London
W6 7HS
Secretary Name | Winifred Rhoda Gyoury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 8a Philbrick Crescent East Rayleigh Essex SS6 9HQ |
Secretary Name | Michael Philip Hand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 June 2008) |
Role | Engineer |
Correspondence Address | 27 Banyard Way Rochford Essex SS4 1UQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island West |
Built Up Area | Canvey Island |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mrs Winifred Rhoda Gyoury & William Gyoury 50.00% Ordinary |
---|---|
1 at £1 | William Gyoury 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
6 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
29 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
3 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
30 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
23 October 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
29 June 2017 | Notification of William Gyoury as a person with significant control on 24 March 2017 (2 pages) |
29 June 2017 | Notification of William Gyoury as a person with significant control on 24 March 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
2 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
6 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
3 July 2013 | Registered office address changed from 20 Haldane Road East Ham London E6 3JJ on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 20 Haldane Road East Ham London E6 3JJ on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 20 Haldane Road East Ham London E6 3JJ on 3 July 2013 (1 page) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 September 2010 | Director's details changed for William Gyoury on 1 April 2010 (2 pages) |
6 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Director's details changed for William Gyoury on 1 April 2010 (2 pages) |
6 September 2010 | Director's details changed for William Gyoury on 1 April 2010 (2 pages) |
6 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
9 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 September 2009 | Return made up to 24/06/09; full list of members (3 pages) |
8 September 2009 | Return made up to 24/06/09; full list of members (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 April 2009 | Appointment terminated secretary michael hand (1 page) |
1 April 2009 | Appointment terminated secretary michael hand (1 page) |
26 November 2008 | Return made up to 24/06/08; full list of members (3 pages) |
26 November 2008 | Return made up to 24/06/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
11 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
4 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
4 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
29 September 2006 | Return made up to 24/06/06; full list of members (2 pages) |
29 September 2006 | Return made up to 24/06/06; full list of members (2 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 June 2005 | Return made up to 24/06/05; full list of members (3 pages) |
24 June 2005 | Return made up to 24/06/05; full list of members (3 pages) |
5 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
8 August 2003 | Return made up to 24/03/03; full list of members (6 pages) |
8 August 2003 | Return made up to 24/03/03; full list of members (6 pages) |
26 July 2003 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
26 July 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
26 July 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
26 July 2003 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
28 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
4 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
4 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
14 November 2001 | Return made up to 24/03/01; full list of members (6 pages) |
14 November 2001 | Return made up to 24/03/01; full list of members (6 pages) |
2 March 2001 | New secretary appointed (2 pages) |
2 March 2001 | New secretary appointed (2 pages) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: engravers house 35 wick road teddington middlesex TW11 9DN (1 page) |
18 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: engravers house 35 wick road teddington middlesex TW11 9DN (1 page) |
18 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
5 April 2000 | Return made up to 24/03/00; full list of members
|
5 April 2000 | Return made up to 24/03/00; full list of members
|
23 November 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
23 November 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Registered office changed on 06/04/99 from: 120 east road london N1 6AA (1 page) |
6 April 1999 | Registered office changed on 06/04/99 from: 120 east road london N1 6AA (1 page) |
24 March 1999 | Incorporation (15 pages) |
24 March 1999 | Incorporation (15 pages) |