Cyrusec Intl. Ltd

General information

Name:

Cyrusec Intl. Limited

Office Address:

Recovery House,hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 01022978

Incorporation date: 1971-09-02

Dissolution date: 2022-11-19

End of financial year: 29 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business named Cyrusec Intl was established on 1971/09/02 as a private limited company. This business office was based in Ilford on Recovery House,hainault Business Park, 15-17 Roebuck Road. The address postal code is IG6 3TU. The company registration number for Cyrusec Intl. Ltd was 01022978. Cyrusec Intl. Ltd had been active for 51 years until 2022/11/19. twelve years ago this business switched its registered name from Seymour Limousines to Cyrusec Intl. Ltd.

This specific business had an individual director: Mohamad F. who was managing it from 2020/03/06 to the date it was dissolved on 2022/11/19.

Mohamad F. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Cyrusec Intl. Ltd 2012-01-05
  • Seymour Limousines Limited 1971-09-02

Financial data based on annual reports

Company staff

Mohamad F.

Role: Director

Appointed: 06 March 2020

Latest update: 5 April 2024

People with significant control

Mohamad F.
Notified on 5 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Dennis Carter Limited
Address: 15 Forset Street Marylebone, London, W1H 5BR, England
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Dennis Carter Limited
Registration number 01354033
Notified on 6 April 2016
Ceased on 5 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 16 April 2021
Confirmation statement last made up date 05 March 2020
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 August 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 27 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2019 (AA)
filed on: 24th, March 2020
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Stourcliffe Close Garage, Stourcliffe Street,

Post code:

W1H 5AQ

City / Town:

London

HQ address,
2015

Address:

15 Forset Street

Post code:

W1H 5BR

City / Town:

Marylebone

HQ address,
2016

Address:

15 Forset Street

Post code:

W1H 5BR

City / Town:

Marylebone

Accountant/Auditor,
2015 - 2016

Name:

Haines Watts Essex Llp

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 49320 : Taxi operation
51
Company Age

Closest Companies - by postcode