Company NameSphinx Diy UK Ltd
DirectorYousri Mohamed Sebak
Company StatusActive
Company Number06679210
CategoryPrivate Limited Company
Incorporation Date21 August 2008(15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Yousri Mohamed Sebak
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Toft Avenue
Grays
RM17 5SP
Secretary NameYousri Mohamed Sebak
NationalityEgyptian
StatusResigned
Appointed21 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address213 Miles Building
Corrlet Street
London
NW1 6RN

Location

Registered Address53 Toft Avenue
Grays
RM17 5SP
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Shareholders

1 at £1Yousri Mohamed Sebak
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,025
Cash£64
Current Liabilities£6,089

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (4 months from now)

Filing History

1 August 2023First Gazette notice for compulsory strike-off (1 page)
16 January 2023Confirmation statement made on 21 August 2021 with no updates (1 page)
16 January 2023Micro company accounts made up to 31 August 2020 (2 pages)
16 January 2023Confirmation statement made on 21 August 2020 with no updates (1 page)
16 January 2023Confirmation statement made on 21 August 2018 with no updates (1 page)
16 January 2023Administrative restoration application (3 pages)
16 January 2023Confirmation statement made on 21 August 2022 with no updates (1 page)
16 January 2023Confirmation statement made on 21 August 2019 with no updates (1 page)
16 January 2023Micro company accounts made up to 31 August 2021 (2 pages)
16 January 2023Micro company accounts made up to 31 August 2018 (2 pages)
16 January 2023Micro company accounts made up to 31 August 2019 (2 pages)
23 February 2022Bona Vacantia disclaimer (1 page)
22 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2018Compulsory strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
27 October 2017Registered office address changed from 53 Toft Avenue Grays Essex RM17 5SP England to 382 - 386 Edgware Road London W2 1EB on 27 October 2017 (1 page)
27 October 2017Registered office address changed from 53 Toft Avenue Grays Essex RM17 5SP England to 382 - 386 Edgware Road London W2 1EB on 27 October 2017 (1 page)
29 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
16 March 2017Compulsory strike-off action has been discontinued (1 page)
16 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Confirmation statement made on 21 August 2016 with updates (5 pages)
15 March 2017Confirmation statement made on 21 August 2016 with updates (5 pages)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 April 2016Director's details changed for Mr Yousri Mohamed Sebak on 22 April 2016 (2 pages)
27 April 2016Director's details changed for Mr Yousri Mohamed Sebak on 22 April 2016 (2 pages)
26 April 2016Registered office address changed from Suite 111 128 Aldersgate Street Barbican London EC1A 4AE to 53 Toft Avenue Grays Essex RM17 5SP on 26 April 2016 (1 page)
26 April 2016Director's details changed for Mr Yousri Mohamed Sebak on 22 April 2016 (2 pages)
26 April 2016Registered office address changed from Suite 111 128 Aldersgate Street Barbican London EC1A 4AE to 53 Toft Avenue Grays Essex RM17 5SP on 26 April 2016 (1 page)
26 April 2016Director's details changed for Mr Yousri Mohamed Sebak on 6 July 2015 (2 pages)
26 April 2016Director's details changed for Mr Yousri Mohamed Sebak on 6 July 2015 (2 pages)
26 April 2016Director's details changed for Mr Yousri Mohamed Sebak on 22 April 2016 (2 pages)
6 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
19 January 2015Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
1 November 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
1 November 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
6 September 2012Registered office address changed from 72-74 Edgware Road London W2 2EG England on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 72-74 Edgware Road London W2 2EG England on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 72-74 Edgware Road London W2 2EG England on 6 September 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2009 (3 pages)
3 May 2011Registered office address changed from First Floor 3 Crawford Place London W1H 4LA on 3 May 2011 (1 page)
3 May 2011Registered office address changed from First Floor 3 Crawford Place London W1H 4LA on 3 May 2011 (1 page)
3 May 2011Total exemption small company accounts made up to 31 August 2009 (3 pages)
3 May 2011Registered office address changed from First Floor 3 Crawford Place London W1H 4LA on 3 May 2011 (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
3 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
3 November 2010Director's details changed for Yousri Mohamed Sebak on 1 October 2009 (3 pages)
3 November 2010Director's details changed for Yousri Mohamed Sebak on 1 October 2009 (3 pages)
3 November 2010Director's details changed for Yousri Mohamed Sebak on 1 October 2009 (3 pages)
3 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010Registered office address changed from 210 Edgware Road Paddington London W2 1DH on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 210 Edgware Road Paddington London W2 1DH on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 210 Edgware Road Paddington London W2 1DH on 1 June 2010 (1 page)
6 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
2 October 2009Registered office changed on 02/10/2009 from 409 cumberland house 80 scrubs lane london NW10 6RF (1 page)
2 October 2009Registered office changed on 02/10/2009 from 409 cumberland house 80 scrubs lane london NW10 6RF (1 page)
29 August 2008Appointment terminated secretary yousri sebak (1 page)
29 August 2008Appointment terminated secretary yousri sebak (1 page)
21 August 2008Incorporation (19 pages)
21 August 2008Incorporation (19 pages)