SYLTO PLC

Register to unlock more data on OkredoRegister

SYLTO PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01649058

Incorporation date

06/07/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Brick Lane, London, E1 6PUCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1986)
dot icon27/11/2017
Final Gazette dissolved via voluntary strike-off
dot icon11/09/2017
First Gazette notice for voluntary strike-off
dot icon04/09/2017
First Gazette notice for compulsory strike-off
dot icon29/08/2017
Application to strike the company off the register
dot icon17/05/2017
Insolvency filing
dot icon15/05/2017
Administrator's abstract of receipts and payments to 2017-04-25
dot icon15/05/2017
Notice of discharge of Administration Order
dot icon20/03/2017
Notice of completion of voluntary arrangement
dot icon02/03/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-03-30
dot icon02/03/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-03-30
dot icon02/03/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-03-30
dot icon13/11/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-03-30
dot icon13/11/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-03-30
dot icon13/11/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-03-30
dot icon13/11/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-03-30
dot icon15/10/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-03-30
dot icon15/10/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-03-30
dot icon15/10/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-03-30
dot icon15/10/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-03-30
dot icon15/10/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-03-30
dot icon15/10/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-03-30
dot icon06/10/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-03-30
dot icon06/10/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-03-30
dot icon06/10/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2001-03-30
dot icon06/10/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2000-03-30
dot icon06/10/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 1999-03-30
dot icon06/10/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 1998-03-30
dot icon06/10/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 1997-03-30
dot icon06/10/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 1996-03-30
dot icon08/07/1997
Administrator's abstract of receipts and payments
dot icon05/01/1997
Administrator's abstract of receipts and payments
dot icon30/06/1996
Administrator's abstract of receipts and payments
dot icon19/12/1995
Administrator's abstract of receipts and payments
dot icon04/10/1995
Registered office changed on 05/10/95 from: 14 henge street london E1 5LJ
dot icon31/07/1995
Administrator's abstract of receipts and payments
dot icon17/05/1995
Notice of variation of an Administration Order
dot icon17/05/1995
Notice of variation of an Administration Order
dot icon25/04/1995
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon09/04/1995
Registered office changed on 10/04/95 from: 24-28 fournier street london E1 6QE
dot icon21/03/1995
Statement of administrator's proposal
dot icon18/01/1995
Return made up to 14/01/95; full list of members
dot icon02/01/1995
Administration Order
dot icon02/01/1995
Notice of Administration Order
dot icon08/12/1994
Registered office changed on 09/12/94 from: milfa house chicksand street london E1 5LD
dot icon02/08/1994
Full accounts made up to 1993-12-31
dot icon16/04/1994
Return made up to 14/01/94; no change of members
dot icon29/09/1993
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon29/09/1993
Resolutions
dot icon29/09/1993
Resolutions
dot icon28/09/1993
Re-registration of Memorandum and Articles
dot icon28/09/1993
Auditor's report
dot icon28/09/1993
Balance Sheet
dot icon28/09/1993
Auditor's statement
dot icon28/09/1993
Declaration on reregistration from private to PLC
dot icon28/09/1993
Application for reregistration from private to PLC
dot icon20/08/1993
Full accounts made up to 1992-12-31
dot icon19/07/1993
Secretary resigned;new secretary appointed
dot icon16/05/1993
New director appointed
dot icon09/03/1993
Return made up to 14/01/93; no change of members
dot icon09/03/1993
Return made up to 14/01/92; full list of members
dot icon05/05/1992
Full accounts made up to 1991-12-31
dot icon09/04/1992
Ad 31/12/91--------- £ si 400000@1=400000 £ ic 100000/500000
dot icon09/04/1992
Resolutions
dot icon09/04/1992
£ nc 100000/1000000 31/12/91
dot icon09/04/1992
Director resigned;new director appointed
dot icon13/02/1992
Return made up to 14/01/91; full list of members
dot icon05/12/1991
Ad 25/12/90--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon27/11/1991
Full accounts made up to 1990-12-31
dot icon13/08/1991
Full accounts made up to 1989-12-31
dot icon13/08/1991
Full accounts made up to 1988-12-31
dot icon13/08/1991
Full accounts made up to 1987-12-31
dot icon28/05/1991
Return made up to 14/01/90; full list of members
dot icon07/02/1991
Particulars of mortgage/charge
dot icon28/03/1990
Particulars of mortgage/charge
dot icon04/02/1990
Ad 14/12/89--------- £ si 49900@1=49900 £ ic 100/50000
dot icon31/01/1990
Resolutions
dot icon31/01/1990
Resolutions
dot icon31/01/1990
Nc inc already adjusted 14/12/89
dot icon10/01/1990
Particulars of mortgage/charge
dot icon01/06/1989
Particulars of mortgage/charge
dot icon18/05/1989
Return made up to 14/01/89; full list of members
dot icon03/08/1988
Accounts made up to 1983-03-31
dot icon19/07/1988
Secretary resigned;new secretary appointed
dot icon05/07/1988
Accounts for a small company made up to 1986-12-31
dot icon05/07/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon10/05/1988
Return made up to 14/01/88; full list of members
dot icon11/04/1988
Accounts made up to 1985-12-31
dot icon26/08/1987
Accounts made up to 1984-12-31
dot icon26/08/1987
Return made up to 14/01/87; full list of members
dot icon26/08/1987
Return made up to 14/01/86; full list of members
dot icon26/08/1987
Return made up to 14/01/85; full list of members
dot icon13/10/1986
First gazette
dot icon19/06/1986
Director resigned;new director appointed

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
Jennings, Stephen Clive Hedley
Secretary
08/07/1993 - 31/03/1995
8
Jennings, Stephen Clive Hedley
Director
30/04/1993 - 31/03/1995
63
Ahmed, Rashmi
Secretary
31/03/1995 - Present
2

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 SYLTO PLC

SYLTO PLC is an(a) Dissolved company incorporated on 06/07/1982 with the registered office located at 21 Brick Lane, London, E1 6PU. 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 SYLTO PLC?

toggle

SYLTO PLC is currently Dissolved. It was registered on 06/07/1982 and dissolved on 27/11/2017.

Where is SYLTO PLC located?

toggle

SYLTO PLC is registered at 21 Brick Lane, London, E1 6PU.

What does SYLTO PLC do?

toggle

SYLTO PLC operates in the Wholesale of electrical household appliances and radio and television goods (51.43 - SIC 2003) sector.

What is the latest filing for SYLTO PLC?

toggle

The latest filing was on 27/11/2017: Final Gazette dissolved via voluntary strike-off.