Company NameMy Synergy Limited
DirectorGregory Roland Nagel
Company StatusDissolved
Company Number03989854
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 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 NameGregory Roland Nagel
Date of BirthMay 1961 (Born 63 years ago)
NationalitySouth African
StatusCurrent
Appointed22 May 2000(1 week, 5 days after company formation)
Appointment Duration23 years, 11 months
RoleHotel Manager
Correspondence AddressFlat C The Old Loft
1-3 Domingo Street
London
EC1Y 0TR
Secretary NamePaul Nagel
NationalityBritish
StatusCurrent
Appointed29 June 2001(1 year, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address19 Dagmar Terrace
London
N1 2BN
Secretary NameJason Freedman
NationalityBritish
StatusResigned
Appointed22 May 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2001)
RoleCompany Director
Correspondence Address300 Dowdeswell Close
London
SW15 5RP
Director NameDennis William Nagel
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed22 May 2002(2 years after company formation)
Appointment Duration3 months (resigned 26 August 2002)
RoleAccounts
Correspondence Address82a Shakespeare Road
London
SE24 0PT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressAvco House 6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,248
Current Liabilities£34,396

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 August 2006Dissolved (1 page)
5 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
29 December 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
21 December 2004Liquidators statement of receipts and payments (5 pages)
1 July 2004Liquidators statement of receipts and payments (5 pages)
20 June 2003Statement of affairs (9 pages)
20 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2003Appointment of a voluntary liquidator (1 page)
9 June 2003Registered office changed on 09/06/03 from: 7 granard business centre bunns lane london NW7 2DQ (1 page)
1 May 2003Director resigned (1 page)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
11 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2002New director appointed (2 pages)
22 April 2002Accounting reference date shortened from 31/05/02 to 28/02/02 (1 page)
5 March 2002Director's particulars changed (1 page)
26 February 2002Ad 12/02/02--------- £ si 90@1=90 £ ic 10/100 (2 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001New secretary appointed (2 pages)
29 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
28 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 August 2000Ad 23/05/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
24 July 2000Registered office changed on 24/07/00 from: 7 granard business centre bunns lane london NW7 2DQ (1 page)
24 July 2000New secretary appointed (2 pages)
24 July 2000New director appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: quick co formations, the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
16 May 2000Director resigned (1 page)
10 May 2000Incorporation (16 pages)