Company NameSYBO Design & Interiors (UK) Limited
Company StatusDissolved
Company Number08585748
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Cooshan Seboruth
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2017(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 West End Lane
London
NW6 2LX
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameKaren Gale
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address7 Cambridge Court 3 Holborn Close
London
NW7 4AZ

Location

Registered Address7 Cambridge Court
3 Holborn Close
London
NW7 4AZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
1 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
11 August 2018Confirmation statement made on 26 June 2018 with updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
7 July 2017Notification of Cooshan Seboruth as a person with significant control on 2 January 2017 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
7 July 2017Notification of Cooshan Seboruth as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Cooshan Seboruth as a person with significant control on 2 January 2017 (2 pages)
7 February 2017Appointment of Cooshan Seboruth as a director on 2 January 2017 (3 pages)
7 February 2017Termination of appointment of Karen Gale as a director on 2 January 2017 (2 pages)
7 February 2017Termination of appointment of Karen Gale as a director on 2 January 2017 (2 pages)
7 February 2017Appointment of Cooshan Seboruth as a director on 2 January 2017 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Director's details changed for Karen Gale on 1 June 2016 (2 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Director's details changed for Karen Gale on 1 June 2016 (2 pages)
26 May 2016Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 7 Cambridge Court 3 Holborn Close London NW7 4AZ on 26 May 2016 (1 page)
26 May 2016Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 7 Cambridge Court 3 Holborn Close London NW7 4AZ on 26 May 2016 (1 page)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
30 June 2014Termination of appointment of Clifford Wing as a director (1 page)
30 June 2014Statement of capital following an allotment of shares on 26 June 2013
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Statement of capital following an allotment of shares on 26 June 2013
  • GBP 1
(3 pages)
30 June 2014Termination of appointment of Clifford Wing as a director (1 page)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
20 August 2013Appointment of Karen Gale as a director (3 pages)
20 August 2013Appointment of Karen Gale as a director (3 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)