Company NameSynchro Developments Limited
Company StatusDissolved
Company Number03152941
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)
Dissolution Date3 May 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ashok Ratanjibhai Sinhal
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1996(5 months, 1 week after company formation)
Appointment Duration25 years, 10 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 73 Gordon Road
Ealing
London
W5 2AL
Secretary NameFeisal Mohamed Seroo
NationalityMauritian
StatusResigned
Appointed08 July 1996(5 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address17 Leeland Mansions
Leeland Road West Ealing
London
W13 9HB
Secretary NameDeepaman Prabhakou
NationalityBritish
StatusResigned
Appointed26 January 2001(4 years, 12 months after company formation)
Appointment Duration19 years, 11 months (resigned 12 January 2021)
RoleCompany Director
Correspondence Address1 Griffith Close
Chadwell Heath
RM8 1TW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat 2 73 Gordon Road
Ealing London
W5 2AL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 January 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 January 2021Termination of appointment of Deepaman Prabhakou as a secretary on 12 January 2021 (1 page)
11 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 January 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(4 pages)
30 January 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
3 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
5 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
6 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
5 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 January 2010Director's details changed for Ashok Ratanjibhai Sinhal on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Ashok Ratanjibhai Sinhal on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
30 January 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2009Return made up to 30/01/09; full list of members (3 pages)
4 February 2009Return made up to 30/01/09; full list of members (3 pages)
1 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 February 2008Return made up to 30/01/08; full list of members (2 pages)
13 February 2008Return made up to 30/01/08; full list of members (2 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 February 2007Return made up to 30/01/07; full list of members (2 pages)
20 February 2007Return made up to 30/01/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 February 2006Return made up to 30/01/06; full list of members (2 pages)
15 February 2006Return made up to 30/01/06; full list of members (2 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2005Return made up to 30/01/05; full list of members (6 pages)
21 January 2005Return made up to 30/01/05; full list of members (6 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 January 2004Return made up to 30/01/04; full list of members (6 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 January 2004Return made up to 30/01/04; full list of members (6 pages)
26 January 2003Return made up to 30/01/03; full list of members (6 pages)
26 January 2003Return made up to 30/01/03; full list of members (6 pages)
13 May 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
13 May 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
22 March 2002Return made up to 30/01/02; full list of members (6 pages)
22 March 2002Return made up to 30/01/02; full list of members (6 pages)
9 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
9 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
6 March 2001Return made up to 30/01/01; full list of members (6 pages)
6 March 2001Return made up to 30/01/01; full list of members (6 pages)
11 December 2000Registered office changed on 11/12/00 from: barclays bank chambers 17 leeland mansions leeland road london W13 9HB (1 page)
11 December 2000Registered office changed on 11/12/00 from: barclays bank chambers 17 leeland mansions leeland road london W13 9HB (1 page)
25 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2000Return made up to 30/01/00; full list of members (6 pages)
1 February 2000Return made up to 30/01/00; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 March 1999Return made up to 30/01/99; full list of members (6 pages)
13 March 1999Return made up to 30/01/99; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 February 1998Return made up to 30/01/98; full list of members (6 pages)
16 February 1998Return made up to 30/01/98; full list of members (6 pages)
25 May 1997Accounts for a small company made up to 31 March 1997 (4 pages)
25 May 1997Accounts for a small company made up to 31 March 1997 (4 pages)
22 April 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
22 April 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
25 February 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Secretary resigned (1 page)
16 July 1996New secretary appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996Ad 08/07/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 July 1996New secretary appointed (2 pages)
16 July 1996Ad 08/07/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 July 1996New director appointed (2 pages)
11 July 1996Registered office changed on 11/07/96 from: 788-790 finchley road london NW11 7UR (1 page)
11 July 1996Registered office changed on 11/07/96 from: 788-790 finchley road london NW11 7UR (1 page)
30 January 1996Incorporation (15 pages)
30 January 1996Incorporation (15 pages)