About

Registered Number: 04875229
Date of Incorporation: 22/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: 5 Romney Road, New Malden, Surrey, KT3 5NN

 

Cyrus Missionary Community Ltd was registered on 22 August 2003, it's status at Companies House is "Dissolved". The companies directors are listed as Kim, Mi Soon, Kim, Gang Un at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIM, Gang Un 29 August 2003 30 January 2012 1
Secretary Name Appointed Resigned Total Appointments
KIM, Mi Soon 29 August 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 01 November 2019
PSC01 - N/A 20 December 2018
AA - Annual Accounts 20 December 2018
CS01 - N/A 20 December 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 13 September 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 24 August 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 04 September 2013
CH03 - Change of particulars for secretary 03 September 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AR01 - Annual Return 29 October 2009
AR01 - Annual Return 12 October 2009
AAMD - Amended Accounts 25 September 2009
RESOLUTIONS - N/A 21 September 2009
AA - Annual Accounts 08 September 2009
AAMD - Amended Accounts 16 April 2009
DISS40 - Notice of striking-off action discontinued 05 February 2009
AA - Annual Accounts 04 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
RESOLUTIONS - N/A 18 January 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 31 August 2007
RESOLUTIONS - N/A 06 March 2007
AA - Annual Accounts 06 March 2007
288a - Notice of appointment of directors or secretaries 19 September 2006
363a - Annual Return 07 September 2006
RESOLUTIONS - N/A 22 December 2005
363s - Annual Return 22 December 2005
AA - Annual Accounts 22 December 2005
363s - Annual Return 16 September 2004
RESOLUTIONS - N/A 01 September 2004
AA - Annual Accounts 01 September 2004
225 - Change of Accounting Reference Date 31 August 2004
288b - Notice of resignation of directors or secretaries 10 September 2003
287 - Change in situation or address of Registered Office 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.