London
W2 2LH
Secretary Name | Peter Michael Brown |
---|---|
Status | Closed |
Appointed | 06 March 2012(9 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 07 June 2016) |
Role | Company Director |
Correspondence Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
Director Name | Mrs Janet Hilary Cummins |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Windermere Avenue London NW6 6LN |
Secretary Name | Mrs Janet Hilary Cummins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Windermere Avenue London NW6 6LN |
Director Name | Mr Ian Robert Davies |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cowesfield House Cowesfield Salisbury SP5 2QY |
Secretary Name | Mr Ian Robert Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowesfield House Cowesfield Salisbury SP5 2QY |
Secretary Name | Mr Peter Michael Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hyde Park Place London W2 2LH |
Director Name | Mr Richard Evans |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 February 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Crescent Wood Cottage 6 Crescent Wood Road London SE26 6RU |
Secretary Name | Anthony Robert Rayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Iona Wanda Chalk Lane, Hyde Heath Amersham Buckinghamshire HP6 5SA |
Secretary Name | Mrs Mary Nana Woodhouse |
---|---|
Status | Resigned |
Appointed | 31 March 2010(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 2012) |
Role | Company Director |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Synergy Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2016 | Application to strike the company off the register (3 pages) |
10 March 2016 | Application to strike the company off the register (3 pages) |
29 February 2016 | Termination of appointment of Richard Evans as a director on 26 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Richard Evans as a director on 26 February 2016 (1 page) |
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
18 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
18 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
13 April 2015 | Company name changed independent director search LIMITED\certificate issued on 13/04/15
|
13 April 2015 | Company name changed independent director search LIMITED\certificate issued on 13/04/15
|
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
16 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 16 October 2014 (1 page) |
5 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Appointment of Peter Michael Brown as a secretary (1 page) |
9 March 2012 | Registered office address changed from Prospects House 19 Elmfield Road Bromley Kent BR1 1LT United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from Prospects House 19 Elmfield Road Bromley Kent BR1 1LT United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Termination of appointment of Mary Woodhouse as a secretary (1 page) |
9 March 2012 | Termination of appointment of Mary Woodhouse as a secretary (1 page) |
9 March 2012 | Registered office address changed from Prospects House 19 Elmfield Road Bromley Kent BR1 1LT United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Appointment of Peter Michael Brown as a secretary (1 page) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 March 2011 (11 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 March 2011 (11 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (11 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (11 pages) |
14 April 2010 | Termination of appointment of Anthony Rayne as a secretary (1 page) |
14 April 2010 | Termination of appointment of Anthony Rayne as a secretary (1 page) |
14 April 2010 | Appointment of Mrs Mary Nana Woodhouse as a secretary (1 page) |
14 April 2010 | Appointment of Mrs Mary Nana Woodhouse as a secretary (1 page) |
30 March 2010 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 30 March 2010 (1 page) |
16 February 2010 | Director's details changed for Peter Michael Brown on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Richard Evans on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Peter Michael Brown on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Richard Evans on 16 February 2010 (2 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
4 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
15 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: cowesfield house romsey road cowesfield salisbury SP5 2QY (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Secretary resigned;director resigned (1 page) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Secretary resigned;director resigned (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: cowesfield house romsey road cowesfield salisbury SP5 2QY (1 page) |
2 May 2007 | Secretary resigned (1 page) |
8 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 April 2006 | Return made up to 13/02/06; full list of members (3 pages) |
6 April 2006 | Return made up to 13/02/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 March 2005 | Return made up to 13/02/05; full list of members
|
16 March 2005 | Registered office changed on 16/03/05 from: 10 the bramleys whiteparish salisbury wiltshire SP5 2TA (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 10 the bramleys whiteparish salisbury wiltshire SP5 2TA (1 page) |
16 March 2005 | Return made up to 13/02/05; full list of members
|
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Secretary resigned;director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Secretary resigned;director resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
9 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
9 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: northwood grange norwood lane iver buckinghamshire SL0 0EW (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: northwood grange norwood lane iver buckinghamshire SL0 0EW (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
30 March 2004 | Return made up to 13/02/04; full list of members
|
30 March 2004 | Return made up to 13/02/04; full list of members
|
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
28 November 2003 | Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 November 2003 | Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
7 November 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Secretary resigned (2 pages) |
12 March 2003 | New director appointed (3 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Secretary resigned (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (2 pages) |
12 March 2003 | Director resigned (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (3 pages) |
12 March 2003 | New director appointed (2 pages) |
13 February 2003 | Incorporation (16 pages) |
13 February 2003 | Incorporation (16 pages) |