London
EC4Y 8EH
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | St. Brides House 10 Salisbury Square London EC4Y 8EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Syqic Capital Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£756,846 |
Cash | £1,073,100 |
Current Liabilities | £2,162,953 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2018 | Accounts for a small company made up to 31 December 2016 (13 pages) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2017 | Full accounts made up to 31 December 2015 (14 pages) |
5 January 2017 | Full accounts made up to 31 December 2015 (14 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Full accounts made up to 31 December 2014 (13 pages) |
7 May 2016 | Full accounts made up to 31 December 2014 (13 pages) |
25 February 2016 | Compulsory strike-off action has been suspended (1 page) |
25 February 2016 | Compulsory strike-off action has been suspended (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Director's details changed for Muhamad Jamal on 1 January 2015 (2 pages) |
30 June 2015 | Director's details changed for Muhamad Jamal on 1 January 2015 (2 pages) |
30 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Muhamad Jamal on 1 January 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
20 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
22 August 2013 | Company name changed syqic LIMITED\certificate issued on 22/08/13
|
22 August 2013 | Change of name notice (2 pages) |
22 August 2013 | Company name changed syqic LIMITED\certificate issued on 22/08/13
|
22 August 2013 | Change of name notice (2 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
28 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
20 June 2011 | Termination of appointment of Aci Secretaries Limited as a secretary (1 page) |
20 June 2011 | Termination of appointment of John King as a director (1 page) |
20 June 2011 | Termination of appointment of John King as a director (1 page) |
20 June 2011 | Termination of appointment of Aci Secretaries Limited as a secretary (1 page) |
27 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
27 May 2011 | Appointment of Muhamad Jamal as a director (2 pages) |
27 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
27 May 2011 | Appointment of Muhamad Jamal as a director (2 pages) |
12 May 2011 | Incorporation
|
12 May 2011 | Incorporation
|