Founded in 2001, Cybex International Uk Ltd are based in Ely, it's status in the Companies House registry is set to "Dissolved". The business has 9 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WORTHY, Jason Stratton | 20 January 2016 | - | 1 |
AGLIALORO, John | 24 January 2001 | 20 January 2016 | 1 |
CARLL, James | 24 January 2001 | 20 January 2016 | 1 |
HICKS, Arthur | 01 September 2003 | 20 January 2016 | 1 |
HORGAN, Paul | 24 January 2001 | 14 April 2006 | 1 |
SCHWADER, Dwight H | 21 July 2010 | 20 January 2016 | 1 |
WITHEY, Simon Christopher | 07 May 2001 | 06 July 2010 | 1 |
YOUNG, John Patrick | 24 January 2001 | 20 January 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENARD, Jennifer Helen | 20 January 2016 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 25 June 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 April 2019 | |
DS01 - Striking off application by a company | 02 April 2019 | |
RESOLUTIONS - N/A | 20 February 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 February 2019 | |
SH19 - Statement of capital | 20 February 2019 | |
CAP-SS - N/A | 20 February 2019 | |
CS01 - N/A | 10 January 2019 | |
TM01 - Termination of appointment of director | 31 December 2018 | |
PSC05 - N/A | 10 August 2018 | |
AA - Annual Accounts | 06 August 2018 | |
AP01 - Appointment of director | 16 July 2018 | |
TM01 - Termination of appointment of director | 16 July 2018 | |
CS01 - N/A | 10 January 2018 | |
CH01 - Change of particulars for director | 10 January 2018 | |
CH01 - Change of particulars for director | 10 January 2018 | |
CH01 - Change of particulars for director | 10 January 2018 | |
CH03 - Change of particulars for secretary | 09 January 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 24 January 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 January 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 January 2017 | |
AD01 - Change of registered office address | 19 January 2017 | |
AA - Annual Accounts | 02 June 2016 | |
MR04 - N/A | 03 March 2016 | |
AP01 - Appointment of director | 10 February 2016 | |
TM01 - Termination of appointment of director | 10 February 2016 | |
TM01 - Termination of appointment of director | 10 February 2016 | |
TM02 - Termination of appointment of secretary | 10 February 2016 | |
TM01 - Termination of appointment of director | 10 February 2016 | |
TM01 - Termination of appointment of director | 10 February 2016 | |
AP03 - Appointment of secretary | 10 February 2016 | |
TM01 - Termination of appointment of director | 10 February 2016 | |
AP01 - Appointment of director | 10 February 2016 | |
AP01 - Appointment of director | 10 February 2016 | |
SH01 - Return of Allotment of shares | 03 February 2016 | |
RESOLUTIONS - N/A | 27 January 2016 | |
MR04 - N/A | 22 January 2016 | |
AR01 - Annual Return | 20 January 2016 | |
MR04 - N/A | 08 December 2015 | |
MR05 - N/A | 27 November 2015 | |
AA - Annual Accounts | 15 September 2015 | |
AR01 - Annual Return | 23 January 2015 | |
CH01 - Change of particulars for director | 22 January 2015 | |
CH01 - Change of particulars for director | 21 January 2015 | |
AA - Annual Accounts | 15 May 2014 | |
AR01 - Annual Return | 25 February 2014 | |
AD01 - Change of registered office address | 21 January 2014 | |
AA - Annual Accounts | 08 March 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 23 February 2012 | |
AA - Annual Accounts | 23 February 2011 | |
CH01 - Change of particulars for director | 20 January 2011 | |
CH01 - Change of particulars for director | 20 January 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 August 2010 | |
TM01 - Termination of appointment of director | 17 August 2010 | |
SH01 - Return of Allotment of shares | 04 August 2010 | |
AA - Annual Accounts | 04 August 2010 | |
AP01 - Appointment of director | 02 August 2010 | |
RESOLUTIONS - N/A | 02 March 2010 | |
AR01 - Annual Return | 01 February 2010 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 12 January 2009 | |
288b - Notice of resignation of directors or secretaries | 21 November 2008 | |
AA - Annual Accounts | 31 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 October 2008 | |
MEM/ARTS - N/A | 01 October 2008 | |
123 - Notice of increase in nominal capital | 01 October 2008 | |
RESOLUTIONS - N/A | 23 September 2008 | |
363a - Annual Return | 15 April 2008 | |
AA - Annual Accounts | 10 January 2008 | |
363a - Annual Return | 19 March 2007 | |
288a - Notice of appointment of directors or secretaries | 16 March 2007 | |
288b - Notice of resignation of directors or secretaries | 21 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2007 | |
AA - Annual Accounts | 20 January 2007 | |
363s - Annual Return | 08 February 2006 | |
AA - Annual Accounts | 01 July 2005 | |
363s - Annual Return | 03 February 2005 | |
363s - Annual Return | 17 December 2004 | |
AA - Annual Accounts | 25 October 2004 | |
AA - Annual Accounts | 01 November 2003 | |
288a - Notice of appointment of directors or secretaries | 17 October 2003 | |
RESOLUTIONS - N/A | 25 July 2003 | |
395 - Particulars of a mortgage or charge | 24 July 2003 | |
395 - Particulars of a mortgage or charge | 24 July 2003 | |
363s - Annual Return | 03 March 2003 | |
AA - Annual Accounts | 28 June 2002 | |
225 - Change of Accounting Reference Date | 28 June 2002 | |
363s - Annual Return | 05 April 2002 | |
RESOLUTIONS - N/A | 14 March 2002 | |
RESOLUTIONS - N/A | 14 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2002 | |
123 - Notice of increase in nominal capital | 14 March 2002 | |
288a - Notice of appointment of directors or secretaries | 29 May 2001 | |
287 - Change in situation or address of Registered Office | 29 May 2001 | |
395 - Particulars of a mortgage or charge | 10 May 2001 | |
287 - Change in situation or address of Registered Office | 21 March 2001 | |
288b - Notice of resignation of directors or secretaries | 08 February 2001 | |
288b - Notice of resignation of directors or secretaries | 08 February 2001 | |
288a - Notice of appointment of directors or secretaries | 08 February 2001 | |
288a - Notice of appointment of directors or secretaries | 08 February 2001 | |
288a - Notice of appointment of directors or secretaries | 08 February 2001 | |
288a - Notice of appointment of directors or secretaries | 08 February 2001 | |
288a - Notice of appointment of directors or secretaries | 08 February 2001 | |
287 - Change in situation or address of Registered Office | 08 February 2001 | |
CERTNM - Change of name certificate | 30 January 2001 | |
CERTNM - Change of name certificate | 25 January 2001 | |
NEWINC - New incorporation documents | 11 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of security | 16 July 2003 | Fully Satisfied |
N/A |
Deed of security | 16 July 2003 | Fully Satisfied |
N/A |
Deed of security of rent | 09 May 2001 | Fully Satisfied |
N/A |