Company NameCynergain Management Limited
Company StatusDissolved
Company Number03970241
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andrew James Gilfillan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(12 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (closed 04 February 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address180-186 King's Cross Road
London
WC1X 9DE
Director NameVersos Directors Limited (Corporation)
StatusClosed
Appointed19 March 2013(12 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (closed 04 February 2014)
Correspondence Address180-186 King's Cross Road
London
WC1X 9DE
Secretary NameVersos Secretaries Limited (Corporation)
StatusClosed
Appointed19 March 2013(12 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (closed 04 February 2014)
Correspondence Address180-186 King's Cross Road
London
WC1X 9DE
Director NameMs Dalia Chacham
Date of BirthMay 1959 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2013)
RoleExecutive
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed01 February 2013(12 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 March 2013)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameKappa Directors Limited (Corporation)
StatusResigned
Appointed08 January 2002(1 year, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 March 2013)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2002(1 year, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 March 2013)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address180-186 King's Cross Road
London
WC1X 9DE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Versos Investments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£10,390
Cash£27,278
Current Liabilities£23,406

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
9 October 2013Application to strike the company off the register (3 pages)
9 October 2013Application to strike the company off the register (3 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(5 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(5 pages)
21 March 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 21 March 2013 (1 page)
21 March 2013Termination of appointment of Kappa Directors Limited as a director (1 page)
21 March 2013Appointment of Versos Secretaries Limited as a secretary (2 pages)
21 March 2013Appointment of Versos Directors Limited as a director (2 pages)
21 March 2013Termination of appointment of Nira Amar as a director (1 page)
21 March 2013Appointment of Mr Andrew James Gilfillan as a director on 19 March 2013 (2 pages)
21 March 2013Appointment of Mr Andrew James Gilfillan as a director (2 pages)
21 March 2013Termination of appointment of Kappa Directors Limited as a director on 19 March 2013 (1 page)
21 March 2013Termination of appointment of Wigmore Secretaries Limited as a secretary on 19 March 2013 (1 page)
21 March 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 21 March 2013 (1 page)
21 March 2013Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
21 March 2013Appointment of Versos Directors Limited as a director on 19 March 2013 (2 pages)
21 March 2013Appointment of Versos Secretaries Limited as a secretary on 19 March 2013 (2 pages)
21 March 2013Termination of appointment of Nira Amar as a director on 19 March 2013 (1 page)
18 February 2013Termination of appointment of Dalia Chacham as a director on 1 February 2013 (1 page)
18 February 2013Termination of appointment of Dalia Chacham as a director (1 page)
18 February 2013Appointment of Ms Nira Amar as a director on 1 February 2013 (2 pages)
18 February 2013Appointment of Ms Nira Amar as a director (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
23 August 2010Appointment of Ms. Dalia Chacham as a director (2 pages)
23 August 2010Appointment of Ms. Dalia Chacham as a director (2 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
30 December 2009Particulars of variation of rights attached to shares (2 pages)
30 December 2009Particulars of variation of rights attached to shares (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 April 2009Return made up to 11/04/09; full list of members (3 pages)
14 April 2009Return made up to 11/04/09; full list of members (3 pages)
30 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 April 2008Return made up to 11/04/08; full list of members (3 pages)
11 April 2008Return made up to 11/04/08; full list of members (3 pages)
30 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 April 2007Return made up to 11/04/07; full list of members (2 pages)
13 April 2007Return made up to 11/04/07; full list of members (2 pages)
16 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
16 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 April 2006Return made up to 11/04/06; full list of members (2 pages)
28 April 2006Return made up to 11/04/06; full list of members (2 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
27 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 May 2005Return made up to 11/04/05; full list of members (2 pages)
9 May 2005Return made up to 11/04/05; full list of members (2 pages)
14 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
24 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
17 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
20 April 2004Return made up to 11/04/04; full list of members (5 pages)
20 April 2004Return made up to 11/04/04; full list of members (5 pages)
1 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
16 April 2003Return made up to 11/04/03; full list of members (5 pages)
16 April 2003Return made up to 11/04/03; full list of members (5 pages)
15 April 2002Return made up to 11/04/02; full list of members (5 pages)
15 April 2002Return made up to 11/04/02; full list of members (5 pages)
27 February 2002Accounts made up to 31 December 2001 (1 page)
27 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 February 2002Delivery ext'd 3 mth 31/12/02 (1 page)
7 February 2002Delivery ext'd 3 mth 31/12/02 (1 page)
31 January 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 January 2002Registered office changed on 31/01/02 from: 38 wigmore street london W1H 0BX (1 page)
31 January 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
31 January 2002Registered office changed on 31/01/02 from: 38 wigmore street london W1H 0BX (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Ad 08/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002Ad 08/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 January 2002Registered office changed on 26/01/02 from: 788-790 finchley road london NW11 7TJ (1 page)
26 January 2002Registered office changed on 26/01/02 from: 788-790 finchley road london NW11 7TJ (1 page)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
28 December 2001Return made up to 11/04/01; full list of members (6 pages)
28 December 2001Return made up to 11/04/01; full list of members (6 pages)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
11 April 2000Incorporation (19 pages)
11 April 2000Incorporation (19 pages)