Company NameSynchronism Services Limited
Company StatusDissolved
Company Number05516332
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristine Joy King
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleConsultant
Correspondence Address60 Harwood Avenue
Bromley
Kent
BR1 3DU
Director NameMr Jonathan Dominic King
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Harwood Avenue
Bromley
Kent
BR1 3DU
Secretary NameChristine Joy King
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleConsultant
Correspondence Address60 Harwood Avenue
Bromley
Kent
BR1 3DU
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£35,456
Net Worth-£2,131
Cash£13,905
Current Liabilities£16,769

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2009Registered office address changed from Sussex House, 8-10 Homesdale Road, Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Sussex House, 8-10 Homesdale Road, Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
11 August 2008Return made up to 22/07/08; full list of members (4 pages)
11 August 2008Return made up to 22/07/08; full list of members (4 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 September 2007Return made up to 22/07/07; no change of members (7 pages)
7 September 2007Return made up to 22/07/07; no change of members (7 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
4 October 2006Return made up to 22/07/06; full list of members (7 pages)
4 October 2006Return made up to 22/07/06; full list of members (7 pages)
28 October 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
28 October 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005Ad 31/07/05--------- si 99@1=99 ic 1/100 (2 pages)
14 September 2005Ad 31/07/05--------- si 99@1=99 ic 1/100 (2 pages)
14 September 2005New secretary appointed;new director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005New secretary appointed;new director appointed (2 pages)
22 July 2005Incorporation (15 pages)
22 July 2005Incorporation (15 pages)