Company NameSyntock Limited
Company StatusDissolved
Company Number05496860
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 10 months ago)
Dissolution Date8 September 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMohammed Nurul Hoque
Date of BirthApril 1974 (Born 50 years ago)
NationalityBangladeshi
StatusClosed
Appointed09 July 2005(1 week, 1 day after company formation)
Appointment Duration4 years, 2 months (closed 08 September 2009)
RoleCashier
Correspondence Address9 Ingle Close
Isle Of Dogs
London
E14 9WL
Secretary NameDewan Khan
NationalityBritish
StatusClosed
Appointed09 July 2005(1 week, 1 day after company formation)
Appointment Duration4 years, 2 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address36 Earlham Grove
Forest Gate
London
E7 9AW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address54 St Pauls Way
Bow
London
E3 4AL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Financials

Year2014
Turnover£150,943
Gross Profit£40,087
Net Worth£2,294
Cash£181
Current Liabilities£6,545

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
23 July 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
27 March 2008Return made up to 01/07/07; full list of members (6 pages)
24 October 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
28 September 2006Accounting reference date shortened from 31/07/06 to 31/05/06 (2 pages)
22 August 2006Return made up to 01/07/06; full list of members (6 pages)
11 August 2005New director appointed (1 page)
11 August 2005New secretary appointed (1 page)
11 August 2005Registered office changed on 11/08/05 from: am accounting services 251B east india dock road poplar london E14 0EG (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Registered office changed on 21/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 July 2005Incorporation (6 pages)