Company NameSyqic UK Limited
Company StatusDissolved
Company Number07631710
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)
Previous NameSyqic Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMuhamad Jamal
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySingaporean
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Brides House 10 Salisbury Square
London
EC4Y 8EH
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2011(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered AddressSt. Brides House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Syqic Capital Pte LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£756,846
Cash£1,073,100
Current Liabilities£2,162,953

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
2 August 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
6 April 2018Accounts for a small company made up to 31 December 2016 (13 pages)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Full accounts made up to 31 December 2015 (14 pages)
5 January 2017Full accounts made up to 31 December 2015 (14 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Full accounts made up to 31 December 2014 (13 pages)
7 May 2016Full accounts made up to 31 December 2014 (13 pages)
25 February 2016Compulsory strike-off action has been suspended (1 page)
25 February 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Director's details changed for Muhamad Jamal on 1 January 2015 (2 pages)
30 June 2015Director's details changed for Muhamad Jamal on 1 January 2015 (2 pages)
30 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Director's details changed for Muhamad Jamal on 1 January 2015 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
20 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
22 August 2013Company name changed syqic LIMITED\certificate issued on 22/08/13
  • RES15 ‐ Change company name resolution on 2013-08-22
(2 pages)
22 August 2013Change of name notice (2 pages)
22 August 2013Company name changed syqic LIMITED\certificate issued on 22/08/13
  • RES15 ‐ Change company name resolution on 2013-08-22
(2 pages)
22 August 2013Change of name notice (2 pages)
13 August 2013Full accounts made up to 31 December 2012 (12 pages)
13 August 2013Full accounts made up to 31 December 2012 (12 pages)
28 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
27 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
20 June 2011Termination of appointment of Aci Secretaries Limited as a secretary (1 page)
20 June 2011Termination of appointment of John King as a director (1 page)
20 June 2011Termination of appointment of John King as a director (1 page)
20 June 2011Termination of appointment of Aci Secretaries Limited as a secretary (1 page)
27 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
27 May 2011Appointment of Muhamad Jamal as a director (2 pages)
27 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
27 May 2011Appointment of Muhamad Jamal as a director (2 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)