SYSXAM LIMITED

Register to unlock more data on OkredoRegister

SYSXAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04627145

Incorporation date

01/01/2003

Size

Small

Contacts

Registered address

Registered address

Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London EC4A 1AACopy
copy info iconCopy
See on map
Latest events (Record since 01/01/2003)
dot icon22/02/2017
Final Gazette dissolved following liquidation
dot icon22/11/2016
Return of final meeting in a creditors' voluntary winding up
dot icon08/02/2016
Liquidators' statement of receipts and payments to 2015-12-01
dot icon29/09/2015
Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2015-09-30
dot icon09/02/2015
Liquidators' statement of receipts and payments to 2014-12-01
dot icon23/02/2014
Termination of appointment of Vivek Tandon as a director
dot icon17/12/2013
Registered office address changed from C/O C/O Tranter Lowe (D&W) Llp 23 Tan Bank Wellington Telford Shropshire TF1 1HJ England on 2013-12-18
dot icon11/12/2013
Appointment of a voluntary liquidator
dot icon11/12/2013
Statement of affairs with form 4.19
dot icon11/12/2013
Resolutions
dot icon14/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon04/01/2013
Accounts for a small company made up to 2012-03-31
dot icon27/09/2012
Resolutions
dot icon27/09/2012
Resolutions
dot icon22/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon10/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/11/2011
Resolutions
dot icon06/11/2011
Registered office address changed from 3 & 4 Conwy House, St Georges Court Donnington Telford Shropshire TF2 7BF on 2011-11-07
dot icon03/11/2011
Certificate of change of name
dot icon03/11/2011
Termination of appointment of Paul Finnegan as a director
dot icon03/11/2011
Termination of appointment of Paul Finnegan as a secretary
dot icon12/10/2011
Termination of appointment of Shyam Barilits Gupta as a director
dot icon17/08/2011
Termination of appointment of Markus Baij as a director
dot icon20/04/2011
Appointment of Mr Shyam Pramode Barilits Gupta as a director
dot icon04/04/2011
Accounts for a small company made up to 2010-03-31
dot icon27/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon13/12/2010
Auditor's resignation
dot icon31/03/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon31/03/2010
Director's details changed for Paul Fitzgerald Finnegan on 2009-11-01
dot icon30/01/2010
Accounts for a small company made up to 2009-03-31
dot icon05/05/2009
Return made up to 02/01/09; full list of members
dot icon05/05/2009
Location of register of members
dot icon05/05/2009
Registered office changed on 06/05/2009 from first floor conwy house st georges court donnington telford shropshire TF2 7BF
dot icon05/05/2009
Location of debenture register
dot icon30/04/2009
Accounts for a small company made up to 2008-03-31
dot icon05/04/2009
Appointment terminated director jean-pascal tranie
dot icon05/04/2009
Director appointed paul fitzgerald finnegan
dot icon04/04/2009
Appointment terminated secretary chris chamberlain
dot icon04/04/2009
Secretary appointed paul fitzgerald finnegan
dot icon27/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/06/2008
Director appointed jean-pascal michel marie tranie
dot icon10/06/2008
Director appointed markus johannes detrus baij
dot icon03/06/2008
Appointment terminated director nigel timms
dot icon02/06/2008
Registered office changed on 03/06/2008 from 3 -4 conwy house st georges road court donnington telford shropshire TF2 7QZ
dot icon14/05/2008
Registered office changed on 15/05/2008 from maxsys house bath street walsall west midlands WS1 3BX
dot icon29/01/2008
Return made up to 02/01/08; full list of members
dot icon23/01/2008
New secretary appointed
dot icon23/01/2008
Secretary resigned;director resigned
dot icon11/10/2007
Accounts for a small company made up to 2007-03-31
dot icon02/02/2007
Accounts for a small company made up to 2006-03-31
dot icon22/01/2007
Return made up to 02/01/07; full list of members
dot icon29/11/2006
Particulars of mortgage/charge
dot icon25/06/2006
Return made up to 02/01/06; full list of members
dot icon13/02/2006
Ad 17/01/06--------- £ si 5785@1=5785 £ ic 450/6235
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/01/2006
Nc inc already adjusted 17/01/06
dot icon30/01/2006
Resolutions
dot icon30/01/2006
Resolutions
dot icon30/01/2006
Resolutions
dot icon30/01/2006
Resolutions
dot icon30/01/2006
Secretary resigned;director resigned
dot icon30/01/2006
Director resigned
dot icon30/01/2006
New secretary appointed
dot icon30/01/2006
New director appointed
dot icon23/07/2005
Registered office changed on 24/07/05 from: lloyd & company, regent house bath avenue wolverhampton west midlands WV1 4EG
dot icon18/04/2005
Director resigned
dot icon30/03/2005
Director resigned
dot icon06/01/2005
Return made up to 02/01/05; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/08/2004
New director appointed
dot icon26/07/2004
Certificate of change of name
dot icon22/04/2004
Nc inc already adjusted 19/02/04
dot icon22/04/2004
Resolutions
dot icon04/02/2004
Return made up to 02/01/04; full list of members
dot icon05/11/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon13/02/2003
New secretary appointed;new director appointed
dot icon13/02/2003
New director appointed
dot icon13/02/2003
New director appointed
dot icon27/01/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon01/01/2003
Secretary resigned
dot icon01/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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
Tandon, Vivek, Dr
Director
16/01/2006 - 01/12/2013
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/01/2003 - 01/01/2003
99600
Tranie, Jean-Pascal Michel Marie
Director
29/05/2008 - 05/04/2009
3
Singh, Baljit Barry
Director
12/10/2003 - 03/12/2007
5
Finnegan, Paul Fitzgerald
Director
05/04/2009 - 27/10/2011
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 SYSXAM LIMITED

SYSXAM LIMITED is an(a) Dissolved company incorporated on 01/01/2003 with the registered office located at Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London EC4A 1AA. There is currently no 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 SYSXAM LIMITED?

toggle

SYSXAM LIMITED is currently Dissolved. It was registered on 01/01/2003 and dissolved on 22/02/2017.

Where is SYSXAM LIMITED located?

toggle

SYSXAM LIMITED is registered at Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London EC4A 1AA.

What does SYSXAM LIMITED do?

toggle

SYSXAM LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for SYSXAM LIMITED?

toggle

The latest filing was on 22/02/2017: Final Gazette dissolved following liquidation.