Company NameSinfonia Management Systems Ltd.
Company StatusDissolved
Company Number04676868
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 1 month ago)
Dissolution Date21 May 2008 (15 years, 10 months ago)
Previous NameEolian Strategy Limited

Business Activity

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

Directors

Director NameProf Charles Edward Harvey
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGreystones
Marshfield Lane Upton Cheyney
Bitton
South Gloucestershire
BS30 6NE
Director NameDr Tom Lawton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Stevens House Jerome Place
Kingston Upon Thames
Surrey
KT1 1HX
Director NameKirstin Howgate
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(4 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 21 May 2008)
RoleCompany Director
Correspondence Address1 The Evergreens North Road
South Ockendon
Essex
RM15 6SS
Director NameProf Mairi Maclean
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(4 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 21 May 2008)
RoleCompany Director
Correspondence AddressGreystones Marshfield Lane
Upton Cheyney
Bitton
South Gloucestershire
BS30 6NE
Secretary NameKirstin Howgate
NationalityBritish
StatusClosed
Appointed18 July 2003(4 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 21 May 2008)
RoleCompany Director
Correspondence Address1 The Evergreens North Road
South Ockendon
Essex
RM15 6SS
Secretary NameDr Tom Lawton
NationalityIrish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address77 Tolworth Park Road
Surbiton
Surrey
KT6 7RJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSpringfield House
99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1,177
Cash£1,745
Current Liabilities£568

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
29 December 2007Application for striking-off (2 pages)
30 January 2007Secretary's particulars changed;director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
30 January 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 March 2006Return made up to 25/02/06; full list of members (3 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 April 2005Return made up to 25/02/05; full list of members (3 pages)
25 March 2004Return made up to 25/02/04; full list of members (8 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003New director appointed (2 pages)
9 April 2003Company name changed eolian strategy LIMITED\certificate issued on 09/04/03 (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003New secretary appointed;new director appointed (2 pages)