Company NameThe Synthesizer Company Limited
Company StatusDissolved
Company Number02737659
CategoryPrivate Limited Company
Incorporation Date5 August 1992(31 years, 9 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NamesSpeed 2817 Limited and Studio Sales (London) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Clive Cole
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1992(2 weeks, 2 days after company formation)
Appointment Duration18 years, 5 months (closed 18 January 2011)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeep Acre
Lincoln Road
Gerrards Cross
Buckinghamshire
Sl9 9t8
Secretary NameMr Michael Henry Rosehill
NationalityIrish,
StatusResigned
Appointed21 August 1992(2 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bisham Gardens
Highgate
London
N6 6DJ
Secretary NameJacquelyn Susan Metcalfe
NationalityBritish
StatusResigned
Appointed30 July 1994(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 01 August 1996)
RoleChartered Accountant
Correspondence Address1 Granville Road
London
N4 4EJ
Secretary NameMr Andrew Nicholas Branson
NationalityBritish
StatusResigned
Appointed01 August 1996(3 years, 12 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EH
Secretary NameMr Sean Richard Payne
NationalitySouth African
StatusResigned
Appointed22 February 2009(16 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 February 2010)
RoleFinance Director
Correspondence Address27 Kipling Drive
Wimbledon
SW19 1TJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Premier Park
5 Premier Park Road Park Royal
London
NW10 7NZ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
23 September 2010Application to strike the company off the register (3 pages)
23 September 2010Application to strike the company off the register (3 pages)
8 July 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
8 July 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
22 March 2010Termination of appointment of Andrew Branson as a secretary (1 page)
22 March 2010Termination of appointment of Sean Payne as a secretary (1 page)
22 March 2010Termination of appointment of Sean Payne as a secretary (1 page)
22 March 2010Termination of appointment of Andrew Branson as a secretary (1 page)
15 October 2009Registered office address changed from I Amalgamated Drive West Cross Centre Great West Road Brentford Middlesex TW8 9EZ on 15 October 2009 (1 page)
15 October 2009Registered office address changed from I Amalgamated Drive West Cross Centre Great West Road Brentford Middlesex TW8 9EZ on 15 October 2009 (1 page)
11 August 2009Return made up to 05/08/09; full list of members (3 pages)
11 August 2009Return made up to 05/08/09; full list of members (3 pages)
25 June 2009Accounts made up to 31 July 2008 (5 pages)
25 June 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
22 June 2009Secretary appointed mr sean richard payne (1 page)
22 June 2009Secretary appointed mr sean richard payne (1 page)
15 December 2008Return made up to 05/08/08; full list of members (3 pages)
15 December 2008Return made up to 05/08/08; full list of members (3 pages)
2 June 2008Accounts made up to 31 July 2007 (5 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
21 August 2007Return made up to 05/08/07; no change of members (6 pages)
21 August 2007Return made up to 05/08/07; no change of members (6 pages)
7 June 2007Accounts made up to 31 July 2006 (5 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
19 September 2006Return made up to 05/08/06; full list of members (6 pages)
19 September 2006Return made up to 05/08/06; full list of members (6 pages)
2 June 2006Accounts made up to 31 July 2005 (5 pages)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
24 August 2005Return made up to 05/08/05; full list of members (6 pages)
24 August 2005Return made up to 05/08/05; full list of members (6 pages)
19 April 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
19 April 2005Accounts made up to 31 July 2004 (5 pages)
26 August 2004Return made up to 05/08/04; full list of members (6 pages)
26 August 2004Return made up to 05/08/04; full list of members (6 pages)
2 June 2004Full accounts made up to 31 July 2003 (13 pages)
2 June 2004Full accounts made up to 31 July 2003 (13 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
13 November 2003Return made up to 05/08/03; full list of members (6 pages)
13 November 2003Return made up to 05/08/03; full list of members (6 pages)
3 June 2003Full accounts made up to 31 July 2002 (13 pages)
3 June 2003Full accounts made up to 31 July 2002 (13 pages)
16 August 2002Return made up to 05/08/02; full list of members (6 pages)
16 August 2002Return made up to 05/08/02; full list of members (6 pages)
13 February 2002Accounts made up to 31 July 2001 (5 pages)
13 February 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (1 page)
18 October 2001Declaration of satisfaction of mortgage/charge (1 page)
13 August 2001Return made up to 05/08/01; full list of members (6 pages)
13 August 2001Return made up to 05/08/01; full list of members (6 pages)
26 January 2001Accounts made up to 31 July 2000 (5 pages)
26 January 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
29 August 2000Return made up to 05/08/00; full list of members (6 pages)
29 August 2000Return made up to 05/08/00; full list of members (6 pages)
23 January 2000Accounts made up to 31 July 1999 (5 pages)
23 January 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
20 August 1999Return made up to 05/08/99; no change of members (4 pages)
20 August 1999Return made up to 05/08/99; no change of members (4 pages)
16 December 1998Accounts for a dormant company made up to 31 July 1998 (5 pages)
16 December 1998Accounts made up to 31 July 1998 (5 pages)
12 October 1998Return made up to 05/08/98; full list of members (6 pages)
12 October 1998Return made up to 05/08/98; full list of members (6 pages)
29 December 1997Accounts made up to 31 July 1997 (5 pages)
29 December 1997Accounts for a dormant company made up to 31 July 1997 (5 pages)
7 November 1997Return made up to 05/08/97; no change of members
  • 363(287) ‐ Registered office changed on 07/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 November 1997Return made up to 05/08/97; no change of members (4 pages)
9 June 1997Accounts made up to 31 July 1996 (5 pages)
9 June 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
11 October 1996Return made up to 05/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996Return made up to 05/08/96; no change of members (4 pages)
11 October 1996New secretary appointed (2 pages)
5 June 1996Full group accounts made up to 30 July 1995 (21 pages)
5 June 1996Full group accounts made up to 30 July 1995 (21 pages)
21 September 1995Return made up to 05/08/95; full list of members (6 pages)
21 September 1995Return made up to 05/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 1995Full accounts made up to 31 July 1994 (10 pages)
18 April 1995Full accounts made up to 31 July 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
5 August 1992Incorporation (17 pages)
5 August 1992Incorporation (17 pages)