Company NameSyntax Managed Services Limited
Company StatusDissolved
Company Number02442594
CategoryPrivate Limited Company
Incorporation Date13 November 1989(34 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameSyntax Processing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Terrence John Loughrey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(14 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 12 May 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Heathshott House
Friars Stile Road
Richmond
Surrey
TW10 6NT
Secretary NameMr James Terrence John Loughrey
NationalityBritish
StatusClosed
Appointed20 June 2008(18 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (closed 12 May 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Heathshott House
Friars Stile Road
Richmond
Surrey
TW10 6NT
Director NameMr Keith Wilman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(18 years, 8 months after company formation)
Appointment Duration10 months (closed 12 May 2009)
RoleUk Ceo
Country of ResidenceUnited Kingdom
Correspondence Address1 Hilltop Walk
Harpenden
Hertfordshire
AL5 1AU
Director NameMr Jayesh Maroo
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(18 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 12 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Stephens Road
Ealing
London
W13 8HD
Director NameGordon Eric Hatfield
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 14 March 1995)
RoleSolicitor
Correspondence Address62 St Marys Grove
Chiswick
London
W4 3LW
Director NameMr Alan Charles Gill
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1995)
RoleExecutive
Correspondence Address177 Kings Hall Road
Beckenham
Kent
BR3 1LL
Director NameMr Giovanni Canavese
Date of BirthAugust 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed13 November 1991(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 11 March 1999)
RoleExecutive
Correspondence AddressVia Casale Bacciana 6/C
Chiaverano Torino
10010 Italy
Director NameFrancesco Emiliani
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed13 November 1991(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 11 March 1999)
RoleExecutive
Correspondence AddressVia Uscello No 8
Bauchette Divrea
Torino
10010
Director NameErnesto Di Giacomo
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed13 November 1991(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1995)
RoleExecutive
Correspondence AddressVia Cascinette 79
Ivrea (To)
Italy
Secretary NameGordon Eric Hatfield
NationalityBritish
StatusResigned
Appointed13 November 1991(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 14 March 1995)
RoleCompany Director
Correspondence Address62 St Marys Grove
Chiswick
London
W4 3LW
Secretary NameDavid Stevenson
NationalityBritish
StatusResigned
Appointed04 October 1995(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 1996)
RoleCompany Director
Correspondence Address36 Needhill Close
Knowle
Solihull
West Midlands
B93 9QS
Director NameJohn Powell Torrie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 11 March 1999)
RoleCompany Director
Correspondence Address124 Ducks Hill Road
Northwood
Middlesex
HA6 2SJ
Secretary NameGeoffrey Keith Howard Mason
NationalityBritish
StatusResigned
Appointed19 December 1996(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Director NameMr Christopher George Mutter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Hempstead Road
Bovingdon
Hertfordshire
HP3 0DS
Director NameFrank Stevenson Jones
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Middlefield Lane
Hagley
Stourbridge
DY9 0PY
Secretary NameNicholas Deeming
NationalityBritish
StatusResigned
Appointed30 April 1999(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Secretary NamePaul O'Dwyer
NationalityBritish
StatusResigned
Appointed30 March 2001(11 years, 4 months after company formation)
Appointment Duration5 months (resigned 30 August 2001)
RoleChartered Secretary
Correspondence Address63 Ealing Village
Ealing
London
W5 2NB
Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(11 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 2002)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Director NameMr Neil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Secretary NameMr Neil Ray
NationalityBritish
StatusResigned
Appointed30 June 2001(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Director NameDominic James Alexander Mathon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(12 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address5 Burrows Mews
Southwark
London
SE1 8LD
Director NameDavid Christian Warburton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 June 2003)
RoleAccountant
Correspondence Address11 De Vere Close
Hatfield Peverel
Essex
CM3 2LS
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(14 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Piccards
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameBrendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address22a Melbury Road
