New Malden
Surrey
KT3 4TE
Director Name | Mr Clive Bridge |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2015(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Director Name | Mr Stephen Nicholas Deutsch |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2015(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Director Name | Mr Craig William Errington |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2015(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Director Name | Mr Mark Henry |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2015(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Secretary Name | Mr Douglas Peter Bright |
---|---|
Status | Closed |
Appointed | 19 February 2015(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 March 2016) |
Role | Company Director |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Director Name | Christopehr John Ellis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 48 Palace Road East Molesey Surrey KT8 9DW |
Director Name | Mr Mark Jonathan Gidge |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dewsbury House 31 Duttonslane Kelsall Cheshire CW6 0QW |
Director Name | Mr Sean Peter Read |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Harlands Mews Ridgewood Uckfield East Sussex TN22 5JQ |
Secretary Name | Mark Robert Cottrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Langdon Road Bath Avon BA2 1LT |
Director Name | Philip Edwin Ross |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wimbeldon Bridge House 1 Hartfield Road London SW19 3RU |
Director Name | Mr Frederick Yue |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Vine Lodge 40b Vine Road East Molesey KT8 9LF |
Secretary Name | Mr Frederick Yue |
---|---|
Status | Resigned |
Appointed | 01 April 2011(3 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2011) |
Role | Company Director |
Correspondence Address | Wimbeldon Bridge House 1 Hartfield Road London SW19 3RU |
Director Name | Mr Steven Michael Dunne |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Secretary Name | Mr Steven Michael Dunne |
---|---|
Status | Resigned |
Appointed | 09 August 2011(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 February 2015) |
Role | Company Director |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
1 at £1 | Syscap LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2016 | Application to strike the company off the register (3 pages) |
2 January 2016 | Application to strike the company off the register (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
23 February 2015 | Appointment of Mr Douglas Peter Bright as a secretary on 19 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Steven Michael Dunne as a director on 19 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 (1 page) |
23 February 2015 | Appointment of Mr Clive Bridge as a director on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Mark Henry as a director on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Douglas Peter Bright as a secretary on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Mark Henry as a director on 19 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Steven Michael Dunne as a director on 19 February 2015 (1 page) |
23 February 2015 | Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Craig William Errington as a director on 19 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 (1 page) |
23 February 2015 | Appointment of Mr Clive Bridge as a director on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Craig William Errington as a director on 19 February 2015 (2 pages) |
18 December 2014 | Registered office address changed from C/O Syscap Limited 1 Hartfield Road Wimbledon London SW19 3RU to C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from Ci Tower St. George's Square New Malden Surrey KT3 4TE England to C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from C/O Syscap Limited 1 Hartfield Road Wimbledon London SW19 3RU to C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from Ci Tower St. George's Square New Malden Surrey KT3 4TE England to C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE on 18 December 2014 (1 page) |
19 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
19 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
27 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
3 June 2013 | Registered office address changed from Wimbeldon Bridge House 1 Hartfield Road London SW19 3RU on 3 June 2013 (1 page) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Registered office address changed from Wimbeldon Bridge House 1 Hartfield Road London SW19 3RU on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from Wimbeldon Bridge House 1 Hartfield Road London SW19 3RU on 3 June 2013 (1 page) |
1 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
19 July 2012 | Termination of appointment of Philip Ross as a director (1 page) |
19 July 2012 | Termination of appointment of Philip Ross as a director (1 page) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Memorandum and Articles of Association (14 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Memorandum and Articles of Association (14 pages) |
8 May 2012 | Resolutions
|
3 January 2012 | Director's details changed for Philip David White on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip David White on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip David White on 3 January 2012 (2 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
31 August 2011 | Termination of appointment of Frederick Yue as a director (1 page) |
31 August 2011 | Appointment of Mr Steven Michael Dunne as a director (2 pages) |
31 August 2011 | Termination of appointment of Frederick Yue as a secretary (1 page) |
31 August 2011 | Termination of appointment of Frederick Yue as a director (1 page) |
31 August 2011 | Appointment of Mr Steven Michael Dunne as a secretary (1 page) |
31 August 2011 | Termination of appointment of Frederick Yue as a secretary (1 page) |
31 August 2011 | Appointment of Mr Steven Michael Dunne as a secretary (1 page) |
31 August 2011 | Appointment of Mr Steven Michael Dunne as a director (2 pages) |
20 June 2011 | Appointment of Mr Frederick Yue as a secretary (1 page) |
20 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Appointment of Mr Frederick Yue as a secretary (1 page) |
16 March 2011 | Termination of appointment of Mark Cottrill as a secretary (1 page) |
16 March 2011 | Termination of appointment of Mark Cottrill as a secretary (1 page) |
11 October 2010 | Change of name notice (2 pages) |
11 October 2010 | Change of name notice (2 pages) |
11 October 2010 | Company name changed syscap asset finance LIMITED\certificate issued on 11/10/10
|
11 October 2010 | Company name changed syscap asset finance LIMITED\certificate issued on 11/10/10
|
27 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
27 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
26 July 2010 | Sect 519 ca 2006 (1 page) |
26 July 2010 | Sect 519 ca 2006 (1 page) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Termination of appointment of Mark Gidge as a director (1 page) |
20 April 2010 | Termination of appointment of Mark Gidge as a director (1 page) |
15 February 2010 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
15 February 2010 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
26 August 2009 | Director appointed frederick yue (3 pages) |
26 August 2009 | Director appointed frederick yue (3 pages) |
9 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
9 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
29 April 2009 | Director appointed philip edwin ross (1 page) |
29 April 2009 | Director appointed philip edwin ross (1 page) |
6 March 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
4 February 2009 | Appointment terminated director sean read (1 page) |
4 February 2009 | Appointment terminated director sean read (1 page) |
11 November 2008 | Appointment terminated director christopehr ellis (1 page) |
11 November 2008 | Appointment terminated director christopehr ellis (1 page) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
19 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
19 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Incorporation (16 pages) |
30 May 2007 | Incorporation (16 pages) |
30 May 2007 | Secretary resigned (1 page) |