Company NameCynergy IT Solutions Limited
Company StatusDissolved
Company Number05322795
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 3 months ago)
Dissolution Date14 November 2015 (8 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Irfan Ali Habibi Syed
Date of BirthNovember 1988 (Born 35 years ago)
NationalityIndian
StatusClosed
Appointed05 January 2013(8 years after company formation)
Appointment Duration2 years, 10 months (closed 14 November 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sheffield Square
Alfred Street
London
E3 2BY
Secretary NameEmile Jouzy
NationalityBritish
StatusResigned
Appointed01 January 2006(12 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address74 Kinnerton Street
London
SW1X 8ER
Director NameMr Medhat Edris
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2010(5 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
24 Goodge Street
London
W1T 2QF
Director NameMr Ziad Albadarin
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2012)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address1st Floor
24 Goodge Street
London
W1T 2QF
Director NameMr Ziad Albadarin
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2012)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address1st Floor
24 Goodge Street
London
W1T 2QF
Director NameMr Medhat Edris
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(7 years after company formation)
Appointment Duration11 months, 1 week (resigned 05 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
24 Goodge Street
London
W1T 2QF

Location

Registered AddressCrown House North Circular Road
Office 613
London
NW10 7PN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

24.5k at £5Cynergy It Solutions LTD
98.00%
Ordinary
500 at £5Irfan Syed
2.00%
Ordinary

Financials

Year2014
Net Worth£10,956
Cash£281
Current Liabilities£42,927

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2015Final Gazette dissolved following liquidation (1 page)
14 August 2015Completion of winding up (1 page)
4 September 2014Order of court to wind up (2 pages)
12 February 2014Registered office address changed from 1St Floor 24 Goodge Street London W1T 2QF on 12 February 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Appointment of Mr Irfan Ali Habibi Syed as a director (2 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 125,000
(4 pages)
27 November 2013Termination of appointment of Medhat Edris as a director (1 page)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Previous accounting period extended from 12 March 2012 to 31 March 2012 (1 page)
16 August 2012Termination of appointment of Emile Jouzy as a secretary (1 page)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
18 June 2012Director's details changed for Mr Medhat Edris on 16 June 2012 (2 pages)
3 May 2012Termination of appointment of Ziad Albadarin as a director (1 page)
3 May 2012Appointment of Mr Medhat Edris as a director (2 pages)
15 March 2012Amended accounts made up to 12 March 2011 (7 pages)
6 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 12 March 2011 (4 pages)
2 March 2011Amended accounts made up to 12 March 2010 (5 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
9 December 2010Total exemption small company accounts made up to 12 March 2010 (4 pages)
8 December 2010Appointment of Mr Ziad Albadarin as a director (2 pages)
8 December 2010Termination of appointment of Medhat Edris as a director (1 page)
11 March 2010Termination of appointment of Ziad Albadarin as a director (1 page)
11 March 2010Appointment of Mr Medhat Edris as a director (2 pages)
19 January 2010Director's details changed for Ziad Albadarin on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 12 March 2009 (5 pages)
7 May 2009Total exemption small company accounts made up to 12 March 2008 (8 pages)
6 January 2009Return made up to 04/01/09; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 12 March 2007 (3 pages)
14 January 2008Accounting reference date shortened from 31/03/07 to 12/03/07 (1 page)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
11 May 2007New secretary appointed (1 page)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 January 2007Secretary's particulars changed (1 page)
5 January 2007Return made up to 04/01/07; full list of members (2 pages)
14 March 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
24 February 2006Return made up to 04/01/06; full list of members (2 pages)
14 November 2005Ad 01/05/05--------- £ si 100@5 (1 page)
19 July 2005Registered office changed on 19/07/05 from: flat 5 , 343 green lanes london london N4 1DZ (1 page)
12 July 2005Ad 01/05/05--------- £ si 2400@5=12000 £ ic 30000/42000 (1 page)
4 January 2005Incorporation (11 pages)