Company NameSymstar Ltd
Company StatusDissolved
Company Number05299878
CategoryPrivate Limited Company
Incorporation Date30 November 2004(19 years, 4 months ago)
Dissolution Date22 November 2011 (12 years, 4 months ago)
Previous NameEnd Solution Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMrs Shubina Zaman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address82 Manor Road
Mitcham
Surrey
CR4 1JB
Director NameMr Kamal Uz Zaman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address209 Merton Road
London
SW19 1EE
Secretary NameMrs Shubina Zaman
NationalityBritish
StatusClosed
Appointed30 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Manor Road
Mitcham
Surrey
CR4 1JB

Location

Registered Address209 Merton Road
London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth£728
Cash£2,191
Current Liabilities£3,014

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 February 2011Compulsory strike-off action has been suspended (1 page)
9 February 2011Compulsory strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 2
(5 pages)
1 March 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 2
(5 pages)
26 February 2010Director's details changed for Mr Kamal Zaman on 24 February 2010 (2 pages)
26 February 2010Director's details changed for Shubina Zaman on 24 February 2010 (2 pages)
26 February 2010Director's details changed for Shubina Zaman on 24 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Kamal Zaman on 24 February 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
13 March 2009Return made up to 30/11/08; full list of members (4 pages)
13 March 2009Return made up to 30/11/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
18 August 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
14 March 2008Return made up to 30/11/07; full list of members (4 pages)
14 March 2008Return made up to 30/11/07; full list of members (4 pages)
13 March 2008Registered office changed on 13/03/2008 from 82 manor road, mitcham surrey surrey CR4 1JB (1 page)
13 March 2008Registered office changed on 13/03/2008 from 82 manor road, mitcham surrey surrey CR4 1JB (1 page)
13 March 2008Registered office changed on 13/03/2008 from 209 merton road london SW19 1EE united kingdom (1 page)
13 March 2008Registered office changed on 13/03/2008 from 209 merton road london SW19 1EE united kingdom (1 page)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
10 January 2007Return made up to 30/11/06; full list of members (2 pages)
10 January 2007Registered office changed on 10/01/07 from: 82 manor road, mitcham surrey surrey CR4 1JB (1 page)
10 January 2007Return made up to 30/11/06; full list of members (2 pages)
10 January 2007Registered office changed on 10/01/07 from: bank house 209 merton road london SW19 1EE (1 page)
10 January 2007Registered office changed on 10/01/07 from: bank house 209 merton road london SW19 1EE (1 page)
10 January 2007Registered office changed on 10/01/07 from: 82 manor road, mitcham surrey surrey CR4 1JB (1 page)
9 August 2006Accounts made up to 30 November 2005 (2 pages)
9 August 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
22 March 2006Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/06
(7 pages)
22 March 2006Return made up to 30/11/05; full list of members (7 pages)
30 March 2005Company name changed end solution LIMITED\certificate issued on 30/03/05 (2 pages)
30 March 2005Company name changed end solution LIMITED\certificate issued on 30/03/05 (2 pages)
30 November 2004Incorporation (19 pages)
30 November 2004Incorporation (19 pages)