Background WavePink WaveYellow Wave

SYON ART LTD (06899578)

SYON ART LTD (06899578) is a dissolved UK company. incorporated on 8 May 2009. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SYON ART LTD has been registered for 16 years. Current directors include SHEFFIELD, Simon Robert Alexander, STOREY, Mark Henry.

Company Number
06899578
Status
dissolved
Type
ltd
Incorporated
8 May 2009
Age
16 years
Address
C/O BDO LLP, Liverpool, L2 5RH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SHEFFIELD, Simon Robert Alexander, STOREY, Mark Henry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYON ART LTD

SYON ART LTD is an dissolved company incorporated on 8 May 2009 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SYON ART LTD was registered 16 years ago.(SIC: 82990)

Status

dissolved

Active since 16 years ago

Company No

06899578

LTD Company

Age

16 Years

Incorporated 8 May 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 4 May 2023 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 September 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

C/O BDO LLP 5 Temple Square Temple Street Liverpool, L2 5RH,

Previous Addresses

116 Louisville Road London SW17 8RU United Kingdom
From: 18 May 2021To: 12 May 2023
Albert Yard 7 Glasshouse Walk London SE11 5ES
From: 26 October 2010To: 18 May 2021
, the Director Generals House 15 Rockstone Place, Southampton, SO15 2EP
From: 8 May 2009To: 26 October 2010
Timeline

17 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
May 09
Director Joined
Oct 09
Share Issue
Nov 10
Funding Round
Nov 10
Funding Round
Nov 10
Loan Secured
Apr 15
Loan Secured
Jun 15
Director Left
Apr 17
Director Joined
May 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Dec 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Mar 23
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SHEFFIELD, Simon Robert Alexander

Active
Louisville Road, LondonSW17 8RU
Born March 1964
Director
Appointed 30 Sept 2009

STOREY, Mark Henry

Active
Temple Street, LiverpoolL2 5RH
Born October 1961
Director
Appointed 08 May 2009

BOYLE, Eugene Thomas

Resigned
7 Glasshouse Walk, LondonSE11 5ES
Born January 1965
Director
Appointed 08 May 2017
Resigned 19 Sept 2020

KNEALE, Christopher John

Resigned
Royal Westminster Lodge, LondonSW1P 2QW
Born January 1958
Director
Appointed 08 May 2009
Resigned 11 Apr 2017

RADIA, Jashel

Resigned
7 Glasshouse Walk, LondonSE11 5ES
Born May 1973
Director
Appointed 16 Oct 2020
Resigned 15 Dec 2020

Persons with significant control

2

Mr Simon Robert Alexander Sheffield

Active
Louisville Road, LondonSW17 8RU
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
New Bridge Street, LondonEC4V 6BW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Gazette Dissolved Liquidation
21 June 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
21 March 2024
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
12 May 2023
600600
Resolution
12 May 2023
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
12 May 2023
LIQ01LIQ01
Accounts With Accounts Type Group
4 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 January 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 January 2018
SH06Cancellation of Shares
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Resolution
26 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Change Sail Address Company With Old Address New Address
7 April 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
7 April 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Group
31 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
19 March 2015
RP04RP04
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Group
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
1 March 2013
RP04RP04
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Gazette Filings Brought Up To Date
14 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
13 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
12 September 2011
AAAnnual Accounts
Move Registers To Sail Company
24 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
24 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Resolution
30 November 2010
RESOLUTIONSResolutions
Resolution
30 November 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 November 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
30 November 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 November 2010
SH01Allotment of Shares
Capital Allotment Shares
30 November 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Legacy
26 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Legacy
12 May 2009
225Change of Accounting Reference Date
Incorporation Company
8 May 2009
NEWINCIncorporation