Nuernberg
Bavaria 90453
90453
Director Name | Gary Charles Warren |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 October 2010) |
Role | Company Director |
Correspondence Address | 2 Grange Lodge The Grange Wimbledon London SW19 4PR |
Secretary Name | Gary Charles Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 October 2010) |
Role | Company Director |
Correspondence Address | 2 Grange Lodge The Grange Wimbledon London SW19 4PR |
Secretary Name | Sadadeven Thielamay |
---|---|
Nationality | Mauritian |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Haig Road West Plaistow London E13 9LH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Parker House, 44 Stafford Road Wallington Surrey SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£84,363 |
Cash | £11,287 |
Current Liabilities | £107,965 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2009 | Return made up to 27/06/09; full list of members (4 pages) |
7 September 2009 | Return made up to 27/06/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 August 2008 | Director and Secretary's Change of Particulars / gary warren / 27/06/2008 / HouseName/Number was: , now: flat 2; Street was: 440 the heart, now: grange lodge, the grange; Area was: , now: wimbledon; Post Town was: walton on thames, now: london; Region was: surrey, now: ; Post Code was: KT12 1GE, now: SW19 4PR; Country was: , now: united kingdom (1 page) |
13 August 2008 | Director's change of particulars / bevnd puerschel / 27/06/2008 (2 pages) |
13 August 2008 | Director and secretary's change of particulars / gary warren / 27/06/2008 (1 page) |
13 August 2008 | Director's Change of Particulars / bevnd puerschel / 27/06/2008 / Forename was: bevnd, now: bernd; HouseName/Number was: , now: 14; Street was: zum rednitztal 14, now: zum rednitztal; Post Code was: , now: 90453 (2 pages) |
13 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
13 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2008 | Return made up to 27/06/07; full list of members (3 pages) |
3 January 2008 | Return made up to 27/06/07; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 October 2007 | Registered office changed on 08/10/07 from: 7 woodcote road wallington surrey SM6 0LH (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: 7 woodcote road wallington surrey SM6 0LH (1 page) |
23 May 2007 | Company name changed cytech (uk) LIMITED\certificate issued on 23/05/07 (2 pages) |
23 May 2007 | Company name changed cytech (uk) LIMITED\certificate issued on 23/05/07 (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: 125 lombard business park 8 lombard road wimbledon london SW19 3TZ (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: 125 lombard business park 8 lombard road wimbledon london SW19 3TZ (1 page) |
7 August 2006 | Return made up to 27/06/06; full list of members (7 pages) |
7 August 2006 | Return made up to 27/06/06; full list of members (7 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: minerva house 26-27 hatton gardens london EC1N 8BR (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Ad 01/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: minerva house 26-27 hatton gardens london EC1N 8BR (1 page) |
4 January 2006 | Ad 01/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
18 July 2005 | Return made up to 27/06/05; full list of members (6 pages) |
18 July 2005 | Return made up to 27/06/05; full list of members (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 August 2004 | Return made up to 27/06/04; full list of members (6 pages) |
2 August 2004 | Return made up to 27/06/04; full list of members (6 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
27 June 2003 | Incorporation (12 pages) |