Company NameSynergy Management Services Limited
Company StatusDissolved
Company Number01699766
CategoryPrivate Limited Company
Incorporation Date16 February 1983(41 years, 2 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLady Elizabeth Ann Samuel
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1992(9 years, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean House Hatchbury Lane
Vernham Dean
Andover
Hampshire
SP11 0LA
Director NameSir John Michael Glen Samuel
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1992(9 years, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 01 July 2003)
RoleCompany Director
Correspondence AddressDean House
Vernham Dean
Andover
Hampshire
SP11 0LA
Secretary NameLady Elizabeth Ann Samuel
NationalityBritish
StatusClosed
Appointed26 April 1992(9 years, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean House Hatchbury Lane
Vernham Dean
Andover
Hampshire
SP11 0LA

Location

Registered AddressCollards
2 High Street
Kingston Upon Thames
Surrey
KT1 1EY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£27,762
Cash£20,576
Current Liabilities£12,553

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
4 February 2003Application for striking-off (1 page)
14 May 2002Return made up to 26/04/00; full list of members (6 pages)
23 November 2001Registered office changed on 23/11/01 from: lion house 51 sheen lane london SW14 8AB (1 page)
22 November 2001Return made up to 26/04/01; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 July 1999Return made up to 26/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 1999Return made up to 26/04/98; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
9 September 1997Amended accounts made up to 31 March 1996 (8 pages)
29 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 August 1997Ad 01/06/95--------- £ si 55998@1=55998 £ ic 2/56000 (2 pages)
29 August 1997Return made up to 26/04/96; full list of members (6 pages)
17 October 1996Registered office changed on 17/10/96 from: lion house 51 sheen lane london SW14 8AB (1 page)
25 June 1996Compulsory strike-off action has been discontinued (1 page)
25 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 June 1996Registered office changed on 25/06/96 from: 265 high street dorking surrey RH4 1RL (1 page)
25 June 1996Return made up to 26/04/95; full list of members (7 pages)
26 March 1996First Gazette notice for compulsory strike-off (1 page)