Company NameCYRO Limited
Company StatusDissolved
Company Number04377584
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Charles Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(11 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Leyden Street
London
E1 7EL
Secretary NameVistra Cosec Limited (Corporation)
StatusClosed
Appointed31 January 2014(11 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 05 January 2021)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMaria Matt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityLiechtenstein Reside
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleConsultant
Correspondence AddressRebbergstrasse 136
Feldmeilen 8702
Zurich
Foreign
Director NameArmand Neff
Date of BirthSeptember 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressSommerhaldenstrasse 9g
Baden 5405
Switzerland
Director NameUrs Specker
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameAlessandro Lardi
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed07 June 2004(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 July 2007)
RoleAdministrator
Correspondence AddressSchmiedstrasse 11
Ch-8154
Zurich
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Bedford Nominees (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£243,389
Cash£29,565
Current Liabilities£418,078

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
28 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 3 July 2017 (1 page)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(4 pages)
3 November 2015Director's details changed for Mr Alan Charles Rutland on 2 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Alan Charles Rutland on 2 November 2015 (2 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
20 February 2014Termination of appointment of Urs Specker as a director (1 page)
20 February 2014Appointment of Mr Alan Charles Rutland as a director (2 pages)
20 February 2014Appointment of Jordan Cosec Limited as a secretary (2 pages)
18 February 2014Termination of appointment of London Secretaries Limited as a secretary (1 page)
18 February 2014Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 18 February 2014 (1 page)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 February 2013Director's details changed for Urs Specker on 20 February 2013 (2 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
22 February 2010Secretary's details changed for London Secretaries Limited on 20 February 2010 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 February 2009Return made up to 20/02/09; full list of members (3 pages)
6 February 2009Appointment terminated director maria matt (1 page)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 February 2008Return made up to 20/02/08; full list of members (2 pages)
28 August 2007Director resigned (1 page)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 March 2007Return made up to 20/02/07; full list of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 March 2006Return made up to 20/02/06; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
31 March 2004Return made up to 20/02/04; full list of members (7 pages)
19 September 2003Secretary's particulars changed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
30 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
11 March 2003Return made up to 20/02/03; full list of members (7 pages)
17 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002Ad 20/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
20 February 2002Incorporation (15 pages)