Active - Proposal to Strike off
Company Information for SYNCISSUE LIMITED
FLAT 5, 40 CADOGAN SQUARE, LONDON, SW1X 0JL,
|
Company Registration Number
03834246
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SYNCISSUE LIMITED | |
Legal Registered Office | |
FLAT 5 40 CADOGAN SQUARE LONDON SW1X 0JL Other companies in EC1M | |
Company Number | 03834246 | |
---|---|---|
Company ID Number | 03834246 | |
Date formed | 1999-09-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-08-06 00:03:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL MATTHEW LINKSTONE FREW |
||
PAUL MATTHEW LINKSTONE FREW |
||
MICHAEL EDWARD WILSON JACKSON |
||
BARNABY BRUCE LANDEN TERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID LOWE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELDERSTREET CAPITAL PARTNERS NOMINEES LIMITED | Director | 1999-09-07 | CURRENT | 1999-08-18 | Active - Proposal to Strike off | |
ELDERSTREET BALLATER LIMITED | Director | 1999-08-30 | CURRENT | 1999-04-20 | Dissolved 2017-05-09 | |
APTEM LTD | Director | 2018-05-14 | CURRENT | 2009-02-19 | Active | |
FOOTAGE LIMITED | Director | 2018-01-31 | CURRENT | 1998-11-09 | Active - Proposal to Strike off | |
IMAGE SOURCE TRADING LTD | Director | 2018-01-31 | CURRENT | 2007-05-23 | Liquidation | |
ONEVIEW GROUP LIMITED | Director | 2017-07-17 | CURRENT | 1964-05-01 | Active | |
ZOICH LIMITED | Director | 2017-04-28 | CURRENT | 1993-08-18 | Active - Proposal to Strike off | |
ELDERSTREET NOMINEES LIMITED | Director | 2013-01-25 | CURRENT | 2012-05-10 | Active - Proposal to Strike off | |
ELDERSTREET HOLDINGS LIMITED | Director | 2007-10-19 | CURRENT | 2007-09-10 | Active | |
ELDERSTREET CAPITAL PARTNERS NOMINEES LIMITED | Director | 1999-09-07 | CURRENT | 1999-08-18 | Active - Proposal to Strike off | |
ELDERSTREET PRIVATE EQUITY LIMITED | Director | 1995-06-22 | CURRENT | 1995-05-17 | Active - Proposal to Strike off | |
OLD VICARAGE NOMINEES LIMITED | Director | 1995-06-09 | CURRENT | 1995-04-19 | Active | |
ELDERSTREET INVESTMENTS LIMITED | Director | 1992-05-05 | CURRENT | 1984-06-18 | Active | |
OPERATEDATA LTD | Director | 2017-06-10 | CURRENT | 2016-12-13 | Active - Proposal to Strike off | |
SALESSEEK LIMITED | Director | 2015-02-25 | CURRENT | 2012-10-01 | Active | |
SUSSEX PLACE VENTURES LIMITED | Director | 2014-03-20 | CURRENT | 1998-08-06 | Active | |
SUSSEX PLACE FOUNDER PARTNER II LIMITED | Director | 2014-02-05 | CURRENT | 2014-02-05 | Active | |
SUSSEX PLACE GENERAL PARTNER II LIMITED | Director | 2014-02-05 | CURRENT | 2014-02-05 | Active | |
KIMBLE APPLICATIONS LIMITED | Director | 2011-01-03 | CURRENT | 2010-11-19 | Active | |
ELDERSTREET CAPITAL PARTNERS NOMINEES LIMITED | Director | 1999-09-07 | CURRENT | 1999-08-18 | Active - Proposal to Strike off | |
ELDERSTREET BALLATER LIMITED | Director | 1999-08-30 | CURRENT | 1999-04-20 | Dissolved 2017-05-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PSC02 | Notification of Michael Jackson Holdings Limited as a person with significant control on 2021-02-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/21 FROM 20 Garrick Street London WC2E 9BT United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES | |
PSC05 | Change of details for Elderstreet Investments Limited as a person with significant control on 2017-02-08 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Michael Edward Wilson Jackson on 2017-05-10 | |
CH01 | Director's details changed for Michael Edward Wilson Jackson on 2017-05-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/17 FROM 10-11 Charterhouse Square London EC1M 6EH | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Matthew Linkstone Frew on 2015-07-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL MATTHEW LINKSTONE FREW on 2015-07-26 | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/13 FROM 32 Bedford Row London WC1R 4HE | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 14/08/12 ANNUAL RETURN FULL LIST | |
AR01 | 14/08/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 14/08/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 14/08/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
RES13 | APPROVE SHARE SALES 15/11/07 | |
363a | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/06/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00 | |
88(2)R | AD 18/12/99--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 24/09/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
WRES01 | ALTER MEM AND ARTS 17/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYNCISSUE LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SYNCISSUE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |