Company NameSynechron UK Systems Integration Limited
Company StatusDissolved
Company Number05168340
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 10 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NameTeam Trade Consulting Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameLaurent Salvinien
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed01 July 2004(same day as company formation)
RoleManager
Country of ResidenceFrance
Correspondence Address21 Rue Des Cotes
Maisons Laffitte
78600
Director NameSyed Faisal Husain
Date of BirthApril 1974 (Born 50 years ago)
NationalityIndian
StatusClosed
Appointed01 December 2017(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 07 January 2020)
RoleBusiness
Country of ResidenceUnited Arab Emirates
Correspondence AddressCedar Building, Ascendas It Park Rajiv Gandhi Info
Hinjewadi Phase Iii
Pune
411057
Director NameTanveer Saulat
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed01 December 2017(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 07 January 2020)
RoleBusiness
Country of ResidenceIndia
Correspondence AddressCedar Building, Ascendas It Park Rajiv Gandhi Info
Hinjewadi Phase Iii
Pune
411057
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed01 November 2004(4 months after company formation)
Appointment Duration15 years, 2 months (closed 07 January 2020)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameJean Yves Lacour
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleManager
Country of ResidenceSwitzerland
Correspondence Address4 Rue Des Remparts
Lutry
1095
Director NameFranck Lauroa
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleManager
Country of ResidenceFrance
Correspondence Address8 Rue Du Marechal Gallieni
Versailles
78000
Director NamePascal Rellier
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleManager
Country of ResidenceFrance
Correspondence Address15 Av Clodoald
St Cloud
92210
Secretary NameJean Yves Lacour
NationalityFrench
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleManager
Correspondence Address19/21 Rue Nicolas Chuquet
Paris
75017
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteteamtrade.com

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Team Trade Groupe Sa
100.00%
Ordinary

Financials

Year2014
Turnover£2,615,925
Gross Profit£420,056
Net Worth-£397,559
Cash£118,360
Current Liabilities£1,096,603

