SYPOL ENVIRONMENTAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

SYPOL ENVIRONMENTAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02218328

Incorporation date

04/02/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Embankment Place, London WC2N 6DXCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1988)
dot icon25/06/2012
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2012
First Gazette notice for compulsory strike-off
dot icon21/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/10/2011
Termination of appointment of Karen Baxter as a secretary on 2011-09-09
dot icon10/10/2011
Termination of appointment of Karen Baxter as a director on 2011-09-09
dot icon10/10/2011
Termination of appointment of Lawrence Stuart Waterman as a director on 2011-09-15
dot icon06/02/2011
Annual return made up to 2010-11-16 with full list of shareholders
dot icon02/02/2011
Registered office address changed from Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ on 2011-02-03
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-11-16 with full list of shareholders
dot icon13/01/2010
Director's details changed for Anthony Livingstone on 2010-01-14
dot icon13/01/2010
Director's details changed for Mr Lawrence Stuart Waterman on 2010-01-14
dot icon13/01/2010
Director's details changed for Karen Baxter on 2010-01-14
dot icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/08/2009
Director appointed anthony livingstone
dot icon08/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/02/2009
Return made up to 16/11/08; full list of members
dot icon13/07/2008
Accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 16/11/07; full list of members
dot icon02/07/2007
Accounts made up to 2006-12-31
dot icon11/12/2006
Return made up to 16/11/06; full list of members
dot icon03/07/2006
Accounts made up to 2005-12-31
dot icon21/12/2005
Return made up to 16/11/05; full list of members
dot icon28/07/2005
Accounts made up to 2004-12-31
dot icon16/12/2004
Return made up to 16/11/04; full list of members
dot icon24/10/2004
Accounts made up to 2003-12-31
dot icon09/12/2003
Return made up to 16/11/03; full list of members
dot icon23/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/01/2003
Return made up to 16/11/02; full list of members
dot icon22/01/2003
Director's particulars changed
dot icon22/01/2003
Registered office changed on 23/01/03
dot icon18/08/2002
Full accounts made up to 2001-12-31
dot icon13/03/2002
Return made up to 16/11/01; full list of members
dot icon10/05/2001
Full accounts made up to 2000-12-31
dot icon19/04/2001
New secretary appointed
dot icon01/04/2001
Director resigned
dot icon01/04/2001
Director resigned
dot icon01/04/2001
Director resigned
dot icon01/04/2001
Director resigned
dot icon01/04/2001
Secretary resigned
dot icon29/03/2001
Particulars of mortgage/charge
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Declaration of assistance for shares acquisition
dot icon09/01/2001
Return made up to 16/11/00; full list of members
dot icon09/01/2001
Director resigned
dot icon09/01/2001
New director appointed
dot icon09/12/2000
New director appointed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon29/10/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Return made up to 16/11/99; full list of members
dot icon22/05/2000
Secretary's particulars changed
dot icon22/05/2000
Registered office changed on 23/05/00
dot icon16/04/2000
New secretary appointed
dot icon20/03/2000
Secretary resigned
dot icon22/07/1999
Memorandum and Articles of Association
dot icon22/07/1999
Resolutions
dot icon30/06/1999
New director appointed
dot icon24/05/1999
New secretary appointed
dot icon24/05/1999
Registered office changed on 25/05/99 from: elsinore house buckingham street aylesbury buckinghamshire HP20 2NQ
dot icon24/05/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon24/05/1999
Ad 27/04/99--------- £ si 218865@1=218865 £ ic 100/218965
dot icon24/05/1999
£ nc 10000000/19999000 27/04/99
dot icon24/05/1999
New director appointed
dot icon24/05/1999
New director appointed
dot icon10/05/1999
Resolutions
dot icon10/05/1999
Resolutions
dot icon10/05/1999
Resolutions
dot icon10/05/1999
Resolutions
dot icon10/05/1999
Resolutions
dot icon10/05/1999
Director resigned
dot icon10/05/1999
Secretary resigned;director resigned
dot icon10/02/1999
