KYP NEW SYSTEMS LIMITED
Overview
Company Name | KYP NEW SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05178333 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KYP NEW SYSTEMS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KYP NEW SYSTEMS LIMITED located?
Registered Office Address | 5 Helenslea Avenue NW11 8NE London England England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KYP NEW SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
KYP PLC | Jul 13, 2004 | Jul 13, 2004 |
What are the latest accounts for KYP NEW SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for KYP NEW SYSTEMS LIMITED?
Annual Return |
|
---|
What are the latest filings for KYP NEW SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Megan Joy Langridge as a secretary on Dec 10, 2013 | 1 pages | TM02 | ||||||||||
Registered office address changed from 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP England on Dec 10, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Patrick Colin O'driscoll as a director on Nov 06, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 13, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jul 13, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 8 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Appointment of Mr Patrick Colin O'driscoll as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Nicholas Miller on Jan 06, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Godfrey Bradman as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Nicholas Miller on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Megan Joy Langridge as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of H.F. Secretarial Services Limited as a secretary | 2 pages | TM02 | ||||||||||
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on Sep 15, 2010 | 2 pages | AD01 | ||||||||||
Annual return made up to Jul 13, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for H.F. Secretarial Services Limited on Jul 13, 2010 | 2 pages | CH04 | ||||||||||
Accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Who are the officers of KYP NEW SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MILLER, Nicholas | Director | 42-43 Upper Berkeley Street W1H 5QL London Meridien House England | United Kingdom | British | Company Director | 39203420005 | ||||||||
KHOKHAR, Mohammad Irshad | Secretary | 85 Shepherds Hill Highgate N6 5RG London | British | Chartered Accountant | 2459860001 | |||||||||
LANGRIDGE, Megan Joy | Secretary | Everest Drive Hoo St Werburgh ME3 9AW Rochester 42 Kent United Kingdom | British | 154135830001 | ||||||||||
ALPHA SECRETARIAL LIMITED | Nominee Secretary | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022740001 | |||||||||||
H.F. SECRETARIAL SERVICES LIMITED | Secretary | 1-4 Argyll Street W1F 7LD London Palladium House United Kingdom |
| 130105470001 | ||||||||||
BRADMAN, Godfrey Michael | Director | Gorse Avenue Kingston Gorse BN16 1SF Littlehampton Tumbley West Sussex | United Kingdom | British | Company Director | 2068500004 | ||||||||
BURNS, Iain Keatings | Director | Crow Clump Yaffle Road St George's Hill KT13 0QF Weybridge Surrey | British | Ceo | 102078440001 | |||||||||
KHOKHAR, Mohammad Irshad | Director | 85 Shepherds Hill Highgate N6 5RG London | England | British | Chartered Accountant | 2459860001 | ||||||||
O'DRISCOLL, Patrick Colin | Director | Millbank Tower 21-24 Millbank SW1P 4QP London 4th Floor England | England | Irish | Accountant | 75571770001 | ||||||||
ALPHA DIRECT LIMITED | Nominee Director | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022730001 | |||||||||||
ALPHA SECRETARIAL LIMITED | Nominee Director | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022740001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0