Company NameSyntonic Group Limited
Company StatusDissolved
Company Number04930473
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)
Previous NameBates Security Holdings Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Janet May Etchells
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodville Road
Thornton Heath
Surrey
CR7 8LG
Secretary NameMrs Janet May Etchells
NationalityBritish
StatusClosed
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodville Road
Thornton Heath
Surrey
CR7 8LG
Director NameMr Neal Turnbull Etchells
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodville Road
Thornton Heath
Surrey
CR7 8LG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.syntonic.co.uk
Email address[email protected]
Telephone020 87787838
Telephone regionLondon

Location

Registered Address4 Woodville Road
Thornton Heath
Surrey
CR7 8LG
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardThornton Heath
Built Up AreaGreater London

Financials

Year2012
Net Worth£202

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
9 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 201
(4 pages)
15 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 201
(4 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 December 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 201
(4 pages)
12 December 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 201
(4 pages)
31 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
31 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
31 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 201
(4 pages)
31 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 201
(4 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
17 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
19 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
16 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 April 2011Termination of appointment of Neal Etchells as a director (1 page)
6 April 2011Termination of appointment of Neal Etchells as a director (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2011Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 November 2009Director's details changed for Janet May Etchells on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Neal Turnbull Etchells on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Janet May Etchells on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Janet May Etchells on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Neal Turnbull Etchells on 1 October 2009 (2 pages)
8 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
8 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
16 March 2009Return made up to 13/10/08; full list of members (4 pages)
16 March 2009Return made up to 13/10/08; full list of members (4 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
18 October 2007Return made up to 13/10/07; full list of members (2 pages)
18 October 2007Return made up to 13/10/07; full list of members (2 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
2 November 2006Return made up to 13/10/06; full list of members (7 pages)
2 November 2006Return made up to 13/10/06; full list of members (7 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 November 2005Return made up to 13/10/05; full list of members (7 pages)
11 November 2005Return made up to 13/10/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 November 2004Return made up to 13/10/04; full list of members (7 pages)
9 November 2004Return made up to 13/10/04; full list of members (7 pages)
9 September 2004Particulars of contract relating to shares (3 pages)
9 September 2004Particulars of contract relating to shares (3 pages)
8 September 2004Ad 01/11/03--------- £ si 201@1=201 £ ic 1/202 (2 pages)
8 September 2004Ad 01/11/03--------- £ si 201@1=201 £ ic 1/202 (2 pages)
8 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2004Nc inc already adjusted 13/10/03 (1 page)
8 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2004Nc inc already adjusted 13/10/03 (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004Registered office changed on 29/06/04 from: 31 corsham street london N1 6DR (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Registered office changed on 29/06/04 from: 31 corsham street london N1 6DR (1 page)
2 June 2004Company name changed bates security holdings LIMITED\certificate issued on 02/06/04 (2 pages)
2 June 2004Company name changed bates security holdings LIMITED\certificate issued on 02/06/04 (2 pages)
13 October 2003Incorporation (19 pages)
13 October 2003Incorporation (19 pages)