Company NameSyntaxiom Ltd
Company StatusDissolved
Company Number03529553
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NamePhilip John Kane
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGlen Lodge
9 Longworth Drive
Maidenhead
Berkshire
SL6 8XA
Director NameGaye Patricia Kane
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(3 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 21 July 2009)
RolePersonal Trainer
Correspondence AddressGlen Lodge
9 Longworth Drive
Maidenhead
Berkshire
SL6 8XA
Secretary NameGaye Patricia Kane
NationalityBritish
StatusClosed
Appointed01 February 2005(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 21 July 2009)
RoleSecretary
Correspondence AddressGlen Lodge
9 Longworth Drive
Maidenhead
Berkshire
SL6 8XA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameAccountancy Services (Wallington) Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address20 Ingleby Way
Wallington
Surrey
SM6 9LR
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 3 Cedar Court
1 Royal Oak Yard
London
SE1 3GA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£33,392
Current Liabilities£33,392

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009Return made up to 17/03/09; full list of members (4 pages)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
24 March 2009Application for striking-off (1 page)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 March 2007Return made up to 17/03/07; full list of members (2 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 March 2006Return made up to 17/03/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 March 2005Nc inc already adjusted 07/03/05 (1 page)
17 March 2005Ad 12/01/05--------- £ si 5099@1=5099 £ ic 2/5101 (2 pages)
17 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
10 February 2005Registered office changed on 10/02/05 from: 20 ingleby way wallington surrey SM6 9LR (1 page)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 September 2004Company name changed informaxiom LTD\certificate issued on 23/09/04 (2 pages)
20 July 2004Return made up to 17/03/04; full list of members (7 pages)
9 January 2004Return made up to 17/03/03; full list of members (8 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 January 2003Return made up to 17/03/02; full list of members (6 pages)
9 January 2003Director's particulars changed (1 page)
9 January 2003Director's particulars changed (1 page)
19 February 2002Return made up to 17/03/01; full list of members (8 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 July 2000Return made up to 17/03/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 May 1999Return made up to 17/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1998Incorporation (13 pages)