Dissolved 2016-12-06
Company Information for C.Y. ALLOY AND CO. INTL LIMITED
2ND FLOOR, LONDON, EC3M,
|
Company Registration Number
06441987
Private Limited Company
Dissolved Dissolved 2016-12-06 |
Company Name | |
---|---|
C.Y. ALLOY AND CO. INTL LIMITED | |
Legal Registered Office | |
2ND FLOOR LONDON | |
Company Number | 06441987 | |
---|---|---|
Date formed | 2007-11-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-11-30 | |
Date Dissolved | 2016-12-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NANCY BENNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINA CORNELIA VAN DEN BERG |
Director | ||
FLORDELIZA MANARIN DULLER |
Director | ||
STEPHEN JOHN KELLY |
Company Secretary | ||
BRENDA PATRICIA COCKSEDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CUCINE CONCEPT DESIGN LIMITED | Director | 2017-10-16 | CURRENT | 2015-12-15 | Active - Proposal to Strike off | |
PEGASUS ENGINEERING SERVICES LTD | Director | 2015-12-14 | CURRENT | 2015-03-03 | Active - Proposal to Strike off | |
CYNET GROUP LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-29 | Active | |
SOBACOR LIMITED | Director | 2015-10-16 | CURRENT | 2005-06-15 | Active | |
HOPETEAM LIMITED | Director | 2015-09-21 | CURRENT | 2001-12-21 | Active - Proposal to Strike off | |
OUTLIER RESEARCH LIMITED | Director | 2015-09-21 | CURRENT | 2012-07-06 | Active | |
RELIZONT LIMITED | Director | 2015-07-30 | CURRENT | 2015-07-30 | Active - Proposal to Strike off | |
DYS 44 ART GALLERY LIMITED | Director | 2015-07-27 | CURRENT | 2015-07-27 | Active | |
DARRINGTON FINANCE LIMITED | Director | 2015-04-22 | CURRENT | 2001-12-10 | Active - Proposal to Strike off | |
BAYSTAR ENTERPRISE LIMITED | Director | 2015-02-20 | CURRENT | 2008-04-21 | Active | |
DAKRIS LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active | |
CONTINENT GLOBAL LTD | Director | 2015-01-23 | CURRENT | 2010-11-04 | Active | |
SPORTUNE LIMITED | Director | 2015-01-23 | CURRENT | 2012-11-30 | Active - Proposal to Strike off | |
TRIXTAN LOGISTICS LIMITED | Director | 2015-01-23 | CURRENT | 2012-12-18 | Active | |
CUMBERTECH LIMITED | Director | 2015-01-23 | CURRENT | 2004-02-16 | Active - Proposal to Strike off | |
ART FOR RENT LIMITED | Director | 2015-01-23 | CURRENT | 2006-04-10 | Active - Proposal to Strike off | |
AIR N SEA SHIPPING CO. LIMITED | Director | 2015-01-23 | CURRENT | 2011-12-01 | Active - Proposal to Strike off | |
LAUREL OVERSEAS LIMITED | Director | 2015-01-23 | CURRENT | 1998-06-19 | Active - Proposal to Strike off | |
JAMIRI FINANCE LTD. | Director | 2015-01-15 | CURRENT | 2015-01-15 | Active - Proposal to Strike off | |
PARINGDON VENTURES LIMITED | Director | 2015-01-12 | CURRENT | 2013-10-07 | Active - Proposal to Strike off | |
DRONSDALE LTD. | Director | 2014-12-09 | CURRENT | 2014-12-09 | Active - Proposal to Strike off | |
WESTWARD ENTERPRISE LTD | Director | 2014-09-26 | CURRENT | 2014-08-13 | Active - Proposal to Strike off | |
TUDORABBEY AVIATION LIMITED | Director | 2014-07-30 | CURRENT | 2002-02-14 | Active - Proposal to Strike off | |
EAGLE WORLDWIDE LIMITED | Director | 2014-07-30 | CURRENT | 1999-04-08 | Active - Proposal to Strike off | |
LATTNER INVESTMENTS LIMITED | Director | 2014-07-29 | CURRENT | 1997-03-25 | Active | |
DODDINGTON VENTURES LIMITED | Director | 2014-07-21 | CURRENT | 2010-07-22 | Active - Proposal to Strike off | |
LAVINGTON CONSULTANTS LTD | Director | 2014-06-02 | CURRENT | 2006-11-06 | Active | |
FIALEA INVESTMENT LTD | Director | 2014-06-02 | CURRENT | 2007-08-15 | Active - Proposal to Strike off | |
EURASCOM LIMITED | Director | 2013-11-18 | CURRENT | 2002-11-19 | Active - Proposal to Strike off | |
HABITAT REAL ESTATE LIMITED | Director | 2013-10-07 | CURRENT | 2007-06-29 | Active - Proposal to Strike off | |
BLITZ PROJECTS LIMITED | Director | 2013-10-07 | CURRENT | 1999-09-08 | Active - Proposal to Strike off | |
CONCEPT F LIMITED | Director | 2013-10-07 | CURRENT | 2013-05-13 | Active - Proposal to Strike off | |
ROMERO PROPERTY SERVICES LIMITED | Director | 2013-10-07 | CURRENT | 1995-04-27 | Active - Proposal to Strike off | |
TRUDOVEA INVESTMENTS LIMITED | Director | 2013-10-07 | CURRENT | 2005-12-29 | Active - Proposal to Strike off | |
ELLIOT,DONNELLY ENGINEERING AND CONSULTING LTD. | Director | 2013-10-07 | CURRENT | 1999-03-04 | Active - Proposal to Strike off | |
INSTORE CONSULTING LIMITED | Director | 2013-10-07 | CURRENT | 2003-12-29 | Active - Proposal to Strike off | |
OFFICINA LIMITED | Director | 2013-10-07 | CURRENT | 2011-04-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS. NANCY BENNETT / 01/01/2016 | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/11/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM GROUND FLOOR 6 DYER'S BUILDINGS LONDON EC1N 2JT | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA VAN DEN BERG | |
AP01 | DIRECTOR APPOINTED MS. NANCY BENNETT | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS. CHRISTINA CORNELIA VAN DEN BERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FLORDELIZA MANARIN DULLER | |
AR01 | 30/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS. FLORDELIZA MANARIN DULLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDA COCKSEDGE | |
AR01 | 30/11/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KELLY / 01/12/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PATRICIA COCKSEDGE / 01/12/2010 | |
AR01 | 30/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 4TH FLOOR 22 BUCKINGHAM GATE LONDON SW1E 6LB | |
AR01 | 30/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KELLY / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PATRICIA COCKSEDGE / 30/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 62 PRIORY ROAD, NOAK HILL, ROMFORD, ESSEX, RM3 9AP UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN KELLY / 30/11/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA COCKSEDGE / 30/11/2007 | |
287 | REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW | |
88(2)R | AD 21/01/08--------- £ SI 9999@1=9999 £ IC 1/10000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2011-12-01 | £ 8,169 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.Y. ALLOY AND CO. INTL LIMITED
Called Up Share Capital | 2011-12-01 | £ 10,000 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 388 |
Current Assets | 2011-12-01 | £ 5,598 |
Debtors | 2011-12-01 | £ 5,210 |
Shareholder Funds | 2011-12-01 | £ 2,571 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as C.Y. ALLOY AND CO. INTL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |