Company NameSymonds Project Management Services Limited
Company StatusDissolved
Company Number04370491
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NameSymones Project Management Services Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Veronica Marjorie Lett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMorningside
Linersh Wood, Bramley
Guildford
GU5 0EE
Director NameMr Andrew Albert John Symonds
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleComputer Consultant
Correspondence AddressMorningside Linersh Wood Road
Bramley
Guildford
Surrey
GU5 0EE
Secretary NameMs Veronica Marjorie Lett
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMorningside
Linersh Wood, Bramley
Guildford
GU5 0EE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address72 Wardour Street
London
W1F 0TD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£12
Cash£17,552
Current Liabilities£18,340

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
23 March 2011Voluntary strike-off action has been suspended (1 page)
23 March 2011Voluntary strike-off action has been suspended (1 page)
27 August 2010Voluntary strike-off action has been suspended (1 page)
27 August 2010Voluntary strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
22 July 2010Application to strike the company off the register (3 pages)
22 July 2010Application to strike the company off the register (3 pages)
19 April 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 2
(14 pages)
19 April 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 2
(14 pages)
19 April 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 2
(14 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 April 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages)
6 April 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 April 2009Return made up to 08/02/09; full list of members (6 pages)
8 April 2009Return made up to 08/02/09; full list of members (6 pages)
16 July 2008Return made up to 08/02/08; full list of members (8 pages)
16 July 2008Return made up to 08/02/08; full list of members (8 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 April 2007Return made up to 08/02/07; full list of members (7 pages)
26 April 2007Return made up to 08/02/07; full list of members (7 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 March 2006Return made up to 08/02/06; full list of members (7 pages)
23 March 2006Return made up to 08/02/06; full list of members (7 pages)
18 April 2005Return made up to 08/02/05; full list of members (7 pages)
18 April 2005Return made up to 08/02/05; full list of members (7 pages)
5 April 2005Registered office changed on 05/04/05 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE (1 page)
5 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
5 April 2005Registered office changed on 05/04/05 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE (1 page)
5 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
24 February 2004Return made up to 08/02/04; full list of members (7 pages)
24 February 2004Return made up to 08/02/04; full list of members (7 pages)
24 November 2003Amended accounts made up to 30 June 2003 (10 pages)
24 November 2003Amended accounts made up to 30 June 2003 (10 pages)
22 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
22 August 2003Accounts made up to 30 June 2003 (1 page)
14 July 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
14 July 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
24 February 2003Return made up to 08/02/03; full list of members (7 pages)
24 February 2003Return made up to 08/02/03; full list of members (7 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New secretary appointed;new director appointed (2 pages)
27 March 2002Registered office changed on 27/03/02 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE (1 page)
27 March 2002New secretary appointed;new director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Registered office changed on 27/03/02 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE (1 page)
5 March 2002Registered office changed on 05/03/02 from: 3 walmington fold woodside park london N12 7LD (1 page)
5 March 2002Registered office changed on 05/03/02 from: 3 walmington fold woodside park london N12 7LD (1 page)
22 February 2002Registered office changed on 22/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002Registered office changed on 22/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
22 February 2002Director resigned (1 page)
14 February 2002Company name changed symones project management servi ces LIMITED\certificate issued on 14/02/02 (2 pages)
14 February 2002Company name changed symones project management servi ces LIMITED\certificate issued on 14/02/02 (2 pages)
8 February 2002Incorporation (17 pages)
8 February 2002Incorporation (17 pages)