GYLDAN 3 LIMITED
Overview
Company Name | GYLDAN 3 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07644310 |
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 GYLDAN 3 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GYLDAN 3 LIMITED located?
Registered Office Address | Cody Technology Park Ively Road GU14 0LX Farnborough Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GYLDAN 3 LIMITED?
Company Name | From | Until |
---|---|---|
CYVEILLANCE HOLDINGS LTD | May 23, 2011 | May 23, 2011 |
What are the latest accounts for GYLDAN 3 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for GYLDAN 3 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Certificate of change of name Company name changed cyveillance holdings LTD\certificate issued on 25/01/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Termination of appointment of Kim Maria Michelle Garrod as a director on Jan 08, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Sep 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Sep 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Kim Kerbey on Nov 07, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Appointment of Mr Jon Messent as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Webster as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Alasdair Rodgers as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Sep 07, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to May 23, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Wragge & Co 55 Colmore Row Birmingham B3 2AS United Kingdom* on Jun 13, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Alasdair Harvey Rodgers on May 23, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Jon Messent on May 23, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Ms Kim Kerbey on May 23, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of GYLDAN 3 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MESSENT, Jon | Secretary | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire United Kingdom | 160268060001 | |||||||
MESSENT, Jon | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire United Kingdom | England | British | Company Secretary | 157179420001 | ||||
WEBSTER, Stephen | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire United Kingdom | England | British | Director | 19993310002 | ||||
GARROD, Kim Maria Michelle | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire United Kingdom | United Kingdom | British | Director | 130666660002 | ||||
RODGERS, Alasdair Harvey | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire United Kingdom | England | British | Director | 160268050001 |
Who are the persons with significant control of GYLDAN 3 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Qinetiq Overseas Holdings (2) Limited | Apr 06, 2016 | Ively Road GU14 0LX Farnborough Cody Technology Park England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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