SYCLIX LIMITED
Overview
| Company Name | SYCLIX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03487029 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SYCLIX LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is SYCLIX LIMITED located?
| Registered Office Address | 9 Bonhill Street EC2A 4DJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SYCLIX LIMITED?
| Company Name | From | Until |
|---|---|---|
| MINOP LIMITED | Dec 30, 1997 | Dec 30, 1997 |
What are the latest accounts for SYCLIX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for SYCLIX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Dec 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Ms Jackie De Carteret on May 01, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on May 14, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gordon Macdonald as a director | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Dec 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Dec 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Gordon Joseph Daniel Macdonald on Dec 26, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Ewart Alfred Wickham on Dec 26, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jackie De Carteret on Dec 29, 2011 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Dec 30, 2010 with full list of shareholders | 16 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Dec 30, 2009 with full list of shareholders | 16 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Who are the officers of SYCLIX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE CARTERET, Jackie | Secretary | Les Dunes Castel GY5 7LQ Guernsey Les Dunes Farm Channel Islands | British | 114172250001 | ||||||
| DAVIES, Derrick Lloyd | Director | Tudor Barn Cowship Lane Cromhall GL12 8AY Wotton Under Edge Gloucestershire | United Kingdom | British | 5916660002 | |||||
| WICKHAM, John Ewart Alfred | Director | Stowe Maries Balchings Lane Westcott RH4 3LR Dorking Surrey | United Kingdom | British | 11206550001 | |||||
| DAVIES, Derrick Lloyd | Secretary | Tudor Barn Cowship Lane Cromhall GL12 8AY Wotton Under Edge Gloucestershire | British | 5916660002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| MACDONALD, Gordon Joseph Daniel | Director | Les Reines Rue Des Reines St Peter In The Wood GY7 9AE Guernsey Channel Islands | United Kingdom | British | 106329780001 | |||||
| MCLACHLAN, Kenneth John | Director | 25 Northfield Park KA30 8NZ Largs Ayrshire | United Kingdom | British | 53816210005 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0