Company NameSynergy Plus Limited
DirectorsJohn Michael Joseph and Lance Joseph
Company StatusDissolved
Company Number02736799
CategoryPrivate Limited Company
Incorporation Date3 August 1992(31 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Michael Joseph
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1992(1 month after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Rosslyn Hill
Hampstead
London
NW3 1PD
Director NameLance Joseph
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1992(4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address20 Platts Lane
London
NW3 7NS
Secretary NamePaul Tuhrim
NationalityBritish
StatusCurrent
Appointed03 August 1993(1 year after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address18 Park Hall Road
East Finchley
London
N2 9PU
Director NameMr Gerald Robert Barnett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(1 month after company formation)
Appointment Duration11 months (resigned 03 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Gordon Avenue
Stanmore
Middlesex
HA7 3QS
Director NameUzi Pfeffer
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed07 September 1992(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 July 1994)
RoleCompany Director
Correspondence Address13 Stern Street
Naveh Amirim
Herzliya
46425
Secretary NameMr Gerald Robert Barnett
NationalityBritish
StatusResigned
Appointed07 September 1992(1 month after company formation)
Appointment Duration11 months (resigned 03 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Gordon Avenue
Stanmore
Middlesex
HA7 3QS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 4 Brunswick Industrial Park
Brunswick Park Road
New Southgate
London
N11 1JL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1993 (30 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

29 August 2002Dissolved (1 page)
29 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
11 October 2001Liquidators statement of receipts and payments (5 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
9 October 2000Liquidators statement of receipts and payments (5 pages)
14 April 2000Liquidators statement of receipts and payments (5 pages)
8 October 1999Liquidators statement of receipts and payments (5 pages)
21 April 1999Liquidators statement of receipts and payments (5 pages)
10 September 1998Liquidators statement of receipts and payments (5 pages)
6 October 1997Liquidators statement of receipts and payments (5 pages)
20 March 1997Liquidators statement of receipts and payments (5 pages)
7 October 1996Liquidators statement of receipts and payments (5 pages)
21 March 1996Liquidators statement of receipts and payments (2 pages)
12 September 1995Liquidators statement of receipts and payments (10 pages)
26 July 1994Return made up to 03/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)