Company NameSynergy Underwriting Services Limited
Company StatusDissolved
Company Number03783293
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 10 months ago)
Dissolution Date18 November 2003 (20 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameDerek Francis Carr
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(same day as company formation)
RoleInsurance Broker
Correspondence Address99 Kingsway
East Sheen
London
SW14 7HN
Director NameMr Alan Simon Mitchell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(same day as company formation)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address98 Ventnor Drive
London
N20 8BS
Director NameJames Ian Robinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(same day as company formation)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPinetrees 83 Thornbridge Road
Iver
Buckinghamshire
SL0 0QB
Secretary NameMessrs  Garvey & Roberts
NationalityBritish
StatusClosed
Appointed07 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address302a Broadway
Bexleyheath
Kent
DA6 8AB
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address302a Broadway
Bexleyheath
Kent
DA6 8AH
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£229
Current Liabilities£229

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
23 June 2003Application for striking-off (1 page)
5 July 2002Return made up to 07/06/02; full list of members (7 pages)
1 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
2 July 2001Return made up to 07/06/01; full list of members (7 pages)
26 March 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
26 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2000Return made up to 07/06/00; full list of members (7 pages)
17 February 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
2 December 1999Ad 03/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
30 June 1999Registered office changed on 30/06/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999Director resigned (1 page)
7 June 1999Incorporation (15 pages)