Accounts for a small company made up to 1998-09-30
dot icon07/02/1999
Return made up to 16/11/98; full list of members
dot icon31/05/1998
Full accounts made up to 1997-09-30
dot icon23/02/1998
Return made up to 16/11/97; full list of members
dot icon23/02/1998
Resolutions
dot icon26/07/1997
Full accounts made up to 1996-09-30
dot icon25/02/1997
Registered office changed on 26/02/97 from: buckingham house buckingham street aylesbury bucks HP20 2LA
dot icon25/11/1996
New director appointed
dot icon25/11/1996
Return made up to 16/11/96; no change of members
dot icon25/02/1996
Full accounts made up to 1995-09-30
dot icon27/12/1995
Particulars of mortgage/charge
dot icon30/11/1995
Return made up to 16/11/95; no change of members
dot icon30/11/1995
Secretary's particulars changed
dot icon04/07/1995
Full accounts made up to 1994-09-30
dot icon09/01/1995
Return made up to 16/11/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Full accounts made up to 1993-09-30
dot icon07/04/1994
Resolutions
dot icon07/04/1994
Resolutions
dot icon07/04/1994
S-div 06/02/94
dot icon12/12/1993
Return made up to 16/11/93; no change of members
dot icon15/06/1993
Full accounts made up to 1992-09-30
dot icon22/04/1993
Registered office changed on 23/04/93 from: market house, market square, aylesbury. HP20 1TN
dot icon27/01/1993
Return made up to 16/11/92; full list of members
dot icon27/01/1993
Secretary's particulars changed;director's particulars changed
dot icon23/08/1992
Registered office changed on 24/08/92 from: south bank technopark, 90,london road, london. SE1 6LN
dot icon26/05/1992
Full accounts made up to 1991-09-30
dot icon26/05/1992
Resolutions
dot icon26/05/1992
Resolutions
dot icon26/05/1992
Resolutions
dot icon12/12/1991
Return made up to 16/11/91; full list of members
dot icon16/10/1991
Full accounts made up to 1990-09-30
dot icon22/09/1991
Ad 26/07/91--------- £ si 98@1=98 £ ic 2/100
dot icon07/09/1991
Memorandum and Articles of Association
dot icon07/09/1991
Resolutions
dot icon07/09/1991
Resolutions
dot icon07/09/1991
Resolutions
dot icon07/09/1991
Resolutions
dot icon21/03/1991
Registered office changed on 22/03/91 from: 72A,NEWLAND street, witham, essex CM8 1AH
dot icon19/02/1991
New director appointed
dot icon19/02/1991
New director appointed
dot icon17/01/1991
Certificate of change of name
dot icon13/12/1990
Return made up to 16/11/90; no change of members
dot icon31/01/1990
Accounting reference date extended from 30/04 to 30/09
dot icon11/01/1990
Accounts made up to 1989-04-30
dot icon11/01/1990
Registered office changed on 12/01/90 from: 7 collingwood road witham essex CM8 2DY
dot icon10/10/1989
Resolutions
dot icon29/08/1989
Return made up to 18/08/89; full list of members
dot icon09/08/1989
Secretary resigned;director resigned
dot icon04/07/1988
Wd 24/05/88 pd 17/02/88--------- £ si 2@1
dot icon31/05/1988
Secretary resigned;new secretary appointed
dot icon31/05/1988
Accounting reference date notified as 30/04
dot icon28/02/1988
Secretary resigned
dot icon24/02/1988
Secretary resigned;new secretary appointed
dot icon04/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livingstone, Anthony
Director
10/08/2009 - Present
37
Baxter, Karen
Director
01/11/1996 - 09/09/2011
11
Carroll, Clive Herbert
Director
27/04/1999 - 23/03/2001
1
Forsythe, Daniel Terence Niall
Director
31/08/2000 - 23/03/2001
5
Lia, Gary Peter
Director
27/04/1999 - 31/03/2000
-

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 SYPOL ENVIRONMENTAL MANAGEMENT LIMITED

SYPOL ENVIRONMENTAL MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 04/02/1988 with the registered office located at 1 Embankment Place, London WC2N 6DX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SYPOL ENVIRONMENTAL MANAGEMENT LIMITED?

toggle

SYPOL ENVIRONMENTAL MANAGEMENT LIMITED is currently Dissolved. It was registered on 04/02/1988 and dissolved on 25/06/2012.

Where is SYPOL ENVIRONMENTAL MANAGEMENT LIMITED located?

toggle

SYPOL ENVIRONMENTAL MANAGEMENT LIMITED is registered at 1 Embankment Place, London WC2N 6DX.

What does SYPOL ENVIRONMENTAL MANAGEMENT LIMITED do?

toggle

SYPOL ENVIRONMENTAL MANAGEMENT LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SYPOL ENVIRONMENTAL MANAGEMENT LIMITED?

toggle

The latest filing was on 25/06/2012: Final Gazette dissolved via compulsory strike-off.