Company NameSynergy Security Solutions Limited
Company StatusDissolved
Company Number03862660
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)
Dissolution Date18 October 2013 (10 years, 6 months ago)
Previous NamesLogic Network & Communication Systems Ltd and LFSS Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil John Butler
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Rowhill Avenue
Aldershot
Hampshire
GU11 3LS
Director NameMr Clifford Anthony Simmons
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bishops Close
Fleet
Hampshire
GU52 7TU
Secretary NameMr Clifford Anthony Simmons
NationalityBritish
StatusClosed
Appointed21 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bishops Close
Fleet
Hampshire
GU52 7TU
Director NameMr Simon David Benson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(6 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 18 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100b Albert Drive
Sheerwater
Woking
Surrey
GU21 5RE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

34 at 1Clifford Anthony Simmons
34.00%
Ordinary
33 at 1Neil Butler
33.00%
Ordinary
33 at 1Simon Benson
33.00%
Ordinary

Financials

Year2014
Net Worth-£10,111
Cash£680
Current Liabilities£166,136

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 October 2013Final Gazette dissolved following liquidation (1 page)
18 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2013Final Gazette dissolved following liquidation (1 page)
18 July 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
18 July 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
2 August 2012Liquidators' statement of receipts and payments to 14 June 2012 (10 pages)
2 August 2012Liquidators statement of receipts and payments to 14 June 2012 (10 pages)
2 August 2012Liquidators' statement of receipts and payments to 14 June 2012 (10 pages)
1 September 2011Liquidators statement of receipts and payments to 14 June 2011 (13 pages)
1 September 2011Liquidators' statement of receipts and payments to 14 June 2011 (13 pages)
1 September 2011Liquidators' statement of receipts and payments to 14 June 2011 (13 pages)
22 June 2010Appointment of a voluntary liquidator (1 page)
22 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-15
(1 page)
22 June 2010Statement of affairs with form 4.19 (6 pages)
22 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2010Statement of affairs with form 4.19 (6 pages)
22 June 2010Appointment of a voluntary liquidator (1 page)
7 June 2010Registered office address changed from the White House 19 Ash Street Ash Surrey GU12 6LD on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from the White House 19 Ash Street Ash Surrey GU12 6LD on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from The White House 19 Ash Street Ash Surrey GU12 6LD on 7 June 2010 (2 pages)
25 October 2009Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2009-10-25
  • GBP 100
(7 pages)
25 October 2009Director's details changed for Simon David Benson on 21 October 2009 (2 pages)
25 October 2009Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2009-10-25
  • GBP 100
(7 pages)
25 October 2009Director's details changed for Mr Clifford Anthony Simmons on 21 October 2009 (2 pages)
25 October 2009Director's details changed for Neil Butler on 21 October 2009 (2 pages)
25 October 2009Director's details changed for Mr Clifford Anthony Simmons on 21 October 2009 (2 pages)
25 October 2009Director's details changed for Neil Butler on 21 October 2009 (2 pages)
25 October 2009Director's details changed for Simon David Benson on 21 October 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 October 2008Return made up to 21/10/08; full list of members (4 pages)
22 October 2008Return made up to 21/10/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 November 2007Return made up to 21/10/07; full list of members (3 pages)
5 November 2007Return made up to 21/10/07; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 January 2007Return made up to 21/10/06; full list of members (3 pages)
15 January 2007Return made up to 21/10/06; full list of members (3 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 November 2006Accounts made up to 31 March 2006 (1 page)
24 November 2006Registered office changed on 24/11/06 from: arcadia house maritime walk ocean village southampton hampshire SO14 3TL (1 page)
24 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
24 November 2006Registered office changed on 24/11/06 from: arcadia house maritime walk ocean village southampton hampshire SO14 3TL (1 page)
24 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
7 November 2006Company name changed lfss LIMITED\certificate issued on 07/11/06 (2 pages)
7 November 2006Company name changed lfss LIMITED\certificate issued on 07/11/06 (2 pages)
13 October 2006Registered office changed on 13/10/06 from: alexandra house 34 reading road south fleet hampshire GU52 7QL (1 page)
13 October 2006Registered office changed on 13/10/06 from: alexandra house 34 reading road south fleet hampshire GU52 7QL (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 October 2006New director appointed (2 pages)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 December 2005Return made up to 21/10/05; full list of members (7 pages)
7 December 2005Return made up to 21/10/05; full list of members (7 pages)
31 October 2005Accounts made up to 31 March 2005 (1 page)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 December 2004Accounts made up to 31 March 2004 (1 page)
17 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 October 2004Return made up to 21/10/04; full list of members (7 pages)
27 October 2004Return made up to 21/10/04; full list of members (7 pages)
22 March 2004Company name changed logic network & communication sy stems LTD\certificate issued on 22/03/04 (2 pages)
22 March 2004Company name changed logic network & communication sy stems LTD\certificate issued on 22/03/04 (2 pages)
13 November 2003Return made up to 21/10/03; full list of members (7 pages)
13 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2003Accounts made up to 31 March 2003 (1 page)
6 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 December 2002Accounts made up to 31 March 2002 (2 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 October 2002Return made up to 21/10/02; full list of members (7 pages)
30 October 2002Return made up to 21/10/02; full list of members (7 pages)
5 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 November 2001Return made up to 21/10/01; full list of members (6 pages)
5 November 2001Return made up to 21/10/01; full list of members (6 pages)
5 November 2001Accounts made up to 31 March 2001 (2 pages)
17 September 2001Registered office changed on 17/09/01 from: 27-31 reading road south fleet hampshire GU13 9QP (1 page)
17 September 2001Registered office changed on 17/09/01 from: 27-31 reading road south fleet hampshire GU13 9QP (1 page)
2 January 2001Return made up to 21/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2001Return made up to 21/10/00; full list of members (6 pages)
13 December 2000Accounts made up to 31 March 2000 (2 pages)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 December 1999Registered office changed on 09/12/99 from: highcroft woodham road, battlesbridge wickford essex SS11 7QL (1 page)
9 December 1999Registered office changed on 09/12/99 from: highcroft woodham road, battlesbridge wickford essex SS11 7QL (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
9 December 1999Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
9 December 1999New secretary appointed;new director appointed (2 pages)
9 December 1999New secretary appointed;new director appointed (2 pages)
9 December 1999Ad 21/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 1999Ad 21/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Secretary resigned (1 page)
21 October 1999Incorporation (12 pages)