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.
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 |
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 |
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 |