Company NameCyma Holdings Limited
DirectorsAndreas Michaelides and Jane Karen Michaelides
Company StatusLiquidation
Company Number01553528
CategoryPrivate Limited Company
Incorporation Date27 March 1981(43 years, 1 month ago)
Previous NameMakris Petroleum Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAndreas Michaelides
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1981(2 days after company formation)
Appointment Duration43 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a East Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AR
Secretary NameAndreas Michaelides
NationalityBritish
StatusCurrent
Appointed30 March 1981(2 days after company formation)
Appointment Duration43 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a East Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AR
Director NameMrs Jane Karen Michaelides
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address8a East Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AR
Director NameMr Damianos Michaelides
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1981(2 days after company formation)
Appointment Duration21 years, 5 months (resigned 20 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 The Brackens
Enfield
Middlesex
EN1 2JZ

Location

Registered AddressNo 1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year1998
Turnover£268,331
Net Worth£1,732,654
Cash£937
Current Liabilities£7,677

Accounts

Next Accounts Due31 January 2004 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due14 January 2017 (overdue)

Filing History

30 September 2017Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 30 September 2017 (2 pages)
8 August 2012Insolvency:secretary of state's release of liquidator - andrew hosking - 020812 (1 page)
28 June 2012Appointment of a liquidator (1 page)
5 January 2008Administrator's abstract of receipts and payments (5 pages)
5 January 2008Administrator's abstract of receipts and payments (5 pages)
27 November 2007Order of court to wind up (2 pages)
22 November 2007Notice of discharge of Administration Order (3 pages)
12 November 2007Appointment of a liquidator (1 page)
12 November 2007Order of court to wind up (2 pages)
7 February 2007Administrator's abstract of receipts and payments (2 pages)
26 July 2006Administrator's abstract of receipts and payments (2 pages)
26 July 2006Administrator's abstract of receipts and payments (2 pages)
20 December 2005Administrator's abstract of receipts and payments (2 pages)
24 June 2005Administrator's abstract of receipts and payments (2 pages)
24 December 2004Administrator's abstract of receipts and payments (2 pages)
29 June 2004Administrator's abstract of receipts and payments (2 pages)
22 December 2003Administrator's abstract of receipts and payments (2 pages)
14 July 2003Administrator's abstract of receipts and payments (3 pages)
14 July 2003Administrator's abstract of receipts and payments (4 pages)
17 February 2003Administrator's abstract of receipts and payments (4 pages)
27 September 2002Director resigned (1 page)
16 August 2002Administrator's abstract of receipts and payments (2 pages)
4 August 2002Registered office changed on 04/08/02 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
3 April 2002Administrator's abstract of receipts and payments (3 pages)
3 April 2002Administrator's abstract of receipts and payments (3 pages)
4 March 2002Notice of variation of an Administration Order (4 pages)
5 February 2002Administrator's abstract of receipts and payments (3 pages)
25 July 2001Registered office changed on 25/07/01 from: 32 brook street warwick warwickshire CV34 4BL (1 page)
12 March 2001Administrator's abstract of receipts and payments (3 pages)
14 September 2000Notice of result of meeting of creditors (5 pages)
12 September 2000Statement of administrator's proposal (5 pages)
26 June 2000Administration Order (5 pages)
23 June 2000Registered office changed on 23/06/00 from: 242-248 high street barnet hertfordshire EN5 5TD (1 page)
21 June 2000Notice of Administration Order (1 page)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (16 pages)
28 May 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 November 1997Particulars of mortgage/charge (3 pages)
1 November 1997Particulars of mortgage/charge (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 December 1996Return made up to 31/12/95; full list of members (8 pages)
8 March 1996Registered office changed on 08/03/96 from: 87 sunnyside tce london NW9 5DL (1 page)
22 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
6 January 1995Accounts for a small company made up to 31 March 1994 (8 pages)
14 December 1993Accounts for a small company made up to 31 March 1993 (7 pages)
11 February 1993Accounts for a small company made up to 31 March 1992 (7 pages)
18 February 1992Full group accounts made up to 31 March 1991 (12 pages)
14 January 1991Full group accounts made up to 31 March 1990 (14 pages)
14 March 1990Full group accounts made up to 31 March 1989 (20 pages)
18 January 1989Full accounts made up to 31 March 1988 (21 pages)
22 February 1988Full accounts made up to 31 March 1987 (21 pages)
18 November 1986Full accounts made up to 31 March 1986 (21 pages)
9 October 1985Accounts made up to 31 March 1985 (14 pages)
14 May 1984Accounts made up to 31 March 1983 (1 page)
11 February 1983Accounts made up to 31 March 1982 (1 page)
27 March 1981Certificate of incorporation (1 page)
27 March 1981Incorporation (12 pages)