About

Registered Number: 02707915
Date of Incorporation: 16/04/1992 (32 years ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (6 years and 5 months ago)
Registered Address: EMERSON, Accurist House, 44 Baker Street, London, W1U 7AL

 

Having been setup in 1992, Hytork Controls Ltd have registered office in London, it's status is listed as "Dissolved". The current directors of the business are listed as Smith, Victoria Jane, Field, Teresa, Saussaye, Eric. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUSSAYE, Eric 13 May 2013 04 February 2014 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Victoria Jane 08 February 2010 - 1
FIELD, Teresa 08 February 2010 30 September 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 November 2017
SOAS(A) - Striking-off action suspended (Section 652A) 13 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 11 April 2017
AA - Annual Accounts 20 March 2017
TM02 - Termination of appointment of secretary 19 October 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 10 May 2016
TM01 - Termination of appointment of director 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 30 April 2015
AR01 - Annual Return 13 May 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 06 February 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 14 May 2013
AP01 - Appointment of director 14 May 2013
AD04 - Change of location of company records to the registered office 14 May 2013
AA - Annual Accounts 07 February 2013
AP01 - Appointment of director 16 August 2012
TM01 - Termination of appointment of director 18 July 2012
AR01 - Annual Return 04 May 2012
AD01 - Change of registered office address 04 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 30 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2010
AP03 - Appointment of secretary 11 February 2010
AP03 - Appointment of secretary 11 February 2010
TM01 - Termination of appointment of director 10 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
AA - Annual Accounts 04 February 2010
288a - Notice of appointment of directors or secretaries 30 September 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 08 September 2008
353 - Register of members 08 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 September 2008
AA - Annual Accounts 07 May 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
363s - Annual Return 07 June 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 22 May 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 13 May 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
AA - Annual Accounts 13 January 2005
288b - Notice of resignation of directors or secretaries 07 July 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 14 April 2003
AA - Annual Accounts 05 April 2003
288b - Notice of resignation of directors or secretaries 08 October 2002
287 - Change in situation or address of Registered Office 06 October 2002
RESOLUTIONS - N/A 14 July 2002
MISC - Miscellaneous document 02 July 2002
AA - Annual Accounts 15 May 2002
RESOLUTIONS - N/A 03 May 2002
RESOLUTIONS - N/A 03 May 2002
RESOLUTIONS - N/A 03 May 2002
363s - Annual Return 22 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2001
287 - Change in situation or address of Registered Office 19 July 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 04 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 April 2001
288a - Notice of appointment of directors or secretaries 17 October 2000
AUD - Auditor's letter of resignation 10 August 2000
225 - Change of Accounting Reference Date 03 July 2000
363s - Annual Return 05 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
AA - Annual Accounts 29 November 1999
288c - Notice of change of directors or secretaries or in their particulars 09 November 1999
363s - Annual Return 26 May 1999
395 - Particulars of a mortgage or charge 03 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1999
RESOLUTIONS - N/A 19 February 1999
RESOLUTIONS - N/A 19 February 1999
RESOLUTIONS - N/A 19 February 1999
123 - Notice of increase in nominal capital 19 February 1999
AA - Annual Accounts 30 November 1998
395 - Particulars of a mortgage or charge 19 August 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
363s - Annual Return 28 May 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
AA - Annual Accounts 08 December 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
395 - Particulars of a mortgage or charge 22 August 1997
363s - Annual Return 16 June 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 17 June 1996
AA - Annual Accounts 15 February 1996
363s - Annual Return 15 June 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 12 May 1994
AA - Annual Accounts 19 November 1993
363s - Annual Return 05 May 1993
288 - N/A 10 November 1992
400 - Particulars of a mortgage or charge subject to which property has been acquired 22 May 1992
395 - Particulars of a mortgage or charge 15 May 1992
288 - N/A 14 May 1992
288 - N/A 13 May 1992
RESOLUTIONS - N/A 11 May 1992
288 - N/A 11 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1992
287 - Change in situation or address of Registered Office 05 May 1992
CERTNM - Change of name certificate 30 April 1992
NEWINC - New incorporation documents 16 April 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 February 1999 Fully Satisfied

N/A

Fixed charge 18 August 1998 Fully Satisfied

N/A

Fixed charge 19 August 1997 Fully Satisfied

N/A

Guarantee and debenture 22 May 1992 Fully Satisfied

N/A

Guarantee and debenture 01 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.