SYCLIX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSYCLIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03487029
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SYCLIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINOP LIMITEDDec 30, 1997Dec 30, 1997

    What are the latest accounts for SYCLIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SYCLIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Dec 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 100
    SH01

    Secretary's details changed for Ms Jackie De Carteret on May 01, 2015

    1 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    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 pagesAD01

    Annual return made up to Dec 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Dec 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2014

    Statement of capital on Jan 31, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Gordon Macdonald as a director

    2 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Dec 30, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Dec 30, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Gordon Joseph Daniel Macdonald on Dec 26, 2011

    2 pagesCH01

    Director's details changed for Mr John Ewart Alfred Wickham on Dec 26, 2011

    2 pagesCH01

    Secretary's details changed for Jackie De Carteret on Dec 29, 2011

    1 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Dec 30, 2010 with full list of shareholders

    16 pagesAR01

    Accounts for a small company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Dec 30, 2009 with full list of shareholders

    16 pagesAR01

    Accounts for a small company made up to Dec 31, 2008

    5 pagesAA

    legacy

    6 pages363a

    Who are the officers of SYCLIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE CARTERET, Jackie
    Les Dunes
    Castel
    GY5 7LQ Guernsey
    Les Dunes Farm
    Channel Islands
    Secretary
    Les Dunes
    Castel
    GY5 7LQ Guernsey
    Les Dunes Farm
    Channel Islands
    British114172250001
    DAVIES, Derrick Lloyd
    Tudor Barn
    Cowship Lane Cromhall
    GL12 8AY Wotton Under Edge
    Gloucestershire
    Director
    Tudor Barn
    Cowship Lane Cromhall
    GL12 8AY Wotton Under Edge
    Gloucestershire
    United KingdomBritish5916660002
    WICKHAM, John Ewart Alfred
    Stowe Maries
    Balchings Lane Westcott
    RH4 3LR Dorking
    Surrey
    Director
    Stowe Maries
    Balchings Lane Westcott
    RH4 3LR Dorking
    Surrey
    United KingdomBritish11206550001
    DAVIES, Derrick Lloyd
    Tudor Barn
    Cowship Lane Cromhall
    GL12 8AY Wotton Under Edge
    Gloucestershire
    Secretary
    Tudor Barn
    Cowship Lane Cromhall
    GL12 8AY Wotton Under Edge
    Gloucestershire
    British5916660002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    MACDONALD, Gordon Joseph Daniel
    Les Reines
    Rue Des Reines St Peter In The Wood
    GY7 9AE Guernsey
    Channel Islands
    Director
    Les Reines
    Rue Des Reines St Peter In The Wood
    GY7 9AE Guernsey
    Channel Islands
    United KingdomBritish106329780001
    MCLACHLAN, Kenneth John
    25 Northfield Park
    KA30 8NZ Largs
    Ayrshire
    Director
    25 Northfield Park
    KA30 8NZ Largs
    Ayrshire
    United KingdomBritish53816210005
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    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