Company NameSynthesis Av Limited
Company StatusDissolved
Company Number02915971
CategoryPrivate Limited Company
Incorporation Date6 April 1994(30 years, 1 month ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSteven James Hurst
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
124 Aldenham Road
Watford
Hertfordshire
WD23 2ET
Secretary NameMr Simon George White
NationalityBritish
StatusClosed
Appointed06 April 1994(same day as company formation)
RoleBusiness Consultant
Correspondence Address8 Shaftesbury Mews
London
W8 6QR
Director NameMahesh Laxman Bharwaney
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 18 October 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Nutleigh Grove
Hitchin
Hertfordshire
SG5 2NH
Director NameMr Stephen Bruen Irons
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 18 October 2005)
RoleBusiness Consul
Country of ResidenceUnited Kingdom
Correspondence Address5b Hartham Road
London
N7 9JQ
Director NameSpencer John Brooks
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleManagement Consultant
Correspondence Address31 Finch Lane
Bushey
Watford
WD2 3AJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Watford Metro Centre
Dwight Road
Watford
Hertfordshire
WD18 9SB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£369,388
Cash£9,212
Current Liabilities£126,038

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
23 May 2005Application for striking-off (1 page)
27 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2004Return made up to 06/04/04; full list of members (8 pages)
20 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 May 2003Declaration of satisfaction of mortgage/charge (1 page)
28 April 2003Particulars of mortgage/charge (3 pages)
28 April 2003Particulars of mortgage/charge (3 pages)
27 April 2003Return made up to 06/04/03; full list of members (8 pages)
1 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 April 2002Return made up to 06/04/02; full list of members (8 pages)
4 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 July 2001Director's particulars changed (1 page)
8 June 2001Particulars of mortgage/charge (3 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (1 page)
31 May 2001Particulars of mortgage/charge (3 pages)
9 April 2001Return made up to 06/04/01; full list of members (8 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Registered office changed on 05/03/01 from: 18 & 19 watford metro centre dwight road watford WD1 8SB (1 page)
5 March 2001New director appointed (2 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 April 2000Return made up to 06/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 December 1999Full accounts made up to 31 March 1999 (12 pages)
26 April 1999Return made up to 06/04/99; full list of members (6 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
24 February 1999Registered office changed on 24/02/99 from: 18 watford metro centre tolpits lane dwight road watford WD1 8SB (1 page)
25 January 1999Registered office changed on 25/01/99 from: building 11 shepperton studio centre studios road shepperton,middlesex,TW17 0QD (1 page)
16 December 1998Full accounts made up to 31 March 1998 (14 pages)
27 April 1998Return made up to 06/04/98; full list of members (6 pages)
27 April 1998Director resigned (1 page)
3 March 1998Ad 11/02/98--------- £ si 90@1=90 £ ic 10/100 (2 pages)
27 October 1997Full accounts made up to 31 March 1997 (14 pages)
6 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Particulars of mortgage/charge (3 pages)
7 May 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1996Full accounts made up to 31 March 1996 (13 pages)
15 April 1996Return made up to 06/04/96; no change of members
  • 363(287) ‐ Registered office changed on 15/04/96
(4 pages)
2 February 1996Full accounts made up to 31 March 1995 (12 pages)
24 April 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)