Company NameSyncordia Limited
DirectorsHelen Louise Ashton and Stephen John Prior
Company StatusDissolved
Company Number03985527
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2002(2 years after company formation)
Appointment Duration21 years, 11 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Chaul End Road
Caddington
Bedfordshire
LU1 4AS
Director NameMr Stephen John Prior
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2002(2 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleChartered Secretary
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusCurrent
Appointed28 April 2000(same day as company formation)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameGareth James Bartman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleChartered Secretary
Correspondence Address51 West Street
Newbury
Berkshire
RG14 1BE
Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN
Director NameMiss Katherine Ann Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2002)
RoleChartered Secretary
Correspondence Address1 Cypress Grove
Tunbridge Wells
Kent
TN2 5JR
Director NameDavid William Ian Sams
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 October 2002)
RoleTreasurer International
Correspondence Address21a Danbury Street
Islington
London
N1 8LE

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 May 2006Dissolved (1 page)
3 February 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Return of final meeting in a members' voluntary winding up (3 pages)
12 September 2005Liquidators statement of receipts and payments (5 pages)
18 March 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
26 March 2004Liquidators statement of receipts and payments (5 pages)
24 March 2003Registered office changed on 24/03/03 from: 81 newgate street london EC1A 7AJ (1 page)
17 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 March 2003Appointment of a voluntary liquidator (1 page)
17 March 2003Declaration of solvency (3 pages)
21 February 2003Accounting reference date extended from 30/03/03 to 31/03/03 (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
28 October 2002New director appointed (1 page)
28 October 2002Director resigned (1 page)
15 May 2002Return made up to 28/04/02; full list of members (2 pages)
14 May 2002New director appointed (1 page)
14 May 2002New director appointed (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
9 May 2001Return made up to 28/04/01; full list of members (5 pages)
9 January 2001New director appointed (3 pages)
9 January 2001Director resigned (1 page)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/05/00
(1 page)
11 May 2000Accounting reference date shortened from 30/04/01 to 30/03/01 (1 page)