Company NameSinnerg Limited
Company StatusDissolved
Company Number03723321
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)
Previous NameBronson Enterprises Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameJair Romer
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDutch
StatusClosed
Appointed15 September 2005(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 17 July 2007)
RoleCompany Director
Correspondence AddressMosveld 80
Amsterdam
1032 Gg
Foreign
Secretary NameBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 September 2005(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 17 July 2007)
Correspondence Address99 Hurlingham Studios
Ranelagh Gardens
London
SW6 3PA
Director NameAnita De Vries
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2000(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 September 2005)
RoleManager
Correspondence AddressMosveld 80
Amsterdam
1032 Gg
Secretary NameJair Romer
NationalityDutch
StatusResigned
Appointed01 August 2000(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 September 2005)
RoleCompany Director
Correspondence AddressMosveld 80
Amsterdam
1032 Gg
Foreign
Director NameSeagull Interim Ltd (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address80 Sidney Street
Folkestone
Kent
CT19 6HQ
Secretary NameSeagull Participations Ltd (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address80 Sidney Street
Folkestone
Kent
CT19 6HQ

Location

Registered AddressSuite 15 Hurlingham Studios
Ranelagh Gardens
London
SW6 3PA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£24,389
Cash£707
Current Liabilities£44,459

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Secretary resigned (1 page)
25 May 2005Return made up to 16/02/05; full list of members (2 pages)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
11 March 2004Registered office changed on 11/03/04 from: 80 sidney street folkestone kent CT19 6HQ (1 page)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
11 May 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
20 June 2002Total exemption small company accounts made up to 31 December 2000 (1 page)
16 May 2002Return made up to 01/03/02; full list of members (6 pages)
23 April 2002Compulsory strike-off action has been discontinued (1 page)
18 April 2002Return made up to 01/03/01; full list of members (5 pages)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
14 June 2001Company name changed bronson enterprises LTD.\certificate issued on 14/06/01 (3 pages)
8 August 2000Director resigned (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
6 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
28 March 2000Return made up to 01/03/00; full list of members (6 pages)
7 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)