Company NameSyneca Limited
Company StatusDissolved
Company Number04165230
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBarry Ian Bourne
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Antoinette Court
Dairy Way
Abbots Langley
Hertfordshire
WD5 0QL
Secretary NameSukhjinder Singh Sehmbi
NationalityBritish
StatusClosed
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Kimbolton Road
Bedford
Bedfordshire
MK41 8AE
Director NameSukhjinder Singh Sehmbi
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Kimbolton Road
Bedford
Bedfordshire
MK41 8AE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressCp Business Centre
Otterspool Way
Watford
WD25 8HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
10 April 2003Application for striking-off (1 page)
6 September 2002Director resigned (1 page)
16 April 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
(6 pages)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Registered office changed on 15/03/01 from: 229 nether street london N3 1NT (1 page)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001New director appointed (2 pages)
21 February 2001Incorporation (12 pages)