Company NameSynergy & Partners Limited
Company StatusDissolved
Company Number03904570
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Directors

Secretary NameMarybeth Crowe-Avellini
NationalityAmerican
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Rosaline Road
London
SW6 7QT
Secretary NameLuca Avellini
NationalityBritish
StatusClosed
Appointed10 March 2000(1 month, 4 weeks after company formation)
Appointment Duration1 year, 3 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address14 Cavendish Road
London
SW12 0DG
Director NameMarybeth Crowe-Avellini
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed13 March 2000(2 months after company formation)
Appointment Duration1 year, 3 months (closed 19 June 2001)
RoleAdvertising
Correspondence Address14 Cavendish Road
London
SW12 0DG
Director NameElizabeth Jean Di Stefano
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleConsultant
Correspondence Address30 Wynnstay Gardens
London
W8 6UR
Director NameMCS Directors Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered Address14 Cavendish Road
London
Greater London
SW12 0DG
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001First Gazette notice for voluntary strike-off (1 page)
17 January 2001Registered office changed on 17/01/01 from: c/o midlands co services LTD. Suite 116 lonsdale house 52 blucher street. Birmingham west midlands B1 1QU (1 page)
16 January 2001Application for striking-off (1 page)
27 April 2000Secretary's particulars changed (1 page)
27 April 2000Director's particulars changed (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
10 March 2000Director resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000Secretary resigned (1 page)
11 January 2000Incorporation (18 pages)