Company NameSynergy Brand Values Limited
Company StatusDissolved
Company Number02809483
CategoryPrivate Limited Company
Incorporation Date15 April 1993(31 years ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Anthony
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cleveland Close
Maidenhead
Berkshire
SL6 1XE
Director NameMr Peter Robert Cardwell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Trafalgar Place
Lymington
Hampshire
SO41 9BN
Secretary NameMr David John Anthony
NationalityBritish
StatusClosed
Appointed15 April 1993(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address8 Cleveland Close
Maidenhead
Berkshire
SL6 1XE
Director NameMr Robert Patrick Dade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1996(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 March 2001)
RolePlanning Director
Country of ResidenceEngland
Correspondence AddressPark Cottages
1 Crown Road
Twickenham
Middlesex
TW1 3EQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLion House
Red Lion Street
London
WC1R 4GB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£31,414
Cash£70
Current Liabilities£136,305

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End27 August

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
9 April 2003Application for striking-off (1 page)
26 September 2002Director's particulars changed (1 page)
23 January 2002Registered office changed on 23/01/02 from: 5TH floor 58 uxbridge road london W5 2TL (2 pages)
12 December 2001Accounting reference date extended from 28/02/01 to 27/08/01 (1 page)
12 April 2001Return made up to 15/04/01; full list of members
  • 363(287) ‐ Registered office changed on 12/04/01
  • 363(288) ‐ Director resigned
(7 pages)
11 April 2001Director resigned (1 page)
23 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
10 May 2000Return made up to 15/04/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(7 pages)
10 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
9 June 1999Return made up to 15/04/99; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
27 May 1998£ nc 100/300 25/02/98 (1 page)
14 May 1998Return made up to 15/04/98; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
10 September 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 June 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1997New director appointed (2 pages)
4 March 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
6 January 1997Accounts for a small company made up to 29 February 1996 (7 pages)
16 May 1996Return made up to 15/04/96; no change of members (4 pages)
4 March 1996Full accounts made up to 28 February 1995 (11 pages)
19 June 1995Return made up to 15/04/95; no change of members (4 pages)