Company NameSynergy Ff&E Limited
Company StatusDissolved
Company Number05812353
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 11 months ago)
Dissolution Date6 June 2013 (10 years, 10 months ago)
Previous NameClean Space Design Limited

Business Activity

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

Directors

Director NameMs Tracy Elizabeth Chesney
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 06 June 2013)
RoleCleaning
Country of ResidenceEngland
Correspondence Address12 Mariners Way
Maldon
Essex
CM9 6YW
Secretary NameMrs Helen Elizabeth Chesney
NationalityBritish
StatusClosed
Appointed16 November 2007(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 06 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Mariners Way
Maldon
Essex
CM9 6YW
Director NameMr Mark Peter Chesney
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5LL
Secretary NameRon Chesney
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Mariners Way
Maldon
Essex
CM3 5LL

Location

Registered AddressC/O Valentine & Co 3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at 1Ms Tracey Chesney
100.00%
Ordinary

Financials

Year2014
Net Worth£9,432
Cash£538
Current Liabilities£74,363

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2013Final Gazette dissolved following liquidation (1 page)
6 June 2013Final Gazette dissolved following liquidation (1 page)
6 March 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
6 March 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
1 March 2012Liquidators' statement of receipts and payments to 23 December 2011 (13 pages)
1 March 2012Liquidators' statement of receipts and payments to 23 December 2011 (13 pages)
1 March 2012Liquidators statement of receipts and payments to 23 December 2011 (13 pages)
21 February 2012Registered office address changed from 4 Dancastle Court, 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court, 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
13 January 2011Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 13 January 2011 (2 pages)
12 January 2011Appointment of a voluntary liquidator (1 page)
12 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 2011Statement of affairs with form 4.19 (6 pages)
12 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-24
(1 page)
12 January 2011Appointment of a voluntary liquidator (1 page)
12 January 2011Statement of affairs with form 4.19 (6 pages)
12 July 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 100
(4 pages)
12 July 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 100
(4 pages)
9 July 2010Director's details changed for Tracy Elizabeth Chesney on 10 May 2010 (2 pages)
9 July 2010Director's details changed for Tracy Elizabeth Chesney on 10 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
5 June 2009Return made up to 10/05/09; full list of members (3 pages)
5 June 2009Return made up to 10/05/09; full list of members (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 February 2009Company name changed clean space design LIMITED\certificate issued on 11/02/09 (2 pages)
11 February 2009Company name changed clean space design LIMITED\certificate issued on 11/02/09 (2 pages)
4 August 2008Registered office changed on 04/08/2008 from 12 mariners way maldon essex CM9 6YW (1 page)
4 August 2008Registered office changed on 04/08/2008 from 12 mariners way maldon essex CM9 6YW (1 page)
13 June 2008Return made up to 10/05/08; full list of members (3 pages)
13 June 2008Return made up to 10/05/08; full list of members (3 pages)
26 March 2008Registered office changed on 26/03/2008 from 72 new bond street london W1 S1RR (2 pages)
26 March 2008Registered office changed on 26/03/2008 from 72 new bond street london W1 S1RR (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
3 February 2008Accounts made up to 31 May 2007 (1 page)
3 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007New secretary appointed (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
6 September 2007Return made up to 10/05/07; full list of members (6 pages)
6 September 2007Return made up to 10/05/07; full list of members (6 pages)
10 May 2006Incorporation (16 pages)
10 May 2006Incorporation (16 pages)