About

Registered Number: 03202298
Date of Incorporation: 22/05/1996 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/05/2017 (6 years and 11 months ago)
Registered Address: 1 Cricklade Court Cricklade Street, Old Town, Swindon, Wiltshire, SN1 3EY

 

Singulus Technologies Uk Ltd was established in 1996, it's status at Companies House is "Dissolved". This company has 4 directors listed as Hitzel, Sylvia, Walsh, Brian John, Hammen, Klaus, Seiler, Reiner Dietrich Theo at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HITZEL, Sylvia 31 December 2006 - 1
HAMMEN, Klaus 31 October 2002 31 December 2006 1
SEILER, Reiner Dietrich Theo 22 May 1996 31 October 2002 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Brian John 22 May 1996 31 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 27 February 2017
4.68 - Liquidator's statement of receipts and payments 27 April 2016
AA - Annual Accounts 29 September 2015
RESOLUTIONS - N/A 01 May 2015
4.70 - N/A 01 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2015
TM02 - Termination of appointment of secretary 08 April 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 12 May 2009
287 - Change in situation or address of Registered Office 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 27 March 2008
AA - Annual Accounts 19 June 2007
363s - Annual Return 07 June 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 30 May 2003
288b - Notice of resignation of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 20 June 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 16 June 1999
AA - Annual Accounts 26 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1999
123 - Notice of increase in nominal capital 26 January 1999
RESOLUTIONS - N/A 13 January 1999
RESOLUTIONS - N/A 13 January 1999
363s - Annual Return 24 May 1998
AA - Annual Accounts 12 March 1998
287 - Change in situation or address of Registered Office 18 December 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 24 March 1997
287 - Change in situation or address of Registered Office 22 January 1997
225 - Change of Accounting Reference Date 16 July 1996
288 - N/A 30 May 1996
NEWINC - New incorporation documents 22 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.