UKBizDB.co.uk

CYZ (DALLINGTON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cyz (dallington) Limited. The company was founded 22 years ago and was given the registration number 04364155. The firm's registered office is in W1G 0AH. You can find them at 4th Floor Allan House 10 John Princes Street, London, W1g 0ah, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CYZ (DALLINGTON) LIMITED
Company Number:04364155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 January 2002
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4th Floor Allan House 10 John Princes Street, London, W1g 0ah, W1G 0AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brocklesby Park, Harbrough, Lincolnshire, DN41 8FB

Director19 February 2002Active
1b Chelverton Road, Putney, London, SW15 1RP

Secretary26 April 2002Active
5 John Street, London, WC1N 2ES

Secretary19 February 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary31 January 2002Active
5 John Street, London, WC1N 2ES

Director19 February 2002Active
1, Munro Terrace, London, SW10 0DL

Director24 November 2009Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director31 January 2002Active

People with Significant Control

Mr Charles John Yarborough
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:4th Floor Allan House, 10 John Princes Street, W1g 0ah, W1G 0AH
Nature of control:
  • Significant influence or control
Mrs Karin Margareta Zecevic
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:Swedish
Country of residence:England
Address:50, Christchurch Street, London, England, SW3 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anna Karin Pelham
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Brocklesby, Brocklesby Park, Harbrough, United Kingdom, DN41 8FB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Gazette

Gazette dissolved liquidation.

Download
2023-08-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-16Address

Change registered office address company with date old address new address.

Download
2019-07-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-15Resolution

Resolution.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type micro entity.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type total exemption full.

Download
2016-06-29Resolution

Resolution.

Download
2016-06-13Officers

Termination director company with name termination date.

Download
2016-06-13Officers

Termination secretary company with name termination date.

Download
2016-05-26Address

Change registered office address company with date old address new address.

Download
2016-05-26Officers

Termination director company with name termination date.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Accounts

Accounts with accounts type total exemption full.

Download
2015-02-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type total exemption full.

Download
2014-02-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.