Company NameSynectics Limited
Company StatusDissolved
Company Number01817988
CategoryPrivate Limited Company
Incorporation Date21 May 1984(39 years, 11 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameAbraxas Management Research Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameXavier Dupeyron
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed23 January 2008(23 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 18 May 2010)
RoleManager
Country of ResidenceFrance
Correspondence Address7 Avenue Beausejour
Rueil Malmaison
Hauts De Seine 92500
France
Secretary NameAmanda Paul
NationalityBritish
StatusClosed
Appointed10 February 2009(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 18 May 2010)
RoleManager
Correspondence Address6 Heybourne Road
Northumberland Park
London
N17 0SR
Director NameFrederic Duval
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed05 May 2009(24 years, 11 months after company formation)
Appointment Duration1 year (closed 18 May 2010)
RoleInternational Cfo
Country of ResidenceFrance
Correspondence Address9 Alue Du Butand
Vauncresson
92420
France
Director NameJohn Alexander
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(7 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 1992)
RoleSecretary
Correspondence Address217 East End Road
London
N2 0ND
Director NameAlexander Dunlop
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1995)
RoleChairman
Correspondence Address33 Springfield Road
Ternure
Dublin 6
Irish
Secretary NameJohn Alexander
NationalityBritish
StatusResigned
Appointed14 January 1992(7 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address217 East End Road
London
N2 0ND
Director NameMr Michael Edward Porritt
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1997)
RoleManagement Consultant
Correspondence AddressWinters End Cottage
Peggs Lane Buckland Village
Aston Clinton
Buckinghamshire
Secretary NameMr Michael Edward Porritt
NationalityBritish
StatusResigned
Appointed01 October 1992(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1997)
RoleManagement Consultant
Correspondence AddressWinters End Cottage
Peggs Lane Buckland Village
Aston Clinton
Buckinghamshire
Director NameWilliam Boggs
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1995(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address566 West Wesley
Atlanta
Ga 30305
Foreign
Director NameRichard Harriman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1995(10 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 05 February 2008)
RoleConsultant
Correspondence Address162 Coolidge Hill
Cambridge
Ma 02138
Director NameRoger Graham Neill
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(11 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2003)
RoleManagement Consultant
Correspondence Address14 Red Lion Street
Kings Sutton
Banbury
Oxfordshire
OX17 3RH
Secretary NameRoger Graham Neill
NationalityBritish
StatusResigned
Appointed31 July 1997(13 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 July 1999)
RoleCompany Director
Correspondence Address14 Red Lion Street
Kings Sutton
Banbury
Oxfordshire
OX17 3RH
Secretary NameMaureen Lillian Howell
NationalityBritish
StatusResigned
Appointed29 July 1999(15 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 February 2009)
RoleCompany Director
Correspondence Address137 Bideford Green
Leighton Buzzard
Bedfordshire
LU7 2TL
Director NameDr David Roy Walker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(19 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2006)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address1 Nell Road
London
W6 9PB
Director NameLeo Boudreau
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2007(23 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 February 2008)
RoleManager
Correspondence Address16 Crescent Street
West Newton
Ma 02465
United States
Director NameMr Andrew Nicholas Woods
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(23 years, 8 months after company formation)
Appointment Duration2 months (resigned 31 March 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AT
Director NameMr Nigel Clarke
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(23 years, 8 months after company formation)
Appointment Duration12 months (resigned 28 January 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene Bishopdyke Road
Cawood
York
N Yorkshire
YO8 3UB
Director NameMarc Campiglio
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed27 January 2009(24 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 May 2009)
RoleManager
Correspondence Address185, Rue D'Aguesseau
Boulogne-Billancourt
92210
France

Location

Registered Address2nd Floor Shackleton House
4 Battlebridge Lane
London
SE1 2HP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Turnover£1,285,838
Gross Profit£447,293
Net Worth£831,545
Cash£82,570
Current Liabilities£224,173

