About

Registered Number: 04619113
Date of Incorporation: 17/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 4 months ago)
Registered Address: Astra House Christy Way, Southfields Business Park, Basildon, Essex, SS15 6TQ

 

Having been setup in 2002, Ys Cyber Security London Ltd has its registered office in Basildon, it's status is listed as "Dissolved". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROLISON, Paul Terence 06 November 2012 06 July 2015 1
SUCHOWIECKA, Joanna 22 October 2010 06 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 26 September 2016
DISS40 - Notice of striking-off action discontinued 10 September 2016
AA - Annual Accounts 08 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 21 December 2015
MR01 - N/A 16 July 2015
TM01 - Termination of appointment of director 08 July 2015
AP01 - Appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
TM02 - Termination of appointment of secretary 08 July 2015
AP01 - Appointment of director 08 July 2015
AA - Annual Accounts 26 March 2015
CERTNM - Change of name certificate 27 January 2015
CERTNM - Change of name certificate 14 January 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 04 July 2014
CERTNM - Change of name certificate 02 May 2014
AR01 - Annual Return 06 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2014
AD01 - Change of registered office address 23 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 07 January 2013
AP03 - Appointment of secretary 05 January 2013
CH01 - Change of particulars for director 05 January 2013
CH01 - Change of particulars for director 05 January 2013
TM02 - Termination of appointment of secretary 05 January 2013
CERTNM - Change of name certificate 19 November 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 06 January 2011
AP03 - Appointment of secretary 04 November 2010
TM02 - Termination of appointment of secretary 04 November 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 15 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2010
AA - Annual Accounts 16 March 2009
363a - Annual Return 31 December 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 28 April 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 19 January 2004
225 - Change of Accounting Reference Date 29 September 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
287 - Change in situation or address of Registered Office 28 January 2003
CERTNM - Change of name certificate 17 January 2003
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.