers Chelsea Harbour London SW10 0XF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2010 | Application to strike the company off the register (3 pages) |
10 February 2010 | Application to strike the company off the register (3 pages) |
15 January 2010 | Change of name notice (2 pages) |
15 January 2010 | Change of name notice (2 pages) |
15 January 2010 | Company name changed gyrogroup LIMITED\certificate issued on 15/01/10
|
15 January 2010 | Resolutions
|
29 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
5 May 2009 | Director appointed mr neil boyde (2 pages) |
5 May 2009 | Director appointed mr neil boyde (2 pages) |
1 May 2009 | Appointment terminated director gary brine (1 page) |
1 May 2009 | Appointment Terminated Director gary brine (1 page) |
29 August 2008 | Accounts made up to 31 October 2007 (2 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
7 August 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
7 August 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
23 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
20 June 2008 | Director's Change of Particulars / gary brine / 30/08/2007 / HouseName/Number was: , now: oak house; Street was: 2 springwood place, now: fair oak close; Area was: cobbetts hill, now: oxshott; Post Town was: weybridge, now: ; Post Code was: KT13 0UB, now: KT22 0TN (1 page) |
20 June 2008 | Director's change of particulars / gary brine / 30/08/2007 (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 603 the chambers chelsea harbour london SW10 0XF (1 page) |
11 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 603 the chambers chelsea harbour london SW10 0XF (1 page) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Full accounts made up to 31 October 2006 (14 pages) |
27 April 2007 | Full accounts made up to 31 October 2006 (14 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
7 September 2006 | Full accounts made up to 31 October 2005 (17 pages) |
7 September 2006 | Full accounts made up to 31 October 2005 (17 pages) |
6 July 2006 | Return made up to 24/05/06; full list of members (2 pages) |
6 July 2006 | Secretary's particulars changed (1 page) |
6 July 2006 | Return made up to 24/05/06; full list of members (2 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Secretary's particulars changed (1 page) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
27 June 2005 | Return made up to 24/05/05; full list of members (5 pages) |
27 June 2005 | Return made up to 24/05/05; full list of members (5 pages) |
4 April 2005 | Group of companies' accounts made up to 31 October 2004 (25 pages) |
4 April 2005 | Group of companies' accounts made up to 31 October 2004 (25 pages) |
23 February 2005 | Ad 10/02/05--------- £ si [email protected]=10713 £ ic 99632/110345 (2 pages) |
23 February 2005 | Ad 10/02/05--------- £ si [email protected]=10713 £ ic 99632/110345 (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
14 February 2005 | Nc inc already adjusted 07/02/05 (1 page) |
14 February 2005 | Nc inc already adjusted 07/02/05 (1 page) |
8 February 2005 | Resolutions
|
8 February 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 February 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 February 2005 | Re-registration of Memorandum and Articles (37 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | Application for reregistration from PLC to private (1 page) |
8 February 2005 | Application for reregistration from PLC to private (1 page) |
8 February 2005 | Re-registration of Memorandum and Articles (37 pages) |
27 May 2004 | Group of companies' accounts made up to 31 October 2003 (22 pages) |
27 May 2004 | Group of companies' accounts made up to 31 October 2003 (22 pages) |
26 May 2004 | Return made up to 24/05/04; full list of members
|
26 May 2004 | Return made up to 24/05/04; full list of members (4 pages) |
19 March 2004 | Ad 15/01/04--------- £ si [email protected]=1426 £ ic 98205/99631 (2 pages) |
19 March 2004 | Ad 15/01/04--------- £ si [email protected]=750 £ ic 95105/95855 (2 pages) |
19 March 2004 | Ad 23/01/04--------- £ si [email protected]=750 £ ic 97455/98205 (2 pages) |
19 March 2004 | Ad 23/01/04--------- £ si [email protected]=750 £ ic 97455/98205 (2 pages) |
19 March 2004 | Ad 15/01/04--------- £ si [email protected]=850 £ ic 96605/97455 (2 pages) |
19 March 2004 | Ad 15/01/04--------- £ si [email protected]=750 £ ic 95855/96605 (2 pages) |
19 March 2004 | Ad 15/01/04--------- £ si [email protected]=1426 £ ic 98205/99631 (2 pages) |
19 March 2004 | Ad 15/01/04--------- £ si [email protected]=750 £ ic 95855/96605 (2 pages) |
19 March 2004 | Ad 15/01/04--------- £ si [email protected]=850 £ ic 96605/97455 (2 pages) |
19 March 2004 | Ad 15/01/04--------- £ si [email protected]=750 £ ic 95105/95855 (2 pages) |
17 July 2003 | Return made up to 24/05/03; change of members
|
17 July 2003 | Return made up to 24/05/03; change of members (7 pages) |
4 June 2003 | Group of companies' accounts made up to 31 October 2002 (23 pages) |
4 June 2003 | Group of companies' accounts made up to 31 October 2002 (23 pages) |
17 March 2003 | Statement of affairs (9 pages) |
17 March 2003 | Ad 14/06/01--------- £ si [email protected] (2 pages) |
17 March 2003 | Statement of affairs (9 pages) |
17 March 2003 | Ad 14/06/01--------- £ si [email protected] (2 pages) |
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
18 October 2002 | Ad 17/09/02--------- £ si [email protected]=5105 £ ic 90000/95105 (2 pages) |
18 October 2002 | Ad 17/09/02--------- £ si [email protected]=5105 £ ic 90000/95105 (2 pages) |
16 October 2002 | Nc inc already adjusted 17/09/02 (1 page) |
16 October 2002 | Nc inc already adjusted 17/09/02 (1 page) |
16 October 2002 | Resolutions
|
16 October 2002 | Resolutions
|
24 September 2002 | New director appointed (3 pages) |
24 September 2002 | New director appointed (3 pages) |
21 July 2002 | Return made up to 24/05/02; full list of members (7 pages) |
21 July 2002 | Return made up to 24/05/02; full list of members (7 pages) |
6 June 2002 | Group of companies' accounts made up to 31 October 2001 (25 pages) |
6 June 2002 | Group of companies' accounts made up to 31 October 2001 (25 pages) |
29 May 2002 | Accounting reference date shortened from 31/05/02 to 31/10/01 (1 page) |
29 May 2002 | Accounting reference date shortened from 31/05/02 to 31/10/01 (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 11 kingsway london WC2B 6XE (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 11 kingsway london WC2B 6XE (1 page) |
17 August 2001 | Secretary's particulars changed (1 page) |
17 August 2001 | Secretary's particulars changed (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 1/9 harbour yard chelsea harbour london SW10 0XD (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 1/9 harbour yard chelsea harbour london SW10 0XD (1 page) |
19 June 2001 | Application to commence business (2 pages) |
19 June 2001 | Certificate of authorisation to commence business and borrow (1 page) |
19 June 2001 | Certificate of authorisation to commence business and borrow (1 page) |
24 May 2001 | Incorporation (45 pages) |
24 May 2001 | Incorporation (45 pages) |