Company NameSymetra Limited
Company StatusDissolved
Company Number05051449
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date8 August 2023 (8 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Diana Bruno-Gaston
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Ulverston Road
London
E17 4BW
Secretary NameAngela Chalmers
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Lime Tree Avenue
Peterborough
Cambridgeshire
PE1 2NS
Secretary NameMr Keith Jacques
StatusResigned
Appointed30 December 2009(5 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2013)
RoleCompany Director
Correspondence Address3 Britric Close
Little Dunmow
Dunmow
Essex
CM6 3FN

Contact

Websitesymetra.co.uk

Location

Registered Address56 Ulverston Road
London
E17 4BW
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Shareholders

1 at £1Ms Diana Bruno-gaston
100.00%
Ordinary

Financials

Year2014
Net Worth£11,971
Cash£11,866
Current Liabilities£196

Accounts

Latest Accounts30 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Filing History

27 October 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 30 August 2019 (4 pages)
26 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
24 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
23 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
23 July 2018Notification of Diana Bruno-Gaston as a person with significant control on 23 July 2018 (2 pages)
11 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
25 June 2016Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
25 June 2016Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
19 May 2014Termination of appointment of Keith Jacques as a secretary (1 page)
19 May 2014Registered office address changed from 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN England on 19 May 2014 (1 page)
19 May 2014Termination of appointment of Keith Jacques as a secretary (1 page)
19 May 2014Registered office address changed from 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN England on 19 May 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-07
(3 pages)
7 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-07
(3 pages)
9 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
4 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
4 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
27 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
25 August 2011Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 25 August 2011 (1 page)
25 August 2011Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 25 August 2011 (1 page)
11 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Diana Bruno-Gaston on 1 July 2010 (2 pages)
2 September 2010Termination of appointment of Angela Chalmers as a secretary (1 page)
2 September 2010Director's details changed for Diana Bruno-Gaston on 1 July 2010 (2 pages)
2 September 2010Director's details changed for Diana Bruno-Gaston on 1 July 2010 (2 pages)
2 September 2010Appointment of Mr Keith Jacques as a secretary (1 page)
2 September 2010Appointment of Mr Keith Jacques as a secretary (1 page)
2 September 2010Termination of appointment of Angela Chalmers as a secretary (1 page)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
12 August 2009Return made up to 19/07/09; full list of members (3 pages)
12 August 2009Return made up to 19/07/09; full list of members (3 pages)
6 August 2008Return made up to 19/07/08; full list of members (3 pages)
6 August 2008Return made up to 19/07/08; full list of members (3 pages)
23 July 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
23 July 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
12 November 2007Return made up to 19/07/07; full list of members (2 pages)
12 November 2007Return made up to 19/07/07; full list of members (2 pages)
3 July 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
3 July 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
1 November 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
1 November 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
11 August 2006Return made up to 19/07/06; full list of members (6 pages)
11 August 2006Return made up to 19/07/06; full list of members (6 pages)
24 November 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
24 November 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
20 May 2005Return made up to 20/02/05; full list of members (6 pages)
20 May 2005Return made up to 20/02/05; full list of members (6 pages)
3 November 2004Registered office changed on 03/11/04 from: 56 ulverston road london E17 4BW (1 page)
3 November 2004Registered office changed on 03/11/04 from: 56 ulverston road london E17 4BW (1 page)
20 February 2004Incorporation (17 pages)
20 February 2004Incorporation (17 pages)