Gyrus International Limited

DataGardener
in liquidation
Unknown

Gyrus International Limited

03162841Private Limited With Share Capital

C/O Interpath Ltd, 10 Fleet Place, London, EC4M7RB
Incorporated

22/02/1996

Company Age

30 years

Directors

1

Employees

SIC Code

32500

Risk

not scored

Company Overview

Registration, classification & business activity

Gyrus International Limited (03162841) is a private limited with share capital incorporated on 22/02/1996 (30 years old) and registered in london, EC4M7RB. The company operates under SIC code 32500 - manufacture of medical and dental instruments and supplies.

Private Limited With Share Capital
SIC: 32500
Unknown
Incorporated 22/02/1996
EC4M7RB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-10-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:02-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-06-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:30-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-08-2021
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:07-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-04-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-01-2021
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:13-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-06-2017
Liquidation Miscellaneous
Category:Insolvency
Date:09-03-2017
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:28-10-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:28-10-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-10-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-05-2014
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:23-09-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-09-2013
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:23-09-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-05-2013
Termination Director Company
Category:Officers
Date:16-01-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-05-2012
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:27-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-04-2011
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-04-2011
Resolution
Category:Resolution
Date:18-04-2011
Gazette Notice Compulsary
Category:Gazette
Date:12-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2010
Termination Secretary Company With Name
Category:Officers
Date:12-10-2009
Accounts With Accounts Type Full
Category:Accounts
Date:10-08-2009
Legacy
Category:Annual Return
Date:21-04-2009
Legacy
Category:Accounts
Date:08-12-2008
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2008
Legacy
Category:Address
Date:27-08-2008
Legacy
Category:Officers
Date:15-07-2008
Legacy
Category:Officers
Date:14-07-2008
Legacy
Category:Officers
Date:14-07-2008
Legacy
Category:Annual Return
Date:16-05-2008
Legacy
Category:Mortgage
Date:06-05-2008
Legacy
Category:Mortgage
Date:06-05-2008
Legacy
Category:Officers
Date:12-03-2008
Legacy
Category:Officers
Date:12-03-2008
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2007
Legacy
Category:Officers
Date:19-09-2007
Legacy
Category:Officers
Date:19-09-2007
Legacy
Category:Annual Return
Date:27-03-2007
Accounts With Accounts Type Full
Category:Accounts
Date:10-11-2006
Legacy
Category:Annual Return
Date:13-04-2006
Legacy
Category:Officers
Date:11-04-2006
Legacy
Category:Officers
Date:12-01-2006
Legacy
Category:Officers
Date:12-01-2006
Legacy
Category:Officers
Date:12-01-2006
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2005
Legacy
Category:Mortgage
Date:04-08-2005
Legacy
Category:Annual Return
Date:29-03-2005
Legacy
Category:Officers
Date:05-01-2005
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2004
Legacy
Category:Annual Return
Date:22-03-2004
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2003
Legacy
Category:Officers
Date:24-06-2003
Legacy
Category:Annual Return
Date:11-04-2003
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2002
Legacy
Category:Annual Return
Date:19-03-2002
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2001
Legacy
Category:Accounts
Date:08-11-2001
Legacy
Category:Officers
Date:17-10-2001
Legacy
Category:Officers
Date:17-10-2001
Legacy
Category:Mortgage
Date:21-07-2001
Legacy
Category:Mortgage
Date:04-07-2001
Legacy
Category:Officers
Date:02-05-2001
Legacy
Category:Annual Return
Date:02-05-2001
Legacy
Category:Address
Date:24-04-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:03-04-2001
Legacy
Category:Officers
Date:19-03-2001
Legacy
Category:Officers
Date:19-03-2001
Legacy
Category:Officers
Date:28-12-2000
Legacy
Category:Address
Date:29-11-2000
Legacy
Category:Officers
Date:29-11-2000
Legacy
Category:Officers
Date:29-11-2000
Auditors Resignation Company
Category:Auditors
Date:20-11-2000
Accounts With Accounts Type Small
Category:Accounts
Date:24-07-2000
Legacy
Category:Annual Return
Date:29-02-2000
Accounts With Accounts Type Small
Category:Accounts
Date:08-08-1999
Legacy
Category:Annual Return
Date:25-02-1999
Accounts With Accounts Type Small
Category:Accounts
Date:15-06-1998
Legacy
Category:Annual Return
Date:23-03-1998
Legacy
Category:Officers
Date:18-03-1998
Legacy
Category:Officers
Date:18-03-1998

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2010
Filing Date08/08/2009
Latest Accounts31/03/2009

Trading Addresses

Unit 410, Wharfedale Road, Winnersh, Wokingham, Berkshire, RG415RA
C/O Interpath Ltd, 10 Fleet Place, London, Ec4M 7Rb, EC4M7RBRegistered

Contact

C/O Interpath Ltd, 10 Fleet Place, London, EC4M7RB