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 July 2009Solvency statement dated 30/06/09 (1 page)
13 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 July 2009Statement by Directors (1 page)
13 July 2009Solvency Statement dated 30/06/09 (1 page)
13 July 2009Memorandum of capital - processed 13/07/09 (1 page)
13 July 2009Memorandum of capital - processed 13/07/09 (1 page)
13 July 2009Statement by directors (1 page)
21 May 2009Appointment terminated director marc campiglio (1 page)
21 May 2009Director appointed frederic duval (2 pages)
21 May 2009Appointment Terminated Director marc campiglio (1 page)
21 May 2009Director appointed frederic duval (2 pages)
31 March 2009Return made up to 14/01/09; full list of members (3 pages)
31 March 2009Return made up to 14/01/09; full list of members (3 pages)
16 March 2009Registered office changed on 16/03/2009 from the counting house 4TH floor 53 tooley street london SE1 2QN (1 page)
16 March 2009Registered office changed on 16/03/2009 from the counting house 4TH floor 53 tooley street london SE1 2QN (1 page)
26 February 2009Secretary appointed amanda paul (2 pages)
26 February 2009Appointment terminated secretary maureen howell (1 page)
26 February 2009Secretary appointed amanda paul (2 pages)
26 February 2009Appointment Terminated Secretary maureen howell (1 page)
26 February 2009Appointment Terminated Director nigel clarke (1 page)
26 February 2009Appointment terminated director nigel clarke (1 page)
24 February 2009Director appointed marc campiglio (2 pages)
24 February 2009Director appointed marc campiglio (2 pages)
8 July 2008Full accounts made up to 31 December 2007 (19 pages)
8 July 2008Full accounts made up to 31 December 2007 (19 pages)
14 May 2008Registered office changed on 14/05/2008 from 10 wyndham place london W1H 2PU (1 page)
14 May 2008Registered office changed on 14/05/2008 from 10 wyndham place london W1H 2PU (1 page)
2 April 2008Appointment Terminated Director andrew woods (1 page)
2 April 2008Appointment terminated director andrew woods (1 page)
31 March 2008Return made up to 14/01/08; full list of members (3 pages)
31 March 2008Return made up to 14/01/08; full list of members (3 pages)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
2 December 2007Full accounts made up to 31 December 2006 (19 pages)
2 December 2007Full accounts made up to 31 December 2006 (19 pages)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
19 March 2007Return made up to 14/01/07; full list of members (2 pages)
19 March 2007Return made up to 14/01/07; full list of members (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
1 August 2006Full accounts made up to 31 December 2005 (18 pages)
1 August 2006Full accounts made up to 31 December 2005 (18 pages)
22 March 2006Return made up to 14/01/06; full list of members (7 pages)
22 March 2006Return made up to 14/01/06; full list of members (7 pages)
10 January 2006Full accounts made up to 31 December 2004 (18 pages)
10 January 2006Full accounts made up to 31 December 2004 (18 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 January 2005Return made up to 14/01/05; full list of members (7 pages)
12 January 2005Return made up to 14/01/05; full list of members (7 pages)
13 December 2004Re section 394 (1 page)
13 December 2004Re section 394 (1 page)
8 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
8 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
5 April 2004Return made up to 14/01/04; full list of members (7 pages)
5 April 2004Return made up to 14/01/04; full list of members (7 pages)
14 February 2004Director resigned (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004Director resigned (1 page)
19 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
19 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
19 February 2003Accounts for a small company made up to 30 September 2002 (8 pages)
19 February 2003Accounts for a small company made up to 30 September 2002 (8 pages)
20 January 2003Return made up to 14/01/03; full list of members (7 pages)
20 January 2003Return made up to 14/01/03; full list of members (7 pages)
22 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/02
(6 pages)
22 January 2002Return made up to 14/01/02; full list of members (6 pages)
4 January 2002Accounts for a small company made up to 30 September 2001 (8 pages)
4 January 2002Accounts for a small company made up to 30 September 2001 (8 pages)
21 March 2001Return made up to 14/01/01; full list of members (7 pages)
21 March 2001Return made up to 14/01/01; full list of members (7 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
5 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
5 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
20 January 2000Return made up to 14/01/00; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(7 pages)
20 January 2000Return made up to 14/01/00; full list of members (7 pages)
18 January 2000Accounts for a small company made up to 30 September 1999 (8 pages)
18 January 2000Accounts for a small company made up to 30 September 1999 (8 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Secretary resigned (1 page)
24 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 February 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1999Return made up to 14/01/99; full list of members (6 pages)
11 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
11 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Return made up to 14/01/98; no change of members (4 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Return made up to 14/01/98; no change of members (4 pages)
31 December 1997Secretary resigned (1 page)
31 December 1997New secretary appointed (2 pages)
31 December 1997New secretary appointed (2 pages)
31 December 1997Secretary resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
19 March 1997Return made up to 14/01/97; no change of members (4 pages)
19 March 1997Return made up to 14/01/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 30 September 1996 (10 pages)
23 December 1996Accounts for a small company made up to 30 September 1996 (10 pages)
27 February 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1996Return made up to 14/01/96; full list of members (6 pages)
21 February 1996Accounts for a small company made up to 30 September 1995 (11 pages)
21 February 1996Accounts for a small company made up to 30 September 1995 (11 pages)
25 January 1996Director resigned (1 page)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
25 January 1996Director resigned (1 page)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
31 March 1995Accounts for a small company made up to 30 September 1994 (9 pages)
31 March 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
8 March 1985Company name changed\certificate issued on 08/03/85 (2 pages)
8 March 1985Company name changed\certificate issued on 08/03/85 (2 pages)
21 May 1984Incorporation (14 pages)
21 May 1984Incorporation (14 pages)
21 May 1984Certificate of incorporation (1 page)
21 May 1984Certificate of incorporation (1 page)