Company NameSalycae Systems Limited
Company StatusDissolved
Company Number01777633
CategoryPrivate Limited Company
Incorporation Date13 December 1983(40 years, 5 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NameBladeprime Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Jaison Thomas
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2016(32 years, 2 months after company formation)
Appointment Duration10 months (closed 13 December 2016)
RoleInsurance Advisor
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameJaison Thomas
StatusClosed
Appointed11 February 2016(32 years, 2 months after company formation)
Appointment Duration10 months (closed 13 December 2016)
RoleCompany Director
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameStanley Craven
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(7 years, 5 months after company formation)
Appointment Duration24 years, 9 months (resigned 11 February 2016)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address121 Harper Avenue
Wednesfield
Wolverhampton
West Midlands
WV11 1HA
Director NameMr John Richard Perkins
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(7 years, 5 months after company formation)
Appointment Duration24 years, 3 months (resigned 15 August 2015)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address256 Renton Road
Wolverhampton
WV10 6XD
Secretary NameStanley Craven
NationalityBritish
StatusResigned
Appointed23 May 1991(7 years, 5 months after company formation)
Appointment Duration24 years, 9 months (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Harper Avenue
Wednesfield
Wolverhampton
West Midlands
WV11 1HA

Contact

Websitesalycae.co.uk

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

99 at £1Stanley Craven
99.00%
Ordinary
1 at £1John Richard Perkins
1.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,220
Current Liabilities£1,120

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
13 May 2016Termination of appointment of Stanley Craven as a director on 11 February 2016 (2 pages)
13 May 2016Termination of appointment of Stanley Craven as a secretary on 11 February 2016 (2 pages)
13 May 2016Appointment of Jaison Thomas as a director on 11 February 2016 (3 pages)
13 May 2016Termination of appointment of Stanley Craven as a director on 11 February 2016 (2 pages)
13 May 2016Termination of appointment of John Richard Perkins as a director on 15 August 2015 (2 pages)
13 May 2016Appointment of Jaison Thomas as a secretary on 11 February 2016 (3 pages)
13 May 2016Termination of appointment of Stanley Craven as a secretary on 11 February 2016 (2 pages)
13 May 2016Termination of appointment of John Richard Perkins as a director on 15 August 2015 (2 pages)
13 May 2016Appointment of Jaison Thomas as a secretary on 11 February 2016 (3 pages)
13 May 2016Appointment of Jaison Thomas as a director on 11 February 2016 (3 pages)
12 May 2016Registered office address changed from 3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG to 20-22 Wenlock Road London N1 7GU on 12 May 2016 (2 pages)
12 May 2016Registered office address changed from 3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG to 20-22 Wenlock Road London N1 7GU on 12 May 2016 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 December 2015Previous accounting period shortened from 28 February 2016 to 31 October 2015 (1 page)
2 December 2015Previous accounting period shortened from 28 February 2016 to 31 October 2015 (1 page)
11 September 2015Termination of appointment of John Richard Perkins as a director on 15 August 2015 (1 page)
11 September 2015Termination of appointment of John Richard Perkins as a director on 15 August 2015 (1 page)
7 September 2015Director's details changed for John Richard Perkins on 3 July 2015 (2 pages)
7 September 2015Director's details changed for John Richard Perkins on 3 July 2015 (2 pages)
7 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
18 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
12 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
17 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 July 2010Director's details changed for Stanley Craven on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Stanley Craven on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Stanley Craven on 1 October 2009 (2 pages)
22 July 2010Director's details changed for John Richard Perkins on 1 October 2009 (2 pages)
22 July 2010Director's details changed for John Richard Perkins on 1 October 2009 (2 pages)
22 July 2010Director's details changed for John Richard Perkins on 1 October 2009 (2 pages)
21 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 July 2009Return made up to 03/07/09; full list of members (4 pages)
20 July 2009Return made up to 03/07/09; full list of members (4 pages)
5 August 2008Return made up to 03/07/08; no change of members
  • 363(287) ‐ Registered office changed on 05/08/08
(7 pages)
5 August 2008Return made up to 03/07/08; no change of members
  • 363(287) ‐ Registered office changed on 05/08/08
(7 pages)
4 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 September 2007Return made up to 03/07/07; no change of members (7 pages)
10 September 2007Return made up to 03/07/07; no change of members (7 pages)
28 July 2006Return made up to 03/07/06; full list of members (7 pages)
28 July 2006Return made up to 03/07/06; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
27 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 July 2005Return made up to 03/07/05; full list of members (7 pages)
28 July 2005Return made up to 03/07/05; full list of members (7 pages)
26 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
26 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 July 2004Return made up to 03/07/04; full list of members (7 pages)
19 July 2004Return made up to 03/07/04; full list of members (7 pages)
16 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
16 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
29 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
29 August 2003Return made up to 03/07/03; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
29 August 2003Return made up to 03/07/03; full list of members (7 pages)
2 August 2002Return made up to 03/07/02; full list of members (7 pages)
2 August 2002Return made up to 03/07/02; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
24 June 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
8 August 2001Return made up to 03/07/01; full list of members (6 pages)
8 August 2001Return made up to 03/07/01; full list of members (6 pages)
7 July 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
7 July 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
10 August 2000Return made up to 03/07/00; full list of members (6 pages)
10 August 2000Return made up to 03/07/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 29 February 2000 (6 pages)
30 May 2000Accounts for a small company made up to 29 February 2000 (6 pages)
16 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
16 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
14 July 1999Return made up to 03/07/99; full list of members (6 pages)
14 July 1999Return made up to 03/07/99; full list of members (6 pages)
22 July 1998Return made up to 03/07/98; no change of members (4 pages)
22 July 1998Return made up to 03/07/98; no change of members (4 pages)
4 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
4 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
12 October 1997Registered office changed on 12/10/97 from: bradburn house darlington street wolverhampton WV1 4NN (1 page)
12 October 1997Registered office changed on 12/10/97 from: bradburn house darlington street wolverhampton WV1 4NN (1 page)
16 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
16 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
27 August 1996Return made up to 03/07/96; full list of members (6 pages)
27 August 1996Return made up to 03/07/96; full list of members (6 pages)
7 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)
7 August 1995Return made up to 03/07/95; no change of members (4 pages)
7 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)
7 August 1995Return made up to 03/07/95; no change of members (4 pages)