25 Chapel Street
London
NW1 5DH
Director Name | Mr Murtaza Ali Daya |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2006(same day as company formation) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 8th Floor Capital House 25 Chapel Street London NW1 5DH |
Secretary Name | Murtaza Daya |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8th Floor Capital House 25 Chapel Street London NW1 5DH |
Director Name | Mr Sajjad Daya |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2015(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 8th Floor Capital House 25 Chapel Street London NW1 5DH |
Director Name | Mr Gulamabbas Shivji |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 34 Weald Land Harrow Middlesex HA3 5EX |
Website | www.syncoms.co.uk |
---|---|
Telephone | 0800 0433000 |
Telephone region | Freephone |
Registered Address | 8th Floor Capital House 25 Chapel Street London NW1 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks from now) |
10 July 2015 | Delivered on: 17 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
19 September 2023 | Registered office address changed from 11th Floor 140 London Wall London EC2Y 5DN England to 70-72 Victoria Road Ruislip HA4 0AH on 19 September 2023 (1 page) |
---|---|
1 June 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
16 January 2023 | Micro company accounts made up to 31 December 2021 (2 pages) |
17 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
5 April 2022 | Registered office address changed from Suite No 1 Congress House 14 Lyon Road Harrow HA1 2EN England to 11th Floor 140 London Wall London EC2Y 5DN on 5 April 2022 (1 page) |
8 October 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
8 June 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
13 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 August 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 September 2019 | Notification of Sajjad Daya as a person with significant control on 6 June 2019 (2 pages) |
5 September 2019 | Notification of Mohamed Kazim Daya as a person with significant control on 6 June 2019 (2 pages) |
5 September 2019 | Notification of Murtaza Daya as a person with significant control on 6 June 2019 (2 pages) |
31 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2018 | Registered office address changed from Unit 5 Stonefield Way Ruislip Middlesex HA4 0JA to Suite No 1 Congress House 14 Lyon Road Harrow HA1 2EN on 14 May 2018 (1 page) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
10 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 July 2015 | Registration of charge 058183950001, created on 10 July 2015 (18 pages) |
17 July 2015 | Registration of charge 058183950001, created on 10 July 2015 (18 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Appointment of Mr Sajjad Daya as a director on 25 March 2015 (2 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Appointment of Mr Sajjad Daya as a director on 25 March 2015 (2 pages) |
12 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
12 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
9 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
16 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
16 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 September 2013 | Director's details changed for Mohamed Kazim Daya on 14 June 2012 (2 pages) |
24 September 2013 | Secretary's details changed for Murtaza Daya on 14 June 2012 (1 page) |
24 September 2013 | Director's details changed for Mohamed Kazim Daya on 14 June 2012 (2 pages) |
24 September 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
24 September 2013 | Director's details changed for Mr Murtaza Ali Daya on 14 June 2012 (2 pages) |
24 September 2013 | Secretary's details changed for Murtaza Daya on 14 June 2012 (1 page) |
24 September 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
24 September 2013 | Director's details changed for Mr Murtaza Ali Daya on 14 June 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 December 2011 | Secretary's details changed for Murtaza Daya on 12 December 2011 (2 pages) |
15 December 2011 | Secretary's details changed for Murtaza Daya on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mohamed Kazim Daya on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Murtaza Daya on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mohamed Kazim Daya on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Murtaza Daya on 12 December 2011 (2 pages) |
21 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 November 2009 | Director's details changed for Mohamed Kazim Daya on 13 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mohamed Kazim Daya on 13 October 2009 (2 pages) |
3 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
2 July 2009 | Director's change of particulars / mohamed daya / 26/11/2008 (1 page) |
2 July 2009 | Director's change of particulars / mohamed daya / 26/11/2008 (1 page) |
19 May 2009 | Director and secretary's change of particulars / murtaza daya / 18/05/2009 (1 page) |
19 May 2009 | Director and secretary's change of particulars / murtaza daya / 18/05/2009 (1 page) |
18 May 2009 | Director and secretary's change of particulars / murtaza daya / 18/05/2009 (1 page) |
18 May 2009 | Director and secretary's change of particulars / murtaza daya / 18/05/2009 (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from unit 5 5 stonefield way south ruislip middlesex HA4 0JS (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from unit 5 5 stonefield way south ruislip middlesex HA4 0JS (1 page) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
25 September 2008 | Appointment terminated director gulamabbas shivji (1 page) |
25 September 2008 | Appointment terminated director gulamabbas shivji (1 page) |
2 September 2008 | Return made up to 13/06/08; full list of members (4 pages) |
2 September 2008 | Return made up to 13/06/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
9 July 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
8 February 2008 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
8 February 2008 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
15 August 2007 | Return made up to 13/06/07; full list of members (3 pages) |
15 August 2007 | Return made up to 13/06/07; full list of members (3 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
27 September 2006 | Ad 17/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2006 | Ad 17/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
16 May 2006 | Incorporation (17 pages) |
16 May 2006 | Incorporation (17 pages) |