Company NameSynergy Sound And Vision Ltd
Company StatusDissolved
Company Number04724169
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years, 1 month ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameRonak Dattani
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Craigweil Avenue
Radlett
Hertfordshire
WD7 7ET
Secretary NameMeera Thakrar
NationalityBritish
StatusClosed
Appointed26 November 2004(1 year, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 10 March 2015)
RoleCompany Director
Correspondence Address31 Craigweil Avenue
Radlett
Hertfordshire
WD7 7ET
Director NameMeera Thakrar
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address31 Craigweil Avenue
Radlett
Hertfordshire
WD7 7ET
Secretary NameRonak Thakrar
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Craigweil Avenue
Radlett
Hertfordshire
WD7 7ET
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Location

Registered Address31 Craigweil Avenue
Radlett
Hertfordshire
WD7 7ET
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Shareholders

2 at £1Ronak Dattani
100.00%
Ordinary

Financials

Year2014
Net Worth-£108,798
Cash£629
Current Liabilities£114,420

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014Application to strike the company off the register (3 pages)
11 November 2014Application to strike the company off the register (3 pages)
18 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(4 pages)
18 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(4 pages)
18 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(4 pages)
15 February 2014Director's details changed for Ronak Thakrar on 16 August 2013 (2 pages)
15 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 February 2014Director's details changed for Ronak Thakrar on 16 August 2013 (2 pages)
19 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
19 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
19 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 December 2012Registered office address changed from C/O Ramon Lee Jacobs Wakefield House 32 High Street Pinner Middlesex HA5 5PW United Kingdom on 28 December 2012 (1 page)
28 December 2012Registered office address changed from C/O Ramon Lee Jacobs Wakefield House 32 High Street Pinner Middlesex HA5 5PW United Kingdom on 28 December 2012 (1 page)
19 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
19 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
19 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
21 February 2011Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA on 21 February 2011 (1 page)
21 February 2011Register(s) moved to registered inspection location (1 page)
21 February 2011Register inspection address has been changed (1 page)
21 February 2011Register(s) moved to registered inspection location (1 page)
21 February 2011Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA on 21 February 2011 (1 page)
21 February 2011Register inspection address has been changed (1 page)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Meera Thakrar on 11 May 2010 (1 page)
11 May 2010Director's details changed for Ronak Thakrar on 4 April 2010 (2 pages)
11 May 2010Director's details changed for Ronak Thakrar on 4 April 2010 (2 pages)
11 May 2010Director's details changed for Ronak Thakrar on 4 April 2010 (2 pages)
11 May 2010Director's details changed for Ronak Thakrar on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Ronak Thakrar on 11 May 2010 (2 pages)
11 May 2010Secretary's details changed for Meera Thakrar on 11 May 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 May 2009Return made up to 04/04/09; full list of members (3 pages)
7 May 2009Return made up to 04/04/09; full list of members (3 pages)
17 April 2009Registered office changed on 17/04/2009 from 25 high street pinner middlesex HA5 5PJ (1 page)
17 April 2009Registered office changed on 17/04/2009 from 25 high street pinner middlesex HA5 5PJ (1 page)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 April 2008Return made up to 04/04/08; full list of members (3 pages)
8 April 2008Return made up to 04/04/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 June 2007Return made up to 04/04/07; no change of members (6 pages)
7 June 2007Return made up to 04/04/07; no change of members (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 May 2006Return made up to 04/04/06; full list of members (6 pages)
9 May 2006Return made up to 04/04/06; full list of members (6 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 April 2005Return made up to 04/04/05; full list of members (6 pages)
9 April 2005Return made up to 04/04/05; full list of members (6 pages)
29 March 2005Registered office changed on 29/03/05 from: 31 craigweil avenue radlett hertfordshire WD7 7ET (1 page)
29 March 2005Registered office changed on 29/03/05 from: 31 craigweil avenue radlett hertfordshire WD7 7ET (1 page)
8 February 2005Accounts made up to 30 April 2004 (5 pages)
8 February 2005Accounts made up to 30 April 2004 (5 pages)
29 December 2004Particulars of mortgage/charge (3 pages)
29 December 2004Particulars of mortgage/charge (3 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Secretary resigned (1 page)
4 May 2004Return made up to 04/04/04; full list of members (7 pages)
4 May 2004Return made up to 04/04/04; full list of members (7 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Registered office changed on 28/04/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
28 April 2003New secretary appointed;new director appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Registered office changed on 28/04/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
28 April 2003Director resigned (1 page)
28 April 2003New secretary appointed;new director appointed (2 pages)
28 April 2003Director resigned (1 page)
4 April 2003Incorporation (12 pages)
4 April 2003Incorporation (12 pages)