SYCATO LIMITED

Register to unlock more data on OkredoRegister

SYCATO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01602120

Incorporation date

04/12/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XFCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1981)
dot icon27/06/2013
Final Gazette dissolved following liquidation
dot icon27/03/2013
Notice of final account prior to dissolution
dot icon02/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2006
Declaration of satisfaction of mortgage/charge
dot icon16/11/2006
Declaration of satisfaction of mortgage/charge
dot icon16/11/2006
Declaration of satisfaction of mortgage/charge
dot icon16/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/06/2006
Registered office changed on 21/06/06 from: 16 sheridan road merton park london SW19 3HP
dot icon15/06/2006
Appointment of a liquidator
dot icon29/11/2005
Order of court to wind up
dot icon29/01/2005
Particulars of mortgage/charge
dot icon18/05/2004
New secretary appointed
dot icon17/05/2004
Secretary resigned
dot icon21/07/1998
Director resigned
dot icon25/03/1998
New secretary appointed
dot icon25/03/1998
Secretary resigned;director resigned
dot icon01/10/1997
Full accounts made up to 1996-03-31
dot icon01/10/1997
Full accounts made up to 1995-03-31
dot icon21/05/1996
Appointment of receiver/manager
dot icon17/01/1996
Appointment of receiver/manager
dot icon21/12/1995
Return made up to 07/12/95; full list of members
dot icon07/12/1995
Appointment of receiver/manager
dot icon07/12/1995
Appointment of receiver/manager
dot icon07/12/1995
Appointment of receiver/manager
dot icon07/12/1995
Appointment of receiver/manager
dot icon04/07/1995
Declaration of satisfaction of mortgage/charge
dot icon04/07/1995
Declaration of satisfaction of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon03/05/1995
Full accounts made up to 1994-03-31
dot icon01/03/1995
Return made up to 07/12/94; no change of members
dot icon14/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Full accounts made up to 1993-04-30
dot icon24/01/1994
Return made up to 07/12/93; no change of members
dot icon24/01/1994
Director's particulars changed
dot icon11/12/1993
Full accounts made up to 1992-04-30
dot icon28/11/1993
Accounting reference date shortened from 30/04 to 31/03
dot icon28/05/1993
Return made up to 07/12/92; full list of members
dot icon28/05/1993
Secretary's particulars changed;director's particulars changed;director resigned
dot icon20/06/1992
Particulars of mortgage/charge
dot icon04/06/1992
Director resigned;new director appointed
dot icon03/04/1992
Particulars of mortgage/charge
dot icon24/03/1992
Director resigned
dot icon24/03/1992
Full accounts made up to 1991-04-30
dot icon06/12/1991
Return made up to 07/12/91; change of members
dot icon14/11/1991
Full accounts made up to 1990-04-30
dot icon30/08/1991
Particulars of mortgage/charge
dot icon16/08/1991
Particulars of mortgage/charge
dot icon18/03/1991
Particulars of mortgage/charge
dot icon26/02/1991
Director resigned
dot icon21/12/1990
Return made up to 07/12/90; full list of members
dot icon28/11/1990
Full accounts made up to 1989-04-30
dot icon28/11/1990
Return made up to 31/12/89; full list of members
dot icon26/09/1990
Director resigned
dot icon12/06/1990
Declaration of satisfaction of mortgage/charge
dot icon21/05/1990
Particulars of mortgage/charge
dot icon21/05/1990
Particulars of mortgage/charge
dot icon15/05/1990
Particulars of mortgage/charge
dot icon27/04/1990
Particulars of mortgage/charge
dot icon27/04/1990
Particulars of mortgage/charge
dot icon27/04/1990
Particulars of mortgage/charge
dot icon27/04/1990
Particulars of mortgage/charge
dot icon16/08/1989
Particulars of mortgage/charge
dot icon16/08/1989
Particulars of mortgage/charge
dot icon07/07/1989
Secretary resigned;new secretary appointed
dot icon25/05/1989
Full accounts made up to 1988-04-30
dot icon25/05/1989
Return made up to 31/12/88; full list of members
dot icon16/01/1989
New director appointed
dot icon02/11/1988
Particulars of mortgage/charge
dot icon18/08/1988
Particulars of mortgage/charge
dot icon18/08/1988
Particulars of mortgage/charge
dot icon08/07/1988
Particulars of mortgage/charge
dot icon11/04/1988
New director appointed
dot icon15/01/1988
Full accounts made up to 1987-04-30
dot icon15/01/1988
Return made up to 24/12/87; full list of members
dot icon24/12/1987
Particulars of mortgage/charge
dot icon17/07/1987
Particulars of mortgage/charge
dot icon02/07/1987
Particulars of mortgage/charge
dot icon10/04/1987
Particulars of mortgage/charge
dot icon21/01/1987
Full accounts made up to 1986-04-30
dot icon21/01/1987
Return made up to 29/12/86; full list of members
dot icon20/03/1984
Particulars of mortgage/charge
dot icon29/07/1983
Particulars of mortgage/charge
dot icon05/08/1982
Particulars of mortgage/charge
dot icon04/12/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cordery, Kevin Donald
Director
21/05/1992 - 01/12/1992
5
Hearsum, John Gerald
Secretary
04/02/2004 - Present
-
Hearsum, Patricia Ann
Secretary
25/03/1998 - 02/12/2003
-

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 SYCATO LIMITED

SYCATO LIMITED is an(a) Dissolved company incorporated on 04/12/1981 with the registered office located at Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of SYCATO LIMITED?

toggle

SYCATO LIMITED is currently Dissolved. It was registered on 04/12/1981 and dissolved on 27/06/2013.

Where is SYCATO LIMITED located?

toggle

SYCATO LIMITED is registered at Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF.

What does SYCATO LIMITED do?

toggle

SYCATO LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for SYCATO LIMITED?

toggle

The latest filing was on 27/06/2013: Final Gazette dissolved following liquidation.