London
W14 8LT
Secretary NameIan Farrington
NationalityBritish
StatusResigned
Appointed29 January 2004(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 April 2007)
RoleChartered Accountant
Correspondence Address29 Alton Avenue
Kings Hill
West Malling
Kent
ME19 4ND
Secretary NameChristine Anne Hickey
NationalityBritish
StatusResigned
Appointed20 April 2007(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2008)
RoleLegal Counsel
Correspondence AddressCullamores
Inkpen Road
Kintbury
Berkshire
RG17 9UA

Location

Registered AddressNo 4 Triton Square
Regents Place
London
NW1 3HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
3 December 2008Resolutions
  • RES13 ‐ Cease trading 26/11/2008
(1 page)
3 December 2008Application for striking-off (1 page)
8 October 2008Full accounts made up to 31 December 2007 (10 pages)
1 August 2008Director appointed mr jayesh maroo (1 page)
31 July 2008Return made up to 30/06/08; full list of members (3 pages)
23 July 2008Director appointed mr keith trevor wilman (2 pages)
16 July 2008Secretary appointed james terrence john loughrey (1 page)
26 June 2008Appointment terminated secretary christine hickey (1 page)
13 June 2008Appointment terminated director stuart curl (1 page)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 July 2007Return made up to 30/06/07; no change of members (7 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007Secretary resigned (1 page)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 July 2006Return made up to 30/06/06; full list of members (7 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 September 2005Director resigned (1 page)
29 July 2005Return made up to 30/06/05; full list of members (7 pages)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 September 2004Return made up to 30/06/04; full list of members (7 pages)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned;director resigned (1 page)
25 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
18 February 2004New secretary appointed (1 page)
18 February 2004Registered office changed on 18/02/04 from: 8TH floor south quay plaza ii 183 marsh wall london E14 9SH (1 page)
18 February 2004New director appointed (3 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
12 July 2003Return made up to 30/06/03; full list of members (5 pages)
19 June 2003Director resigned (1 page)
17 March 2003Auditor's resignation (3 pages)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
15 June 2002Full accounts made up to 31 December 2001 (9 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (1 page)
22 November 2001Return made up to 30/10/01; full list of members (6 pages)
21 September 2001Director resigned (1 page)
21 September 2001Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page)
14 September 2001Secretary resigned (1 page)
13 August 2001New secretary appointed;new director appointed (3 pages)
13 August 2001New director appointed (3 pages)
2 July 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
21 January 2001Director's particulars changed (1 page)
20 November 2000Return made up to 04/11/00; no change of members (5 pages)
4 July 2000Full accounts made up to 31 December 1999 (8 pages)
23 November 1999Return made up to 04/11/99; no change of members (6 pages)
3 June 1999New secretary appointed (2 pages)
1 June 1999Full accounts made up to 31 December 1998 (12 pages)
23 April 1999Director's particulars changed (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
17 November 1998Return made up to 04/11/98; full list of members (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (16 pages)
20 November 1997Return made up to 04/11/97; full list of members (7 pages)
18 September 1997Full accounts made up to 31 December 1996 (26 pages)
23 June 1997Location of debenture register (1 page)
23 June 1997Location of register of members (1 page)
23 June 1997Registered office changed on 23/06/97 from: olivetti house 86-88 upper richmond road putney london SW15 2UR (1 page)
7 January 1997Secretary resigned (1 page)
7 January 1997New secretary appointed (2 pages)
27 November 1996Return made up to 04/11/96; full list of members (6 pages)
27 November 1996Secretary's particulars changed (1 page)
18 August 1996Full group accounts made up to 31 December 1995 (29 pages)
15 February 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 February 1996Ad 29/12/95--------- £ si 800000@1=800000 £ ic 200000/1000000 (2 pages)
7 February 1996Return made up to 04/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 1996Director resigned (1 page)
24 January 1996Director resigned (1 page)
29 December 1995Company name changed syntax processing LIMITED\certificate issued on 01/01/96 (4 pages)
8 November 1995New secretary appointed (2 pages)
8 November 1995Secretary resigned (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (20 pages)
9 May 1995Secretary resigned;director resigned (2 pages)