Company NameSyona Investments Limited
Company StatusDissolved
Company Number00354355
CategoryPrivate Limited Company
Incorporation Date26 June 1939(84 years, 9 months ago)
Dissolution Date27 July 2010 (13 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHoward Gordon Kenneth Vowles
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1992(52 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 27 July 2010)
RoleAccountant
Correspondence Address79 Howards Lane
Putney
London
SW15 6NY
Director NameChristopher John Pexton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1993(53 years, 8 months after company formation)
Appointment Duration17 years, 5 months (closed 27 July 2010)
RoleAccountant
Correspondence AddressTop Floor 4 South Square
Grays Inn
London
WC1R 5HP
Director NameMichael John Church
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1994(54 years, 10 months after company formation)
Appointment Duration16 years, 3 months (closed 27 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Manor Lodge
Upton Grey
Basingstoke
Hants
RG25 2RD
Secretary NameMichael John Church
NationalityBritish
StatusClosed
Appointed05 December 1994(55 years, 5 months after company formation)
Appointment Duration15 years, 7 months (closed 27 July 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOld Manor Lodge
Upton Grey
Basingstoke
Hants
RG25 2RD
Director NameMr Hugh Brendon Curley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(52 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor House Brockhampton Road
Havant
Hampshire
PO9 1NU
Director NameDr Ronald Isaac Lewis
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(52 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 March 1992)
RoleRetired Medical Consultant
Correspondence AddressBrow Top
3 Suth Way Nabb Lane
Shipley
West Yorkshrie
BD18 4HL
Secretary NameMr Hugh Brendon Curley
NationalityBritish
StatusResigned
Appointed31 October 1991(52 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor House Brockhampton Road
Havant
Hampshire
PO9 1NU
Secretary NameHoward Gordon Kenneth Vowles
NationalityBritish
StatusResigned
Appointed28 February 1993(53 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 December 1994)
RoleCompany Director
Correspondence Address79 Howards Lane
Putney
London
SW15 6NY

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£572,019
Cash£47,845
Current Liabilities£9,629

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 July 2010Final Gazette dissolved following liquidation (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
27 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
27 April 2010Liquidators' statement of receipts and payments to 23 April 2010 (5 pages)
27 April 2010Liquidators statement of receipts and payments to 23 April 2010 (5 pages)
1 November 2009Liquidators' statement of receipts and payments to 23 October 2009 (5 pages)
1 November 2009Liquidators statement of receipts and payments to 23 October 2009 (5 pages)
1 November 2008Appointment of a voluntary liquidator (1 page)
1 November 2008Declaration of solvency (3 pages)
1 November 2008Registered office changed on 01/11/2008 from c/o couthards macenzie 39-45 bermondsey street london SE1 3XF (1 page)
1 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2008Appointment of a voluntary liquidator (1 page)
1 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-10-24
(1 page)
1 November 2008Declaration of solvency (3 pages)
1 November 2008Registered office changed on 01/11/2008 from c/o couthards macenzie 39-45 bermondsey street london SE1 3XF (1 page)
3 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
3 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
6 December 2007Return made up to 31/10/07; no change of members (7 pages)
6 December 2007Return made up to 31/10/07; no change of members (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 December 2006Return made up to 31/10/06; full list of members (7 pages)
6 December 2006Return made up to 31/10/06; full list of members (7 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
13 December 2005Return made up to 31/10/05; full list of members (7 pages)
13 December 2005Return made up to 31/10/05; full list of members (7 pages)
18 June 2005Registered office changed on 18/06/05 from: fourth floor five kings house 1 queen street place london EC4R 1QS (1 page)
18 June 2005Registered office changed on 18/06/05 from: fourth floor five kings house 1 queen street place london EC4R 1QS (1 page)
27 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 December 2003Return made up to 31/10/03; full list of members (7 pages)
9 December 2003Return made up to 31/10/03; full list of members (7 pages)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 December 2002Return made up to 31/10/02; full list of members (7 pages)
2 December 2002Return made up to 31/10/02; full list of members (7 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
8 November 2001Return made up to 31/10/01; full list of members (7 pages)
8 November 2001Return made up to 31/10/01; full list of members (7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 November 2000Return made up to 31/10/00; full list of members (7 pages)
7 November 2000Return made up to 31/10/00; full list of members (7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 November 1999Return made up to 31/10/99; full list of members (7 pages)
19 November 1999Return made up to 31/10/99; full list of members (7 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 November 1998Return made up to 31/10/98; full list of members (6 pages)
13 November 1998Return made up to 31/10/98; full list of members (6 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 November 1997Return made up to 31/10/97; no change of members (4 pages)
14 November 1997Return made up to 31/10/97; no change of members (4 pages)
21 November 1996Return made up to 31/10/96; no change of members (4 pages)
21 November 1996Return made up to 31/10/96; no change of members (4 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
16 November 1995Return made up to 31/10/95; full list of members (6 pages)
16 November 1995Return made up to 31/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (117 pages)