Company NameSynergystics Limited
Company StatusDissolved
Company Number06162530
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christian Marlon Samuel
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address12 Scott Road
Grays
Essex
RM16 4ED
Secretary NameMrs Rebekah Anne-Marie Samuel
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Scott Road
Grays
Essex
RM16 4ED

Location

Registered Address572-574 Romford Road
Manor Park
London
E12 5AF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Christian Samuel
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,695
Cash£2,424
Current Liabilities£5,220

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 April 2014Application to strike the company off the register (3 pages)
30 April 2014Application to strike the company off the register (3 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
5 March 2014Termination of appointment of Rebekah Samuel as a secretary (1 page)
5 March 2014Termination of appointment of Rebekah Samuel as a secretary (1 page)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 May 2010Director's details changed for Christian Samuel on 15 March 2010 (2 pages)
13 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Christian Samuel on 15 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 June 2009Return made up to 15/03/09; full list of members (3 pages)
23 June 2009Return made up to 15/03/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Return made up to 15/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 2008Return made up to 15/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2007Incorporation (13 pages)
15 March 2007Incorporation (13 pages)