Company NameSynatech Limited
Company StatusDissolved
Company Number03766154
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 12 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameDavid Buffham
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(same day as company formation)
RoleComputer Engineer
Country of ResidenceCanada
Correspondence Address2a Tudor Road
Hampton
Middlesex
TW12 2NQ
Secretary NameDavid Buffham
NationalityBritish
StatusClosed
Appointed09 March 2006(6 years, 10 months after company formation)
Appointment Duration14 years, 7 months (closed 06 October 2020)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2a Tudor Road
Hampton
Middlesex
TW12 2NQ
Director NameDaniel Clarke
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleEngineer
Correspondence Address15 Birchington Close
Bexleyheath
Kent
DA7 5ED
Secretary NameDavid Buffham
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleComputer Engineer
Correspondence Address3 Joanne Court
Hill View Road
Twickenham
TW1 1EY
Secretary NameAndrew Robert Alan Vere
NationalityBritish
StatusResigned
Appointed01 April 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 2006)
RoleCompany Director
Correspondence Address19 Independence Drive
Spalding
Lincolnshire
PE11 3TR
Director NameAndrew Robert Alan Vere
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 2006)
RoleComputer Aided Desogn
Correspondence Address19 Independence Drive
Spalding
Lincolnshire
PE11 3TR
Director NameSam Peter Crook
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(6 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Prospect Crescent
Twickenham
Middlesex
TW2 7EA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2a Tudor Road
Hampton
Middlesex
TW12 2NQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Financials

Year2013
Net Worth£274,466
Cash£97,051
Current Liabilities£895

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
12 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
12 May 2020Application to strike the company off the register (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 September 2018Notification of David Buffham as a person with significant control on 6 April 2016 (2 pages)
7 September 2018Director's details changed for David Buffham on 6 September 2018 (2 pages)
31 July 2018Compulsory strike-off action has been discontinued (1 page)
28 July 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
31 July 2017Confirmation statement made on 7 May 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 7 May 2017 with no updates (3 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 200
(6 pages)
24 August 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 200
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
11 May 2016Termination of appointment of Sam Peter Crook as a director on 31 March 2016 (1 page)
11 May 2016Termination of appointment of Sam Peter Crook as a director on 31 March 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 June 2015Secretary's details changed for David Buffham on 1 January 2015 (1 page)
19 June 2015Director's details changed for David Buffham on 1 January 2015 (2 pages)
19 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 200
(5 pages)
19 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 200
(5 pages)
19 June 2015Secretary's details changed for David Buffham on 1 January 2015 (1 page)
19 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 200
(5 pages)
19 June 2015Director's details changed for David Buffham on 1 January 2015 (2 pages)
19 June 2015Secretary's details changed for David Buffham on 1 January 2015 (1 page)
19 June 2015Director's details changed for David Buffham on 1 January 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200
(6 pages)
3 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200
(6 pages)
3 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200
(6 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
15 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
15 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Director's details changed for David Buffham on 1 August 2011 (2 pages)
14 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
14 June 2012Director's details changed for David Buffham on 1 August 2011 (2 pages)
14 June 2012Secretary's details changed for David Buffham on 1 August 2011 (2 pages)
14 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
14 June 2012Secretary's details changed for David Buffham on 1 August 2011 (2 pages)
14 June 2012Director's details changed for David Buffham on 1 August 2011 (2 pages)
14 June 2012Secretary's details changed for David Buffham on 1 August 2011 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
3 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
3 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2010Director's details changed for David Buffham on 1 January 2010 (2 pages)
8 July 2010Director's details changed for David Buffham on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Sam Peter Crook on 1 January 2010 (2 pages)
8 July 2010Director's details changed for David Buffham on 1 January 2010 (2 pages)
8 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Sam Peter Crook on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Sam Peter Crook on 1 January 2010 (2 pages)
8 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 June 2009Return made up to 07/05/09; full list of members (4 pages)
15 June 2009Return made up to 07/05/09; full list of members (4 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 July 2008Return made up to 07/05/08; full list of members (4 pages)
3 July 2008Return made up to 07/05/08; full list of members (4 pages)
17 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
17 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Return made up to 07/05/07; full list of members (3 pages)
9 May 2007Return made up to 07/05/07; full list of members (3 pages)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
24 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 July 2006New secretary appointed (1 page)
20 July 2006New secretary appointed (1 page)
11 May 2006Return made up to 07/05/06; full list of members (2 pages)
11 May 2006Return made up to 07/05/06; full list of members (2 pages)
9 March 2006Secretary resigned;director resigned (1 page)
9 March 2006Secretary resigned;director resigned (1 page)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
1 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
1 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
17 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 April 2005Registered office changed on 22/04/05 from: epic house 128 fulwell road teddington middlesex TW11 0RQ (1 page)
22 April 2005Registered office changed on 22/04/05 from: epic house 128 fulwell road teddington middlesex TW11 0RQ (1 page)
6 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
6 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
15 May 2004Return made up to 07/05/04; full list of members (6 pages)
15 May 2004Return made up to 07/05/04; full list of members (6 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
25 September 2003Director's particulars changed (1 page)
25 September 2003Director's particulars changed (1 page)
3 September 2003Registered office changed on 03/09/03 from: 3 joanne court hill view road twickenham middlesex TW1 1EY (1 page)
3 September 2003Registered office changed on 03/09/03 from: 3 joanne court hill view road twickenham middlesex TW1 1EY (1 page)
29 May 2003Return made up to 07/05/03; full list of members (8 pages)
29 May 2003Director resigned (2 pages)
29 May 2003New secretary appointed (3 pages)
29 May 2003Secretary resigned (2 pages)
29 May 2003Secretary resigned (2 pages)
29 May 2003Director resigned (2 pages)
29 May 2003New secretary appointed (3 pages)
29 May 2003Return made up to 07/05/03; full list of members (8 pages)
27 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
27 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
16 July 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2002Registered office changed on 12/03/02 from: 130 station road hampton middlesex TW12 2AP (1 page)
12 March 2002Registered office changed on 12/03/02 from: 130 station road hampton middlesex TW12 2AP (1 page)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 June 2001Return made up to 07/05/01; full list of members (6 pages)
11 June 2001Return made up to 07/05/01; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 June 2000Return made up to 07/05/00; full list of members (6 pages)
12 June 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
12 June 2000Return made up to 07/05/00; full list of members (6 pages)
12 June 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New secretary appointed;new director appointed (2 pages)
11 June 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
11 June 1999Registered office changed on 11/06/99 from: 137 station road hampton middlesex TW12 2AL (1 page)
11 June 1999Ad 12/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 1999Registered office changed on 11/06/99 from: 137 station road hampton middlesex TW12 2AL (1 page)
11 June 1999Ad 12/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
11 June 1999New secretary appointed;new director appointed (2 pages)
15 May 1999Director resigned (1 page)
15 May 1999Registered office changed on 15/05/99 from: quick co formations, the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
15 May 1999Secretary resigned (1 page)
15 May 1999Secretary resigned (1 page)
15 May 1999Director resigned (1 page)
15 May 1999Registered office changed on 15/05/99 from: quick co formations, the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
7 May 1999Incorporation (14 pages)
7 May 1999Incorporation (14 pages)