Company NameSynergy Property Partnership Limited
Company StatusDissolved
Company Number05040291
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Ririd Myddelton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Hall Chirk
Wrexham
LL14 5AD
Wales
Director NameDominic James Sharp
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103a Kenyon Street
London
SW6 6LA
Secretary NameMr James Patrick Normand
NationalityBritish
StatusClosed
Appointed03 April 2008(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Englewood Road
London
SW12 9NZ
Secretary NameDominic James Sharp
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103a Kenyon Street
London
SW6 6LA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address5 Harley Place
Harley Street
London
W1N 1HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2011Compulsory strike-off action has been suspended (1 page)
11 May 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 2
(5 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 2
(5 pages)
9 March 2010Director's details changed for Dominic James Sharp on 15 October 2009 (2 pages)
9 March 2010Director's details changed for Dominic James Sharp on 15 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Mark Ririd Myddelton on 15 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Mark Ririd Myddelton on 15 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 September 2009Registered office changed on 30/09/2009 from 37 warren street london W1T 6AD (1 page)
30 September 2009Registered office changed on 30/09/2009 from 37 warren street london W1T 6AD (1 page)
3 April 2009Return made up to 10/02/09; full list of members (3 pages)
3 April 2009Return made up to 10/02/09; full list of members (3 pages)
8 January 2009Director's change of particulars / mark myddelton / 26/12/2008 (1 page)
8 January 2009Director's Change of Particulars / mark myddelton / 26/12/2008 / HouseName/Number was: , now: new hall; Street was: 66 lampton road, now: chirk; Post Town was: london, now: wrexham; Region was: , now: wales; Post Code was: TW3 4DJ, now: LL14 5AD (1 page)
31 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 April 2008Appointment terminated secretary dominic sharp (1 page)
10 April 2008Appointment Terminated Secretary dominic sharp (1 page)
10 April 2008Secretary appointed james patrick normand (2 pages)
10 April 2008Secretary appointed james patrick normand (2 pages)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Return made up to 10/02/07; full list of members (2 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Return made up to 10/02/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
15 February 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
14 February 2006Return made up to 10/02/06; full list of members (2 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Return made up to 10/02/06; full list of members (2 pages)
2 November 2005Registered office changed on 02/11/05 from: 4A elsham road london W14 8HA (2 pages)
2 November 2005Registered office changed on 02/11/05 from: 4A elsham road london W14 8HA (2 pages)
11 February 2005Return made up to 10/02/05; full list of members (3 pages)
11 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New secretary appointed;new director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New secretary appointed;new director appointed (2 pages)
17 February 2004Registered office changed on 17/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 February 2004Registered office changed on 17/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Director resigned (1 page)
10 February 2004Incorporation (6 pages)
10 February 2004Incorporation (6 pages)