Company NameSynteks Computing Ltd
Company StatusDissolved
Company Number03637300
CategoryPrivate Limited Company
Incorporation Date24 September 1998(25 years, 7 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Karen Cameron
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1998(1 month after company formation)
Appointment Duration2 years, 10 months (closed 18 September 2001)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressBroom Park
Clockston Road
Galston
Ayrshire
KA4 8LW
Scotland
Director NameMr Michael James Cameron
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1998(1 month after company formation)
Appointment Duration2 years, 10 months (closed 18 September 2001)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressBroom Park
Clockston Road
Galston
Ayrshire
KA4 8LW
Scotland
Secretary NameMrs Karen Cameron
NationalityBritish
StatusClosed
Appointed24 September 1999(1 year after company formation)
Appointment Duration1 year, 12 months (closed 18 September 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroom Park
Clockston Road
Galston
Ayrshire
KA4 8LW
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameDorset Registrars Ltd (Corporation)
StatusResigned
Appointed30 October 1998(1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 September 1999)
Correspondence Address21 The Old Yarn Mills
Westbury
Sherborne
Dorset
DT9 3RQ

Location

Registered Address1a Argyle Road
London
W13 0LN
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London

Financials

Year2014
Turnover£90,389
Net Worth£1,738
Cash£17,638
Current Liabilities£16,650

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
19 April 2001Application for striking-off (1 page)
24 July 2000Registered office changed on 24/07/00 from: the granary chetnole sherborne dorset DT9 6PD (1 page)
24 July 2000Full accounts made up to 30 September 1999 (7 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000New secretary appointed (2 pages)
20 October 1999Return made up to 24/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1998Ad 12/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Registered office changed on 10/11/98 from: the granary chetnole sherborne dorset DT9 6PD (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
26 October 1998Registered office changed on 26/10/98 from: 39A leicester road salford 7 manchester M7 4AS (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Secretary resigned (1 page)
24 September 1998Incorporation (14 pages)