Thornton Heath
Surrey
CR7 8LG
Secretary Name | Mrs Janet May Etchells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Woodville Road Thornton Heath Surrey CR7 8LG |
Director Name | Mr Neal Turnbull Etchells |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Woodville Road Thornton Heath Surrey CR7 8LG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.syntonic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87787838 |
Telephone region | London |
Registered Address | 4 Woodville Road Thornton Heath Surrey CR7 8LG |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Thornton Heath |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £202 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
15 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 December 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
31 July 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
31 July 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
31 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
5 August 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
5 August 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
17 December 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
19 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
16 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 April 2011 | Termination of appointment of Neal Etchells as a director (1 page) |
6 April 2011 | Termination of appointment of Neal Etchells as a director (1 page) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 November 2009 | Director's details changed for Janet May Etchells on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Neal Turnbull Etchells on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Janet May Etchells on 1 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Janet May Etchells on 1 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Mr Neal Turnbull Etchells on 1 October 2009 (2 pages) |
8 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
8 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
16 March 2009 | Return made up to 13/10/08; full list of members (4 pages) |
16 March 2009 | Return made up to 13/10/08; full list of members (4 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
18 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
2 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
2 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
9 September 2004 | Particulars of contract relating to shares (3 pages) |
9 September 2004 | Particulars of contract relating to shares (3 pages) |
8 September 2004 | Ad 01/11/03--------- £ si 201@1=201 £ ic 1/202 (2 pages) |
8 September 2004 | Ad 01/11/03--------- £ si 201@1=201 £ ic 1/202 (2 pages) |
8 September 2004 | Resolutions
|
8 September 2004 | Nc inc already adjusted 13/10/03 (1 page) |
8 September 2004 | Resolutions
|
8 September 2004 | Nc inc already adjusted 13/10/03 (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 31 corsham street london N1 6DR (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 31 corsham street london N1 6DR (1 page) |
2 June 2004 | Company name changed bates security holdings LIMITED\certificate issued on 02/06/04 (2 pages) |
2 June 2004 | Company name changed bates security holdings LIMITED\certificate issued on 02/06/04 (2 pages) |
13 October 2003 | Incorporation (19 pages) |
13 October 2003 | Incorporation (19 pages) |