London
EC1R 0NE
Registered Address | C/O Cayos Consulting Services 40 Bowling Green Lane London EC1R 0NE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100 at £1 | Sofia Barekzai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,100 |
Cash | £195,527 |
Current Liabilities | £170,427 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2014 | Application to strike the company off the register (3 pages) |
13 December 2014 | Application to strike the company off the register (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 September 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
15 September 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
20 March 2012 | Company name changed SY8 solution LIMITED\certificate issued on 20/03/12
|
20 March 2012 | Company name changed SY8 solution LIMITED\certificate issued on 20/03/12
|
24 February 2012 | Incorporation
|
24 February 2012 | Incorporation
|