SYBASE 365 LIMITED

Register to unlock more data on OkredoRegister

SYBASE 365 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03930052

Incorporation date

20/02/2000

Size

Full

Contacts

Registered address

Registered address

11th Floor 66 Chiltern Street, London W1U 6JTCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2000)
dot icon08/05/2012
Final Gazette dissolved following liquidation
dot icon08/02/2012
Liquidators' statement of receipts and payments to 2012-01-26
dot icon08/02/2012
Return of final meeting in a members' voluntary winding up
dot icon12/12/2011
Liquidators' statement of receipts and payments to 2011-11-24
dot icon08/06/2011
Liquidators' statement of receipts and payments to 2011-05-24
dot icon06/03/2011
Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 2011-03-07
dot icon10/01/2011
Liquidators' statement of receipts and payments to 2010-11-24
dot icon10/12/2009
Declaration of solvency
dot icon10/12/2009
Appointment of a voluntary liquidator
dot icon10/12/2009
Resolutions
dot icon09/12/2009
Registered office address changed from Sybase Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2009-12-10
dot icon29/11/2009
Termination of appointment of Daniel Carl as a director
dot icon29/11/2009
Termination of appointment of Jeffrey Ross as a director
dot icon29/11/2009
Appointment of Philip Henry Leonard as a director
dot icon16/11/2009
Resolutions
dot icon29/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/04/2009
Return made up to 21/02/09; full list of members
dot icon10/03/2009
Registered office changed on 11/03/2009 from 100 new bridge street london EC4V 6JA
dot icon10/03/2009
Appointment Terminated Secretary abogado nominees LIMITED
dot icon10/03/2009
Secretary appointed anouck claire yvonne giraud
dot icon10/03/2009
Resolutions
dot icon05/03/2009
Resolutions
dot icon05/03/2009
Statement of affairs
dot icon05/03/2009
Ad 20/02/09 gbp si 1@1=1 gbp ic 672944/672945
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon15/09/2008
Appointment Terminated Director cornelis broek
dot icon16/04/2008
Director appointed cornelis broek
dot icon16/04/2008
Director appointed julian david hillman
dot icon18/03/2008
Return made up to 21/02/08; full list of members
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon20/09/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon13/07/2007
New director appointed
dot icon13/07/2007
Director resigned
dot icon12/06/2007
Full accounts made up to 2006-03-31
dot icon23/03/2007
Return made up to 21/02/07; full list of members
dot icon13/03/2007
Director resigned
dot icon13/03/2007
New director appointed
dot icon06/12/2006
Certificate of change of name
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon24/05/2006
New secretary appointed
dot icon05/04/2006
Return made up to 21/02/06; full list of members
dot icon24/03/2006
Particulars of mortgage/charge
dot icon19/02/2006
Registered office changed on 20/02/06 from: carmelite 50 victoria embankment blackfriars, london EC4Y 0DX
dot icon19/02/2006
Secretary resigned
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon15/01/2006
Director resigned
dot icon15/01/2006
New director appointed
dot icon24/10/2005
Director resigned
dot icon24/10/2005
New director appointed
dot icon26/04/2005
Full accounts made up to 2004-03-31
dot icon03/04/2005
Return made up to 21/02/05; full list of members
dot icon10/03/2005
New director appointed
dot icon10/03/2005
Director resigned
dot icon21/12/2004
Delivery ext'd 3 mth 31/03/04
dot icon05/10/2004
Certificate of change of name
dot icon30/06/2004
Full accounts made up to 2003-03-31
dot icon29/02/2004
Return made up to 21/02/04; full list of members
dot icon26/10/2003
New director appointed
dot icon26/10/2003
Director resigned
dot icon26/06/2003
Full accounts made up to 2002-03-31
dot icon10/05/2003
Full accounts made up to 2001-03-31
dot icon08/05/2003
Return made up to 24/03/03; full list of members
dot icon08/05/2003
Director resigned
dot icon17/04/2003
Director resigned
dot icon17/04/2003
New director appointed
dot icon17/04/2003
New director appointed
dot icon03/04/2002
Return made up to 21/02/02; full list of members
dot icon03/04/2002
Director's particulars changed
dot icon01/04/2002
Ad 25/03/02--------- £ si 671944@1=671944 £ ic 1000/672944
dot icon01/04/2002
Resolutions
dot icon01/04/2002
Resolutions
dot icon01/04/2002
Resolutions
dot icon01/04/2002
£ nc 1000/700000 25/03/02
dot icon04/05/2001
Particulars of mortgage/charge
dot icon08/04/2001
Return made up to 21/02/01; full list of members
dot icon17/12/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon30/05/2000
Particulars of mortgage/charge
dot icon21/04/2000
Ad 04/04/00--------- £ si 999@1=999 £ ic 1/1000
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Director resigned
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon29/02/2000
Certificate of change of name
dot icon20/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Damen, Cornelis
Director
03/04/2000 - 27/03/2002
-
ABOGADO NOMINEES LIMITED
Corporate Secretary
14/05/2006 - 01/03/2009
519
HUNTSMOOR NOMINEES LIMITED
Nominee Director
20/02/2000 - 03/04/2000
568
HUNTSMOOR LIMITED
Nominee Director
20/02/2000 - 03/04/2000
327
TJG SECRETARIES LIMITED
Nominee Secretary
20/02/2000 - 30/12/2005
110

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 SYBASE 365 LIMITED

SYBASE 365 LIMITED is an(a) Dissolved company incorporated on 20/02/2000 with the registered office located at 11th Floor 66 Chiltern Street, London W1U 6JT. There are currently 3 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 SYBASE 365 LIMITED?

toggle

SYBASE 365 LIMITED is currently Dissolved. It was registered on 20/02/2000 and dissolved on 08/05/2012.

Where is SYBASE 365 LIMITED located?

toggle

SYBASE 365 LIMITED is registered at 11th Floor 66 Chiltern Street, London W1U 6JT.

What does SYBASE 365 LIMITED do?

toggle

SYBASE 365 LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for SYBASE 365 LIMITED?

toggle

The latest filing was on 08/05/2012: Final Gazette dissolved following liquidation.