Company NameSyncrest Limited
Company StatusDissolved
Company Number03562126
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Lubega
Date of BirthMay 1965 (Born 59 years ago)
NationalityUgandan
StatusClosed
Appointed15 May 1998(3 days after company formation)
Appointment Duration7 years, 1 month (closed 14 June 2005)
RoleCompany Director
Correspondence Address77a Jinja Road - P.O. Box 10977
Kampala
Foreign
Secretary NameDorothy Lubega
NationalityUgandan
StatusClosed
Appointed15 May 1998(3 days after company formation)
Appointment Duration7 years, 1 month (closed 14 June 2005)
RoleCompany Director
Correspondence AddressPlot 77a Jinjard
PO Box 10977
Kampala
Foreign
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address152 Seven Sisters Road
London
N7 7PL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2014
Turnover£77,069
Gross Profit£75,358
Net Worth£22,408
Cash£30,461
Current Liabilities£31,978

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
17 January 2005Application for striking-off (1 page)
29 June 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
4 June 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
18 May 2004Return made up to 12/05/04; full list of members (6 pages)
3 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
4 June 2003Return made up to 12/05/03; full list of members (6 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
14 June 2002Return made up to 12/05/02; full list of members (6 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
6 June 2001Return made up to 12/05/01; full list of members (6 pages)
13 October 2000Full accounts made up to 31 March 2000 (11 pages)
6 June 2000Return made up to 12/05/00; full list of members (6 pages)
22 November 1999Full accounts made up to 31 March 1999 (11 pages)
25 May 1999Return made up to 12/05/99; full list of members (6 pages)
19 May 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
2 June 1998Registered office changed on 02/06/98 from: 152 seven sisters road london wy ypl (1 page)
2 June 1998New secretary appointed (2 pages)
28 May 1998Registered office changed on 28/05/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
28 May 1998Secretary resigned (1 page)
28 May 1998Director resigned (1 page)
12 May 1998Incorporation (14 pages)