Company NameSyntonic Kitchen Technicians Ltd
DirectorJanet May Etchells
Company StatusActive
Company Number04203735
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Janet May Etchells
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63-65 Penge Road
South Norwood
London
SE25 4EJ
Secretary NameMrs Janet May Etchells
NationalityBritish
StatusCurrent
Appointed23 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63-65 Penge Road
South Norwood
London
SE25 4EJ
Director NameMr Neal Turnbull Etchells
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodville Road
Thornton Heath
Surrey
CR7 8LG
Director NameMr Guy Hindley Michiou Turnbull Etchells
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(2 months, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2015)
RoleKitchen Technician
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodville Road
Thornton Heath
Surrey
CR7 8LG
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Websitewww.syntonic.co.uk
Email address[email protected]
Telephone020 87787838
Telephone regionLondon

Location

Registered Address63-65 Penge Road
South Norwood
London
SE25 4EJ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Financials

Year2012
Net Worth-£279,362
Cash£7,341
Current Liabilities£522,596

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 6 days from now)

Filing History

21 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
10 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 October 2021 (5 pages)
5 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
18 February 2022Director's details changed for Mrs Janet May Etchells on 18 February 2022 (2 pages)
18 February 2022Director's details changed for Mrs Janet May Etchells on 18 February 2022 (2 pages)
18 February 2022Registered 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 2022Secretary's details changed for Mrs Janet May Etchells on 18 February 2022 (1 page)
18 February 2022Change of details for Mrs Janet May Etchells as a person with significant control on 18 February 2022 (2 pages)
29 October 2021Micro company accounts made up to 31 October 2020 (5 pages)
5 July 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
27 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
27 May 2020Registered 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 2019Micro company accounts made up to 31 October 2018 (4 pages)
12 June 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
24 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
17 July 2017Confirmation statement made on 23 April 2017 with no updates (3 pages)
17 July 2017Notification of Janet May Etchells as a person with significant control on 23 April 2017 (2 pages)
17 July 2017Notification of Janet May Etchells as a person with significant control on 23 April 2017 (2 pages)
17 July 2017Notification of Janet May Etchells as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 23 April 2017 with no updates (3 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
3 August 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
(6 pages)
3 August 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
14 January 2016Termination of appointment of Guy Hindley Michiou Turnbull Etchells as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Guy Hindley Michiou Turnbull Etchells as a director on 31 December 2015 (1 page)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(5 pages)
28 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(5 pages)
25 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
6 April 2011Termination of appointment of Neal Etchells as a director (1 page)
6 April 2011Termination of appointment of Neal Etchells as a director (1 page)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 June 2010Director's details changed for Guy Hindley Michiou Turnbull Etchells on 5 January 2010 (2 pages)
16 June 2010Director's details changed for Guy Hindley Michiou Turnbull Etchells on 5 January 2010 (2 pages)
16 June 2010Director's details changed for Guy Hindley Michiou Turnbull Etchells on 5 January 2010 (2 pages)
16 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
8 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 May 2009Return made up to 23/04/09; full list of members (4 pages)
27 May 2009Return made up to 23/04/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 April 2008Return made up to 23/04/08; full list of members (4 pages)
28 April 2008Return made up to 23/04/08; full list of members (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 May 2007Return made up to 23/04/07; full list of members (2 pages)
2 May 2007Return made up to 23/04/07; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 May 2006Return made up to 23/04/06; full list of members (7 pages)
5 May 2006Return made up to 23/04/06; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 April 2005Return made up to 23/04/05; full list of members (7 pages)
20 April 2005Return made up to 23/04/05; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 July 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
24 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
24 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 April 2004Return made up to 23/04/04; full list of members (7 pages)
16 April 2004Return made up to 23/04/04; full list of members (7 pages)
19 December 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
19 December 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
24 October 2003Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page)
24 October 2003Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page)
19 May 2003Return made up to 23/04/03; full list of members (7 pages)
19 May 2003Return made up to 23/04/03; full list of members (7 pages)
31 May 2002Return made up to 23/04/02; full list of members (7 pages)
31 May 2002Return made up to 23/04/02; full list of members (7 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Registered office changed on 17/05/01 from: 4 woodville road thornton heath surrey CR7 8LG (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Registered office changed on 17/05/01 from: 4 woodville road thornton heath surrey CR7 8LG (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Secretary resigned (1 page)
23 April 2001Incorporation (14 pages)
23 April 2001Incorporation (14 pages)