CYTECH EUROPE LTD

Register to unlock more data on OkredoRegister

CYTECH EUROPE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05756786

Incorporation date

27/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey KT15 2LECopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2006)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon17/04/2024
Application to strike the company off the register
dot icon04/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon15/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon18/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon23/01/2017
Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 2017-01-23
dot icon22/12/2016
Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 2016-12-22
dot icon20/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/04/2016
Annual return made up to 2016-03-27
dot icon27/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-27
dot icon04/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon02/04/2014
Director's details changed for Lu Yung Chiu on 2014-03-27
dot icon28/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-03-27
dot icon12/04/2011
Annual return made up to 2011-03-27
dot icon21/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2010
Accounts for a small company made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon23/06/2010
Director's details changed for Lu Yung Chiu on 2008-07-17
dot icon08/05/2009
Appointment terminated secretary philippa myers
dot icon21/04/2009
Accounts for a small company made up to 2008-12-31
dot icon31/03/2009
Return made up to 27/03/09; full list of members
dot icon25/09/2008
Full accounts made up to 2007-12-31
dot icon16/04/2008
Return made up to 27/03/08; full list of members
dot icon20/11/2007
Director resigned
dot icon11/10/2007
Accounts for a small company made up to 2006-12-31
dot icon09/08/2007
New secretary appointed
dot icon07/08/2007
Registered office changed on 07/08/07 from: 16 the green, dorking road tadworth surrey KT20 5SQ
dot icon06/08/2007
Secretary resigned
dot icon10/04/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon03/04/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon03/04/2007
Return made up to 27/03/07; full list of members
dot icon13/12/2006
Ad 26/10/06--------- £ si 9999@1=9999 £ ic 1/10000
dot icon13/12/2006
Nc inc already adjusted 26/10/06
dot icon13/12/2006
Resolutions
dot icon08/05/2006
New director appointed
dot icon08/05/2006
Registered office changed on 08/05/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
dot icon08/05/2006
New director appointed
dot icon08/05/2006
New secretary appointed
dot icon08/05/2006
Secretary resigned
dot icon08/05/2006
Director resigned
dot icon27/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-70.86 % *

* during past year

Cash in Bank

£2,436.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.30K
-
0.00
8.36K
-
2022
0
43.76K
-
0.00
2.44K
-
2022
0
43.76K
-
0.00
2.44K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

43.76K £Ascended1.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.44K £Descended-70.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYTECH EUROPE LTD

CYTECH EUROPE LTD is an(a) Dissolved company incorporated on 27/03/2006 with the registered office located at Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey KT15 2LE. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CYTECH EUROPE LTD?

toggle

CYTECH EUROPE LTD is currently Dissolved. It was registered on 27/03/2006 and dissolved on 16/07/2024.

Where is CYTECH EUROPE LTD located?

toggle

CYTECH EUROPE LTD is registered at Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey KT15 2LE.

What does CYTECH EUROPE LTD do?

toggle

CYTECH EUROPE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CYTECH EUROPE LTD?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.