Company NameSynapse Communication Limited
Company StatusDissolved
Company Number03511906
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy Nicholas Llewellyn Lewis
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1998(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address35 Paul Street
London
EC2A 4UQ
Secretary NameEinir Williams
NationalityBritish
StatusClosed
Appointed07 November 2001(3 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 25 January 2011)
RoleComm Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Paul Street
London
EC2A 4UQ
Director NameGregory William Moore
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RolePublic Relations Consultant
Correspondence Address80c Stockwell Park Road Stockwell
London
SW9 0BX
Secretary NameIlltyd Lewis
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Bowerdean Street
Fulham
London
SW6 3TW
Director NameRaymond James Eglington
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(3 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 September 2010)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Paul Street
London
EC2A 4UQ
Director NameChristopher O'Donoghue
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(3 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 September 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address35 Paul Street
London
EC2A 4UQ
Director NameEinir Williams
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(3 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 September 2010)
RoleComm Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Paul Street
London
EC2A 4UQ
Director NameNan Williams
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(3 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 September 2010)
RoleComm Consultant
Country of ResidenceEngland
Correspondence Address35 Paul Street
London
EC2A 4UQ

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,182
Cash£1,995
Current Liabilities£5,606

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
4 October 2010Application to strike the company off the register (3 pages)
4 October 2010Application to strike the company off the register (3 pages)
27 September 2010Termination of appointment of Christopher O'donoghue as a director (1 page)
27 September 2010Termination of appointment of Nan Williams as a director (1 page)
27 September 2010Termination of appointment of Raymond Eglington as a director (1 page)
27 September 2010Termination of appointment of Raymond Eglington as a director (1 page)
27 September 2010Termination of appointment of Einir Williams as a director (1 page)
27 September 2010Termination of appointment of Nan Williams as a director (1 page)
27 September 2010Termination of appointment of Christopher O'donoghue as a director (1 page)
27 September 2010Termination of appointment of Einir Williams as a director (1 page)
15 February 2010Director's details changed for Nan Williams on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Raymond James Eglington on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Einir Williams on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Christopher O'donoghue on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Einir Williams on 15 February 2010 (1 page)
15 February 2010Director's details changed for Timothy Nicholas Llewellyn Lewis on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 100
(6 pages)
15 February 2010Director's details changed for Christopher O'donoghue on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Timothy Nicholas Llewellyn Lewis on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Einir Williams on 15 February 2010 (1 page)
15 February 2010Director's details changed for Raymond James Eglington on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Nan Williams on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Einir Williams on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 100
(6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 February 2009Director's change of particulars / christopher o'donoghue / 15/02/2009 (1 page)
16 February 2009Return made up to 16/02/09; full list of members (4 pages)
16 February 2009Return made up to 16/02/09; full list of members (4 pages)
16 February 2009Director's Change of Particulars / christopher o'donoghue / 15/02/2009 / HouseName/Number was: , now: 69; Street was: roland house, now: eaton place; Area was: roland gardens, now: ; Post Code was: SW7 3RX, now: SW1X 8DF; Country was: , now: england (1 page)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 June 2008Return made up to 17/02/08; no change of members (8 pages)
12 June 2008Return made up to 17/02/08; no change of members (8 pages)
14 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 July 2007Return made up to 17/02/07; full list of members (8 pages)
10 July 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 May 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2006Return made up to 17/02/06; full list of members (8 pages)
11 August 2005Full accounts made up to 31 December 2003 (12 pages)
11 August 2005Full accounts made up to 31 December 2003 (12 pages)
4 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 February 2005Return made up to 17/02/05; full list of members (8 pages)
18 February 2005Return made up to 17/02/05; full list of members (8 pages)
8 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2004Return made up to 17/02/04; full list of members (8 pages)
3 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
3 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
17 December 2003Accounts for a small company made up to 31 March 2002 (5 pages)
17 December 2003Accounts for a small company made up to 31 March 2002 (5 pages)
7 March 2003Return made up to 17/02/03; full list of members (8 pages)
7 March 2003Return made up to 17/02/03; full list of members (8 pages)
5 March 2002Return made up to 17/02/02; full list of members (7 pages)
5 March 2002Return made up to 17/02/02; full list of members (7 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
28 December 2001New director appointed (6 pages)
28 December 2001New director appointed (6 pages)
28 December 2001New secretary appointed;new director appointed (4 pages)
28 December 2001New director appointed (4 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001New secretary appointed;new director appointed (4 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001New director appointed (4 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 April 2001Registered office changed on 14/04/01 from: 52 shepherds bush road london W6 7PH (1 page)
14 April 2001Registered office changed on 14/04/01 from: 52 shepherds bush road london W6 7PH (1 page)
6 April 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2001Return made up to 17/02/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 April 2000Return made up to 17/02/00; full list of members (6 pages)
11 April 2000Return made up to 17/02/00; full list of members (6 pages)
10 December 1999Amending 882R rescinding allotme (2 pages)
10 December 1999Amending 882R rescinding allotme (2 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 September 1999Registered office changed on 10/09/99 from: 101 balckfriars foundry annexe 65 glasshill street london SE1 0QR (1 page)
10 September 1999Ad 15/02/99--------- £ si 98@1 (2 pages)
10 September 1999Registered office changed on 10/09/99 from: 101 balckfriars foundry annexe 65 glasshill street london SE1 0QR (1 page)
10 September 1999Ad 15/02/99--------- £ si 98@1 (2 pages)
16 March 1999Return made up to 17/02/99; full list of members (6 pages)
16 March 1999Return made up to 17/02/99; full list of members
  • 363(287) ‐ Registered office changed on 16/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
23 April 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
17 February 1998Incorporation (15 pages)
17 February 1998Incorporation (15 pages)