Sycopel Scientific Ltd was founded on 16 March 1977 and has its registered office in District 6 Washington, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Hambleton, James, Pearson, David in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMBLETON, James | N/A | 22 September 2009 | 1 |
PEARSON, David | 09 July 1999 | 28 June 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 October 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 July 2018 | |
DS01 - Striking off application by a company | 09 July 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 18 August 2017 | |
AA - Annual Accounts | 28 December 2016 | |
CS01 - N/A | 23 August 2016 | |
AA - Annual Accounts | 27 November 2015 | |
AR01 - Annual Return | 26 August 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 10 September 2013 | |
AA - Annual Accounts | 11 December 2012 | |
AR01 - Annual Return | 04 September 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 26 September 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AR01 - Annual Return | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
TM01 - Termination of appointment of director | 24 September 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 16 September 2009 | |
AA - Annual Accounts | 31 January 2009 | |
363a - Annual Return | 28 August 2008 | |
AA - Annual Accounts | 21 January 2008 | |
363s - Annual Return | 08 November 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363s - Annual Return | 17 August 2006 | |
AA - Annual Accounts | 18 January 2006 | |
363s - Annual Return | 22 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 31 August 2004 | |
288b - Notice of resignation of directors or secretaries | 31 August 2004 | |
288a - Notice of appointment of directors or secretaries | 02 March 2004 | |
AA - Annual Accounts | 19 December 2003 | |
363s - Annual Return | 15 September 2003 | |
AA - Annual Accounts | 08 October 2002 | |
363s - Annual Return | 28 August 2002 | |
AA - Annual Accounts | 19 September 2001 | |
363s - Annual Return | 30 July 2001 | |
AA - Annual Accounts | 25 September 2000 | |
363s - Annual Return | 09 August 2000 | |
287 - Change in situation or address of Registered Office | 09 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 1999 | |
288b - Notice of resignation of directors or secretaries | 03 November 1999 | |
RESOLUTIONS - N/A | 22 October 1999 | |
123 - Notice of increase in nominal capital | 22 October 1999 | |
AA - Annual Accounts | 05 October 1999 | |
363s - Annual Return | 22 July 1999 | |
288a - Notice of appointment of directors or secretaries | 22 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 September 1998 | |
AA - Annual Accounts | 02 September 1998 | |
363s - Annual Return | 23 July 1998 | |
AA - Annual Accounts | 15 October 1997 | |
363s - Annual Return | 24 July 1997 | |
AA - Annual Accounts | 11 September 1996 | |
363s - Annual Return | 01 August 1996 | |
395 - Particulars of a mortgage or charge | 23 February 1996 | |
AA - Annual Accounts | 22 August 1995 | |
363s - Annual Return | 04 August 1995 | |
288 - N/A | 19 July 1995 | |
288 - N/A | 13 June 1995 | |
AA - Annual Accounts | 29 November 1994 | |
363s - Annual Return | 10 August 1994 | |
AA - Annual Accounts | 26 January 1994 | |
363s - Annual Return | 21 July 1993 | |
AA - Annual Accounts | 21 January 1993 | |
363s - Annual Return | 25 August 1992 | |
AA - Annual Accounts | 21 January 1992 | |
363b - Annual Return | 15 August 1991 | |
AA - Annual Accounts | 15 August 1990 | |
287 - Change in situation or address of Registered Office | 15 August 1990 | |
363 - Annual Return | 15 August 1990 | |
AA - Annual Accounts | 21 August 1989 | |
363 - Annual Return | 21 August 1989 | |
AA - Annual Accounts | 28 September 1988 | |
363 - Annual Return | 28 September 1988 | |
AA - Annual Accounts | 20 September 1987 | |
363 - Annual Return | 20 September 1987 | |
AA - Annual Accounts | 30 August 1986 | |
363 - Annual Return | 30 August 1986 | |
NEWINC - New incorporation documents | 16 March 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 February 1996 | Outstanding |
N/A |
Legal charge | 28 March 1984 | Fully Satisfied |
N/A |
Legal charge | 10 January 1983 | Fully Satisfied |
N/A |
Legal charge | 01 February 1979 | Fully Satisfied |
N/A |
Further guarantee & debenture | 07 September 1978 | Fully Satisfied |
N/A |
Further guarantee & debenture | 13 September 1977 | Fully Satisfied |
N/A |