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

31 January 2005Delivered on: 4 February 2005
Satisfied on: 18 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 31045014 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
11 October 2019Application to strike the company off the register (3 pages)
4 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
26 June 2019Director's details changed for Director Tanveer Saulat on 1 December 2017 (2 pages)
29 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
21 June 2018Director's details changed for Director Tanveer Saulat on 1 December 2017 (2 pages)
4 May 2018Accounts for a small company made up to 31 December 2017 (20 pages)
6 February 2018Cessation of Syed Faisal Hussain as a person with significant control on 14 December 2017 (1 page)
6 February 2018Notification of Synechron Limited as a person with significant control on 14 December 2017 (2 pages)
30 January 2018Termination of appointment of Jean Yves Lacour as a director on 1 December 2017 (1 page)
30 January 2018Termination of appointment of Franck Lauroa as a director on 1 December 2017 (1 page)
30 January 2018Termination of appointment of Pascal Rellier as a director on 4 December 2017 (1 page)
2 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1,001
(4 pages)
2 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1,001
(4 pages)
29 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
29 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
21 December 2017Appointment of Director Tanveer Saulat as a director on 1 December 2017 (2 pages)
21 December 2017Appointment of Director Tanveer Saulat as a director on 1 December 2017 (2 pages)
21 December 2017Appointment of Syed Faisal Husain as a director on 1 December 2017 (2 pages)
21 December 2017Appointment of Syed Faisal Husain as a director on 1 December 2017 (2 pages)
19 December 2017Solvency Statement dated 19/12/17 (3 pages)
19 December 2017Statement of capital on 19 December 2017
  • GBP 1,001.00
(3 pages)
19 December 2017Solvency Statement dated 19/12/17 (3 pages)
19 December 2017Statement of capital on 19 December 2017
  • GBP 1,001.00
(3 pages)
19 December 2017Statement by Directors (3 pages)
19 December 2017Statement by Directors (3 pages)
19 December 2017Resolutions
  • RES13 ‐ Share premium account reduced 19/12/2017
(2 pages)
19 December 2017Resolutions
  • RES13 ‐ Share premium account reduced 19/12/2017
(2 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
7 April 2017Accounts for a small company made up to 31 December 2016 (18 pages)
7 April 2017Accounts for a small company made up to 31 December 2016 (18 pages)
29 June 2016Director's details changed for Jean Yves Lacour on 23 June 2015 (2 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(7 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(7 pages)
29 June 2016Director's details changed for Jean Yves Lacour on 23 June 2015 (2 pages)
28 April 2016Full accounts made up to 31 December 2015 (13 pages)
28 April 2016Full accounts made up to 31 December 2015 (13 pages)
31 March 2016Company name changed team trade consulting LIMITED\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
31 March 2016Company name changed team trade consulting LIMITED\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(7 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(7 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(7 pages)
28 July 2014Registered office address changed from The Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 28 July 2014 (1 page)
28 July 2014Registered office address changed from The Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 28 July 2014 (1 page)
28 July 2014Secretary's details changed for Reed Smith Corporate Services Limited on 18 July 2014 (1 page)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(7 pages)
28 July 2014Secretary's details changed for Reed Smith Corporate Services Limited on 18 July 2014 (1 page)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(7 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(7 pages)
11 April 2014Full accounts made up to 31 December 2013 (14 pages)
11 April 2014Full accounts made up to 31 December 2013 (14 pages)
18 February 2014Satisfaction of charge 1 in full (1 page)
18 February 2014Satisfaction of charge 1 in full (1 page)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
2 April 2013Full accounts made up to 31 December 2012 (15 pages)
2 April 2013Full accounts made up to 31 December 2012 (15 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
26 July 2012Director's details changed for Laurent Salvinien on 1 March 2012 (2 pages)
26 July 2012Director's details changed for Laurent Salvinien on 1 March 2012 (2 pages)
26 July 2012Director's details changed for Laurent Salvinien on 1 March 2012 (2 pages)
19 June 2012Full accounts made up to 31 December 2011 (15 pages)
19 June 2012Full accounts made up to 31 December 2011 (15 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
7 April 2011Full accounts made up to 31 December 2010 (14 pages)
7 April 2011Full accounts made up to 31 December 2010 (14 pages)
24 November 2010Section 519 (1 page)
24 November 2010Section 519 (1 page)
9 November 2010Termination of appointment of Jean Lacour as a secretary (1 page)
9 November 2010Termination of appointment of Jean Lacour as a secretary (1 page)
17 September 2010Full accounts made up to 31 December 2009 (14 pages)
17 September 2010Full accounts made up to 31 December 2009 (14 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Pascal Rellier on 30 June 2010 (2 pages)
21 July 2010Director's details changed for Pascal Rellier on 30 June 2010 (2 pages)
21 July 2010Secretary's details changed for Jean Yves Lacour on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Jean Yves Lacour on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Jean Yves Lacour on 21 July 2010 (2 pages)
21 July 2010Secretary's details changed for Jean Yves Lacour on 21 July 2010 (2 pages)
23 July 2009Return made up to 01/07/09; full list of members (4 pages)
23 July 2009Return made up to 01/07/09; full list of members (4 pages)
22 July 2009Director and secretary's change of particulars jean yves lacour logged form (2 pages)
22 July 2009Director and secretary's change of particulars jean yves lacour logged form (2 pages)
21 July 2009Director and secretary's change of particulars / jean lacour / 30/06/2009 (1 page)
21 July 2009Director and secretary's change of particulars / jean lacour / 30/06/2009 (1 page)
4 July 2009Full accounts made up to 31 December 2008 (14 pages)
4 July 2009Full accounts made up to 31 December 2008 (14 pages)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
18 September 2008Director's change of particulars / pascal rellier / 30/06/2008 (1 page)
18 September 2008Director's change of particulars / laurent salvinien / 30/06/2008 (1 page)
18 September 2008Return made up to 01/07/08; full list of members (4 pages)
18 September 2008Return made up to 01/07/08; full list of members (4 pages)
18 September 2008Director's change of particulars / laurent salvinien / 30/06/2008 (1 page)
18 September 2008Director's change of particulars / pascal rellier / 30/06/2008 (1 page)
16 September 2008Director's change of particulars / pascal rellier / 16/09/2008 (1 page)
16 September 2008Director's change of particulars / laurent salvinien / 16/09/2008 (1 page)
16 September 2008Director's change of particulars / laurent salvinien / 16/09/2008 (1 page)
16 September 2008Director's change of particulars / pascal rellier / 16/09/2008 (1 page)
31 July 2008Full accounts made up to 31 December 2007 (15 pages)
31 July 2008Full accounts made up to 31 December 2007 (15 pages)
12 October 2007Return made up to 01/07/07; full list of members (3 pages)
12 October 2007Return made up to 01/07/07; full list of members (3 pages)
27 July 2007Full accounts made up to 31 December 2006 (14 pages)
27 July 2007Full accounts made up to 31 December 2006 (14 pages)
22 November 2006Ad 20/10/06-20/10/06 £ si [email protected]=999 £ ic 1/1000 (1 page)
22 November 2006Ad 20/10/06-20/10/06 £ si [email protected]=999 £ ic 1/1000 (1 page)
22 August 2006Return made up to 01/07/06; full list of members (3 pages)
22 August 2006Return made up to 01/07/06; full list of members (3 pages)
3 May 2006Full accounts made up to 31 December 2005 (12 pages)
3 May 2006Full accounts made up to 31 December 2005 (12 pages)
28 March 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
28 March 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
10 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2005Return made up to 01/07/05; full list of members (3 pages)
21 September 2005Return made up to 01/07/05; full list of members (3 pages)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
17 November 2004Registered office changed on 17/11/04 from: first floor 41 chalton street london NW1 1JD (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Registered office changed on 17/11/04 from: first floor 41 chalton street london NW1 1JD (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
12 August 2004New director appointed (1 page)
12 August 2004New director appointed (1 page)
12 August 2004New secretary appointed;new director appointed (1 page)
12 August 2004New director appointed (1 page)
12 August 2004New secretary appointed;new director appointed (1 page)
12 August 2004New director appointed (1 page)
12 August 2004New director appointed (1 page)
12 August 2004New director appointed (1 page)
1 July 2004Incorporation (17 pages)
1 July 2004Incorporation (17 pages)