GRYPHON CENTRAL EUROPE LIMITED

Register to unlock more data on OkredoRegister

GRYPHON CENTRAL EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04359810

Incorporation date

24/01/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O CHURCH & CO, 2 Kentish Buildings, 125 Borough High Street, London SE1 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2002)
dot icon07/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon20/12/2016
First Gazette notice for voluntary strike-off
dot icon12/12/2016
Application to strike the company off the register
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon19/02/2016
Director's details changed for Smyth Gieves & Redditch Ltd on 2016-01-24
dot icon18/02/2016
Secretary's details changed for Moore & Cache Limited on 2016-02-12
dot icon16/02/2016
Registered office address changed from C/O Church & Co 1D Zetland House 5-25 Scrutton Street London EC2A 4HJ to C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 2016-02-16
dot icon16/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon29/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon07/10/2013
Termination of appointment of Cecil Moy as a director
dot icon07/10/2013
Appointment of Mr Sebastian Alexander Church as a director
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon08/02/2012
Director's details changed for Smyth Gieves & Redditch Ltd on 2012-01-24
dot icon03/08/2011
Compulsory strike-off action has been discontinued
dot icon02/08/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/07/2011
Registered office address changed from C/O Church & Co 1St Floor Burleigh House 357 Strand London WC2R 0HS on 2011-07-05
dot icon05/07/2011
Secretary's details changed for Moore & Cache Limited on 2011-07-01
dot icon05/07/2011
Appointment of Smyth Gieves & Redditch Ltd as a director
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon28/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon23/02/2010
Secretary's details changed for Moore & Cache Limited on 2010-01-24
dot icon23/02/2010
Director's details changed for Mr. Cecil Harold Nicholas Moy on 2010-01-24
dot icon11/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/04/2009
Return made up to 24/01/09; full list of members
dot icon10/06/2008
Total exemption full accounts made up to 2007-06-30
dot icon31/03/2008
Return made up to 24/01/08; full list of members
dot icon03/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon09/02/2007
Return made up to 24/01/07; full list of members
dot icon09/02/2007
Director resigned
dot icon27/10/2006
Registered office changed on 27/10/06 from: 6 rothery terrace, foxley road london SW9 6EY
dot icon27/10/2006
Secretary's particulars changed
dot icon21/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon17/03/2006
Return made up to 24/01/06; full list of members
dot icon31/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon02/03/2005
Return made up to 24/01/05; full list of members
dot icon02/03/2005
Secretary resigned
dot icon02/03/2005
New director appointed
dot icon25/02/2004
Return made up to 24/01/04; full list of members
dot icon25/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon24/03/2003
Return made up to 24/01/03; full list of members
dot icon21/02/2003
Accounting reference date extended from 31/01/03 to 30/06/03
dot icon20/08/2002
Ad 06/08/02--------- £ si 1@1=1 £ ic 1/2
dot icon01/07/2002
New director appointed
dot icon03/04/2002
New secretary appointed
dot icon03/04/2002
New secretary appointed
dot icon02/04/2002
Certificate of change of name
dot icon26/02/2002
Registered office changed on 26/02/02 from: 72 new bond street mayfair london W1S 1RR
dot icon26/02/2002
Secretary resigned
dot icon26/02/2002
Director resigned
dot icon24/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2015
dot iconLast change occurred
30/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2015
dot iconNext account date
30/06/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE DIRECTORS LIMITED
Nominee Director
24/01/2002 - 26/02/2002
3147
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
24/01/2002 - 26/02/2002
5431
SMYTHE GIEVES & REDDITCH LTD
Corporate Director
01/07/2011 - Present
6
GRYPHON EMERGING MARKETS LIMITED
Corporate Secretary
20/03/2002 - 20/12/2004
-
Moy, Cecil Harold Nicholas, Mr.
Director
26/06/2002 - 05/10/2013
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRYPHON CENTRAL EUROPE LIMITED

GRYPHON CENTRAL EUROPE LIMITED is an(a) Dissolved company incorporated on 24/01/2002 with the registered office located at C/O CHURCH & CO, 2 Kentish Buildings, 125 Borough High Street, London SE1 1NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRYPHON CENTRAL EUROPE LIMITED?

toggle

GRYPHON CENTRAL EUROPE LIMITED is currently Dissolved. It was registered on 24/01/2002 and dissolved on 07/03/2017.

Where is GRYPHON CENTRAL EUROPE LIMITED located?

toggle

GRYPHON CENTRAL EUROPE LIMITED is registered at C/O CHURCH & CO, 2 Kentish Buildings, 125 Borough High Street, London SE1 1NP.

What does GRYPHON CENTRAL EUROPE LIMITED do?

toggle

GRYPHON CENTRAL EUROPE LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for GRYPHON CENTRAL EUROPE LIMITED?

toggle

The latest filing was on 07/03/2017: Final Gazette dissolved via voluntary strike-off.