SINETICA CORPORATION LIMITED

Register to unlock more data on OkredoRegister

SINETICA CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02623558

Incorporation date

24/06/1991

Size

Dormant

Contacts

Registered address

Registered address

Willow House Llancayo Court, Gwehelog, Usk, Gwent NP15 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1991)
dot icon10/07/2017
Final Gazette dissolved via voluntary strike-off
dot icon24/04/2017
First Gazette notice for voluntary strike-off
dot icon11/04/2017
Application to strike the company off the register
dot icon06/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon04/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon04/07/2016
Register(s) moved to registered inspection location C/O Company Secretary West World West Gate Ealing London W5 1UD
dot icon04/07/2016
Register inspection address has been changed to C/O Company Secretary West World West Gate Ealing London W5 1UD
dot icon16/12/2015
Appointment of Mr. Jörgen Heinz Schütze as a director on 2015-12-17
dot icon16/12/2015
Termination of appointment of Nicholas Carl Bamkin as a secretary on 2015-12-17
dot icon16/12/2015
Appointment of Mr. Thomas Owen Anthony as a secretary on 2015-12-17
dot icon15/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon04/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon02/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon16/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/08/2013
Termination of appointment of Simon Terry as a director
dot icon25/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon24/02/2013
Director's details changed for Simon Terry on 2013-02-25
dot icon24/02/2013
Secretary's details changed for Nicholas Carl Bamkin on 2013-02-25
dot icon03/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon08/10/2012
Registered office address changed from West World Westgate London W5 1XP United Kingdom on 2012-10-09
dot icon01/10/2012
Registered office address changed from Willow House Llancayo Court Usk Monmouthshire NP15 1HY on 2012-10-02
dot icon03/09/2012
Appointment of Mr. Thomas Donovan as a director
dot icon03/09/2012
Appointment of Mr. Michael Kenny as a director
dot icon03/09/2012
Appointment of Mr. Gerry Lange as a director
dot icon02/09/2012
Termination of appointment of Nicholas Bamkin as a director
dot icon02/09/2012
Termination of appointment of Peter Farrar as a director
dot icon02/09/2012
Termination of appointment of David Pilgrim as a director
dot icon17/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon03/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon28/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon02/08/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon07/07/2010
Full accounts made up to 2010-03-31
dot icon17/05/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon07/04/2010
Particulars of variation of rights attached to shares
dot icon07/04/2010
Change of share class name or designation
dot icon07/04/2010
Resolutions
dot icon29/03/2010
Statement by directors
dot icon29/03/2010
Statement of capital on 2010-03-30
dot icon29/03/2010
Solvency statement dated 26/03/10
dot icon29/03/2010
Resolutions
dot icon09/03/2010
Termination of appointment of Andrew Peach as a director
dot icon09/03/2010
Termination of appointment of Jamie Mcpherson as a director
dot icon03/02/2010
Termination of appointment of Richard May as a director
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/07/2009
Return made up to 25/06/09; full list of members
dot icon29/10/2008
Accounts for a small company made up to 2007-12-31
dot icon10/07/2008
Return made up to 25/06/08; full list of members
dot icon10/07/2008
Location of register of members
dot icon10/07/2008
Location of debenture register
dot icon29/01/2008
Declaration of satisfaction of mortgage/charge
dot icon09/01/2008
Director resigned
dot icon20/10/2007
Accounts for a small company made up to 2006-12-31
dot icon20/09/2007
Secretary's particulars changed;director's particulars changed
dot icon12/07/2007
Secretary resigned
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New secretary appointed;new director appointed
dot icon10/07/2007
Return made up to 25/06/07; no change of members
dot icon04/07/2007
Ad 13/06/07--------- £ si [email protected]=55 £ ic 730/785
dot icon04/07/2007
Auditor's resignation
dot icon25/02/2007
Registered office changed on 26/02/07 from: c/o berry smith corporate haywood house dumfries place cardiff CF10 3GA
dot icon02/08/2006
Return made up to 25/06/06; full list of members
dot icon12/06/2006
Accounts for a small company made up to 2005-12-31
dot icon19/04/2006
New director appointed
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon17/07/2005
Accounts for a small company made up to 2004-12-31
dot icon07/07/2005
Return made up to 25/06/05; full list of members
