Company NameSincronix Limited
Company StatusDissolved
Company Number03038113
CategoryPrivate Limited Company
Incorporation Date27 March 1995(29 years, 1 month ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gary Redfern
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(1 year, 2 months after company formation)
Appointment Duration22 years, 5 months (closed 20 November 2018)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address1a The Quadrant Courtyard
Quadrant Way
Weybridge
KT13 8DR
Director NameJohn Boris Redfern
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RolePensioner
Correspondence AddressG1 Isola 81
Largo Dell Olgiata 15
Rome
00123
Secretary NameDoreen Leslie Andrew
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address25 Ifield Way
Gravesend
Kent
DA12 5UA
Secretary NameSusan Jane Smith
NationalityBritish
StatusResigned
Appointed25 June 1996(1 year, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 13 May 2013)
RoleCompany Director
Correspondence Address1491 Cypress Court
Gilroy Ca 95020
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1a The Quadrant Courtyard
Quadrant Way
Weybridge
KT13 8DR
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£44,347
Cash£1,023
Current Liabilities£50,439

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
22 August 2018Application to strike the company off the register (3 pages)
4 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
14 December 2017Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 14 December 2017 (1 page)
14 December 2017Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 14 December 2017 (1 page)
5 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 April 2014Termination of appointment of Susan Smith as a secretary (1 page)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Director's details changed for Gary Redfern on 13 May 2013 (2 pages)
4 April 2014Termination of appointment of Susan Smith as a secretary (1 page)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Director's details changed for Gary Redfern on 13 May 2013 (2 pages)
4 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Gary Redfern on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Gary Redfern on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Gary Redfern on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 March 2009Return made up to 27/03/09; full list of members (3 pages)
27 March 2009Return made up to 27/03/09; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
25 April 2008Return made up to 27/03/08; full list of members (3 pages)
25 April 2008Return made up to 27/03/08; full list of members (3 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 October 2007Return made up to 27/03/07; full list of members (2 pages)
15 October 2007Return made up to 27/03/07; full list of members (2 pages)
27 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
30 May 2006Return made up to 27/03/06; full list of members (6 pages)
30 May 2006Return made up to 27/03/06; full list of members (6 pages)
28 April 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
28 April 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
21 April 2005Return made up to 27/03/05; full list of members (6 pages)
21 April 2005Return made up to 27/03/05; full list of members (6 pages)
21 April 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 April 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
9 June 2004Return made up to 27/03/04; full list of members (6 pages)
9 June 2004Return made up to 27/03/04; full list of members (6 pages)
19 May 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
19 May 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 April 2002Return made up to 27/03/02; full list of members (6 pages)
16 April 2002Return made up to 27/03/02; full list of members (6 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 January 2002Return made up to 27/03/01; full list of members (6 pages)
3 January 2002Return made up to 27/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 July 2000Return made up to 27/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
(6 pages)
28 July 2000Return made up to 27/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
(6 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 May 1999Return made up to 27/03/99; no change of members (4 pages)
28 May 1999Return made up to 27/03/99; no change of members (4 pages)
3 February 1999Registered office changed on 03/02/99 from: 1 high street pangbourne reading berks. RG8 7AE (1 page)
3 February 1999Registered office changed on 03/02/99 from: 1 high street pangbourne reading berks. RG8 7AE (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 April 1998Return made up to 27/03/98; no change of members (4 pages)
11 April 1998Return made up to 27/03/98; no change of members (4 pages)
13 February 1998Full accounts made up to 31 March 1997 (11 pages)
13 February 1998Full accounts made up to 31 March 1997 (11 pages)
21 April 1997Return made up to 27/03/97; full list of members (6 pages)
21 April 1997Ad 26/03/97--------- £ si 97@1=97 £ ic 3/100 (2 pages)
21 April 1997Return made up to 27/03/97; full list of members (6 pages)
21 April 1997Ad 26/03/97--------- £ si 97@1=97 £ ic 3/100 (2 pages)
14 April 1997Full accounts made up to 31 March 1996 (9 pages)
14 April 1997Full accounts made up to 31 March 1996 (9 pages)
16 October 1996New secretary appointed (2 pages)
16 October 1996Secretary resigned (1 page)
16 October 1996New secretary appointed (2 pages)
16 October 1996Secretary resigned (1 page)
24 July 1996Return made up to 27/03/96; full list of members (6 pages)
24 July 1996Return made up to 27/03/96; full list of members (6 pages)
17 June 1996Director resigned (1 page)
17 June 1996New director appointed (2 pages)
17 June 1996Director resigned (1 page)
17 June 1996New director appointed (2 pages)
13 April 1996Ad 22/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 April 1996Ad 22/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 April 1995Director resigned;new director appointed (2 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)
18 April 1995Director resigned;new director appointed (2 pages)
27 March 1995Incorporation (18 pages)
27 March 1995Incorporation (18 pages)