Gyroman started in year 2014 as Private Limited Company with registration number 08890938. The Gyroman company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in Manchester at 162 Baguley Crescent. Postal code: M24 4GU.
Office Address | 162 Baguley Crescent |
Office Address2 | Middleton |
Town | Manchester |
Post code | M24 4GU |
Country of origin | United Kingdom |
Registration Number | 08890938 |
Date of Incorporation | Wed, 12th Feb 2014 |
Industry | Information technology consultancy activities |
Industry | Wholesale of computers, computer peripheral equipment and software |
End of financial Year | 28th February |
Company age | 10 years old |
Account next due date | Thu, 30th Nov 2023 (184 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Sat, 6th May 2023 (2023-05-06) |
Last confirmation statement dated | Fri, 22nd Apr 2022 |
The list of persons with significant control that own or control the company is made up of 5 names. As we discovered, there is Lionel Z. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Joshua E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Lionel Z., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.
Lionel Z.
Notified on | 22 April 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Joshua E.
Notified on | 22 October 2018 |
Ceased on | 22 April 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Lionel Z.
Notified on | 24 July 2018 |
Ceased on | 22 October 2018 |
Nature of control: |
75,01-100% shares |
Joshua E.
Notified on | 12 June 2018 |
Ceased on | 24 July 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Woodberry Secretarial Limited
Winnington House 2 Woodberry Grove, London, N12 0DR, United Kingdom
Legal authority | England |
Legal form | Limited By Shares |
Country registered | England |
Place registered | Companies House |
Registration number | 07168188 |
Notified on | 6 April 2016 |
Ceased on | 12 June 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-02-28 | 2018-02-28 | 2019-02-28 | 2020-02-28 | 2021-02-28 | 2022-02-28 |
Balance Sheet | ||||||
Cash Bank On Hand | 88 719 | |||||
Current Assets | 105 189 | 133 086 | ||||
Debtors | 16 470 | |||||
Net Assets Liabilities | 1 | 1 | 4 035 | 1 | 1 | 1 |
Other | ||||||
Creditors | 109 224 | 153 803 | ||||
Net Current Assets Liabilities | 4 035 | 20 717 | ||||
Other Creditors | 200 | |||||
Total Assets Less Current Liabilities | 1 | 4 035 | 20 717 | |||
Trade Creditors Trade Payables | 109 024 | |||||
Trade Debtors Trade Receivables | 16 470 | |||||
Average Number Employees During Period | 1 | 1 | ||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | 1 | 1 | 1 | |
Number Shares Allotted | 1 | 1 | 1 | |||
Par Value Share | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
1st Gazette notice for compulsory strike-off filed on: 11th, July 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy