Company NameSynesi First Limited
Company StatusDissolved
Company Number03778727
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameKingston Technology Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameBarry James Hunter
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Chestnut Lane
Kingsnorth
Ashford
Kent
TN23 3LR
Secretary NameBarry James Hunter
NationalityBritish
StatusClosed
Appointed27 May 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Chestnut Lane
Kingsnorth
Ashford
Kent
TN23 3LR
Director NameMr Clifford Crosby Hunter
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressRoselands
4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitesynesifirst.com
Email address[email protected]

Location

Registered Address4 Lingfield Avenue
Kingston-Upon-Thames
Surrey
KT1 2TN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Barry James Hunter
100.00%
Ordinary

Financials

Year2014
Net Worth£58,379
Cash£67,713
Current Liabilities£18,346

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
17 April 2020Application to strike the company off the register (3 pages)
9 October 2019Change of details for Barry James Hunter as a person with significant control on 4 October 2019 (2 pages)
9 October 2019Registered office address changed from 57 Chestnut Lane Kingsnorth Ashford Kent TN23 3LR to 4 Lingfield Avenue Kingston-upon-Thames Surrey KT1 2TN on 9 October 2019 (1 page)
9 October 2019Director's details changed for Barry James Hunter on 4 October 2019 (2 pages)
29 May 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
8 April 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
30 May 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(17 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(17 pages)
26 April 2016Termination of appointment of Clifford Crosby Hunter as a director on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Clifford Crosby Hunter as a director on 26 April 2016 (1 page)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
23 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(5 pages)
15 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(5 pages)
14 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
1 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
1 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 January 2011Previous accounting period extended from 31 May 2010 to 31 August 2010 (2 pages)
24 January 2011Previous accounting period extended from 31 May 2010 to 31 August 2010 (2 pages)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Barry James Hunter on 27 May 2010 (2 pages)
21 June 2010Director's details changed for Barry James Hunter on 27 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 July 2009Return made up to 27/05/09; full list of members (3 pages)
19 July 2009Return made up to 27/05/09; full list of members (3 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
18 June 2008Return made up to 27/05/08; full list of members (3 pages)
18 June 2008Return made up to 27/05/08; full list of members (3 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
25 June 2007Return made up to 27/05/07; full list of members (2 pages)
25 June 2007Return made up to 27/05/07; full list of members (2 pages)
11 April 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
11 April 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
7 June 2006Return made up to 27/05/06; full list of members (2 pages)
7 June 2006Return made up to 27/05/06; full list of members (2 pages)
3 April 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
3 April 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
11 July 2005Return made up to 27/05/05; full list of members (7 pages)
11 July 2005Return made up to 27/05/05; full list of members (7 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
8 June 2004Return made up to 27/05/04; full list of members (7 pages)
8 June 2004Return made up to 27/05/04; full list of members (7 pages)
10 May 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
10 May 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
25 June 2003Return made up to 27/05/03; full list of members (8 pages)
25 June 2003Return made up to 27/05/03; full list of members (8 pages)
6 April 2003Total exemption full accounts made up to 31 May 2002 (5 pages)
6 April 2003Total exemption full accounts made up to 31 May 2002 (5 pages)
19 July 2002Return made up to 27/05/02; full list of members (7 pages)
19 July 2002Return made up to 27/05/02; full list of members (7 pages)
25 September 2001Company name changed kingston technology LIMITED\certificate issued on 25/09/01 (2 pages)
25 September 2001Company name changed kingston technology LIMITED\certificate issued on 25/09/01 (2 pages)
5 July 2001Return made up to 27/05/01; full list of members (6 pages)
5 July 2001Return made up to 27/05/01; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 31 May 2000 (5 pages)
4 July 2001Total exemption full accounts made up to 31 May 2000 (5 pages)
4 July 2001Total exemption full accounts made up to 31 May 2001 (5 pages)
4 July 2001Total exemption full accounts made up to 31 May 2001 (5 pages)
27 June 2000Return made up to 27/05/00; full list of members (6 pages)
27 June 2000Return made up to 27/05/00; full list of members (6 pages)
22 May 2000Ad 30/05/99-30/04/00 £ si 2@1=2 £ ic 2/4 (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Ad 30/05/99-30/04/00 £ si 2@1=2 £ ic 2/4 (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: 4 lingfield avenue kingston upon thames surrey KT1 2TN (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: 4 lingfield avenue kingston upon thames surrey KT1 2TN (1 page)
11 May 2000Secretary resigned (1 page)
15 March 2000Registered office changed on 15/03/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
15 March 2000Registered office changed on 15/03/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
27 May 1999Incorporation (10 pages)
27 May 1999Incorporation (10 pages)