dot icon19/04/2005
Return made up to 25/06/04; full list of members
dot icon31/01/2005
Registered office changed on 01/02/05 from: 3-4 north street newport NP20 1JZ
dot icon10/08/2004
Accounts for a small company made up to 2003-12-31
dot icon31/10/2003
Return made up to 25/06/03; full list of members
dot icon14/09/2003
New director appointed
dot icon10/09/2003
Accounts for a small company made up to 2002-12-31
dot icon28/07/2003
New secretary appointed
dot icon25/06/2003
Declaration of satisfaction of mortgage/charge
dot icon28/10/2002
New director appointed
dot icon06/10/2002
Ad 30/09/02--------- £ si 73@1=73 £ ic 50657/50730
dot icon23/09/2002
Ad 13/09/02--------- £ si 50182@1=50182 £ ic 475/50657
dot icon23/09/2002
Nc inc already adjusted 13/09/02
dot icon23/09/2002
Resolutions
dot icon23/09/2002
Resolutions
dot icon23/09/2002
Resolutions
dot icon23/09/2002
Resolutions
dot icon19/09/2002
Particulars of mortgage/charge
dot icon10/07/2002
Return made up to 25/06/02; full list of members
dot icon31/05/2002
Accounts for a small company made up to 2001-12-31
dot icon29/05/2002
Registered office changed on 30/05/02 from: 77 caerau road newport gwent NP20 4HJ
dot icon02/11/2001
Declaration of satisfaction of mortgage/charge
dot icon02/11/2001
Declaration of satisfaction of mortgage/charge
dot icon02/11/2001
Declaration of satisfaction of mortgage/charge
dot icon05/09/2001
Return made up to 25/06/01; full list of members
dot icon20/06/2001
Accounts for a small company made up to 2000-12-31
dot icon09/01/2001
Particulars of mortgage/charge
dot icon09/01/2001
Particulars of mortgage/charge
dot icon09/01/2001
Particulars of mortgage/charge
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon05/09/2000
Return made up to 25/06/00; full list of members
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon25/08/1999
Return made up to 25/06/99; change of members
dot icon29/12/1998
Certificate of change of name
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon06/07/1998
Return made up to 25/06/98; no change of members
dot icon01/11/1997
Accounts for a small company made up to 1996-12-31
dot icon05/07/1997
Return made up to 25/06/97; full list of members
dot icon04/12/1996
Declaration of satisfaction of mortgage/charge
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon17/07/1996
Return made up to 25/06/96; full list of members
dot icon25/03/1996
Declaration of mortgage charge released/ceased
dot icon27/12/1995
Particulars of mortgage/charge
dot icon14/11/1995
Full accounts made up to 1994-12-31
dot icon27/07/1995
Return made up to 25/06/95; change of members
dot icon23/03/1995
Memorandum and Articles of Association
dot icon22/02/1995
Director resigned
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Resolutions
dot icon09/02/1995
£ ic 1000/857 30/12/94 £ sr 143@1=143
dot icon09/02/1995
Resolutions
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Ad 31/08/92--------- £ si 900@1
dot icon11/09/1994
Full accounts made up to 1993-12-31
dot icon05/09/1994
Return made up to 25/06/94; no change of members
dot icon18/10/1993
Full accounts made up to 1992-12-31
dot icon26/08/1993
Return made up to 25/06/93; full list of members
dot icon17/01/1993
Director resigned;new director appointed
dot icon17/01/1993
New director appointed
dot icon23/12/1992
Particulars of mortgage/charge
dot icon20/12/1992
Full accounts made up to 1991-12-31
dot icon28/10/1992
Return made up to 31/05/92; full list of members
dot icon28/10/1992
Registered office changed on 29/10/92
dot icon31/07/1991
Accounting reference date notified as 31/12
dot icon03/07/1991
Secretary resigned
dot icon24/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peach, Andrew Gerard
Director
09/12/1992 - 26/02/2010
4
Hudson, Alan Sidney
Director
01/09/2003 - 15/12/2007
1
Lange, Gerry, Mr.
Director
03/08/2012 - Present
1
Kenny, Michael G, Mr.
Director
03/08/2012 - Present
1
Pilgrim, David
Secretary
01/08/2003 - 13/06/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SINETICA CORPORATION LIMITED

SINETICA CORPORATION LIMITED is an(a) Dissolved company incorporated on 24/06/1991 with the registered office located at Willow House Llancayo Court, Gwehelog, Usk, Gwent NP15 1HY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SINETICA CORPORATION LIMITED?

toggle

SINETICA CORPORATION LIMITED is currently Dissolved. It was registered on 24/06/1991 and dissolved on 10/07/2017.

Where is SINETICA CORPORATION LIMITED located?

toggle

SINETICA CORPORATION LIMITED is registered at Willow House Llancayo Court, Gwehelog, Usk, Gwent NP15 1HY.

What does SINETICA CORPORATION LIMITED do?

toggle

SINETICA CORPORATION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SINETICA CORPORATION LIMITED?

toggle

The latest filing was on 10/07/2017: Final Gazette dissolved via voluntary strike-off.