South Norwood
London
SE25 4EJ
Secretary Name | Mrs Janet May Etchells |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63-65 Penge Road South Norwood London SE25 4EJ |
Director Name | Mr Neal Turnbull Etchells |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Woodville Road Thornton Heath Surrey CR7 8LG |
Director Name | Mr Guy Hindley Michiou Turnbull Etchells |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 December 2015) |
Role | Kitchen Technician |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodville Road Thornton Heath Surrey CR7 8LG |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Website | www.syntonic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87787838 |
Telephone region | London |
Registered Address | 63-65 Penge Road South Norwood London SE25 4EJ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | South Norwood |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£279,362 |
Cash | £7,341 |
Current Liabilities | £522,596 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 6 days from now) |
21 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
10 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
5 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
18 February 2022 | Director's details changed for Mrs Janet May Etchells on 18 February 2022 (2 pages) |
18 February 2022 | Director's details changed for Mrs Janet May Etchells on 18 February 2022 (2 pages) |
18 February 2022 | Registered office address changed from 4 Woodville Road Thornton Heath Surrey CR7 8LG England to 63-65 Penge Road South Norwood London SE25 4EJ on 18 February 2022 (1 page) |
18 February 2022 | Secretary's details changed for Mrs Janet May Etchells on 18 February 2022 (1 page) |
18 February 2022 | Change of details for Mrs Janet May Etchells as a person with significant control on 18 February 2022 (2 pages) |
29 October 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
5 July 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
27 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
27 May 2020 | Registered office address changed from 4 Woodville Road Thornton Heath Croydon Surrey CR7 8LG to 4 Woodville Road Thornton Heath Surrey CR7 8LG on 27 May 2020 (1 page) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
12 June 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
24 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2017 | Confirmation statement made on 23 April 2017 with no updates (3 pages) |
17 July 2017 | Notification of Janet May Etchells as a person with significant control on 23 April 2017 (2 pages) |
17 July 2017 | Notification of Janet May Etchells as a person with significant control on 23 April 2017 (2 pages) |
17 July 2017 | Notification of Janet May Etchells as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 23 April 2017 with no updates (3 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2016 | Termination of appointment of Guy Hindley Michiou Turnbull Etchells as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Guy Hindley Michiou Turnbull Etchells as a director on 31 December 2015 (1 page) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Termination of appointment of Neal Etchells as a director (1 page) |
6 April 2011 | Termination of appointment of Neal Etchells as a director (1 page) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 June 2010 | Director's details changed for Guy Hindley Michiou Turnbull Etchells on 5 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Guy Hindley Michiou Turnbull Etchells on 5 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Guy Hindley Michiou Turnbull Etchells on 5 January 2010 (2 pages) |
16 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
5 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 April 2005 | Return made up to 23/04/05; full list of members (7 pages) |
20 April 2005 | Return made up to 23/04/05; full list of members (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
16 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
19 December 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
19 December 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
24 October 2003 | Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page) |
24 October 2003 | Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page) |
19 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
19 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
31 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
31 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 4 woodville road thornton heath surrey CR7 8LG (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 4 woodville road thornton heath surrey CR7 8LG (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
23 April 2001 | Incorporation (14 pages) |
23 April 2001 | Incorporation (14 pages) |