London
W1T 3PT
Director Name | Mr Philip Simon Shapiro |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2007(6 days after company formation) |
Appointment Duration | 12 years, 12 months (closed 17 March 2020) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Wells Street London W1T 3PT |
Director Name | Poju Chaim Zabludowicz |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 26 March 2007(6 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 22 June 2007) |
Role | Chairman & CEO |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Lea 43 The Bishops Avenue, Hampstead London N2 0BN |
Secretary Name | Mr Richard Morgan Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(6 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Hare Lane Claygate Surrey KT10 9BY |
Secretary Name | Ms Shirley Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 1 The Green Upper Lodge Way Netherne On The Hill Coulsdon Surrey CR5 1LX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.synova-capital.com |
---|---|
Telephone | 020 34757660 |
Telephone region | London |
Registered Address | 55 Wells Street London W1T 3PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2019 | Application to strike the company off the register (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
23 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
31 May 2018 | Registered office address changed from 5 Welbeck Street London W1G 9YQ to 55 Wells Street London W1T 3PT on 31 May 2018 (1 page) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr David Jeremy Menton on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Philip Simon Shapiro on 4 May 2016 (2 pages) |
4 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Director's details changed for Mr David Jeremy Menton on 4 May 2016 (2 pages) |
4 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Director's details changed for Mr Philip Simon Shapiro on 4 May 2016 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
20 January 2014 | Termination of appointment of Shirley Palmer as a secretary (1 page) |
20 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 January 2014 | Termination of appointment of Shirley Palmer as a secretary (1 page) |
20 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 November 2013 | Registered office address changed from 41 Dover Street London W1S 4NS on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from 41 Dover Street London W1S 4NS on 22 November 2013 (1 page) |
6 June 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
15 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
5 September 2012 | Termination of appointment of Poju Zabludowicz as a director (1 page) |
5 September 2012 | Termination of appointment of Poju Zabludowicz as a director (1 page) |
19 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
6 February 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
11 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
27 July 2010 | Director's details changed for David Jeremy Menton on 21 July 2010 (3 pages) |
27 July 2010 | Director's details changed for David Jeremy Menton on 21 July 2010 (3 pages) |
22 April 2010 | Director's details changed for Poju Chaim Zabludowicz on 19 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Poju Chaim Zabludowicz on 19 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
10 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 41 dover street mayfair london W1S 4NS (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 41 dover street mayfair london W1S 4NS (1 page) |
1 April 2008 | Secretary's change of particulars / shirley palmer / 19/03/2008 (1 page) |
1 April 2008 | Director's change of particulars / david menton / 19/03/2008 (1 page) |
1 April 2008 | Director's change of particulars / david menton / 19/03/2008 (1 page) |
1 April 2008 | Secretary's change of particulars / shirley palmer / 19/03/2008 (1 page) |
26 February 2008 | Secretary appointed shirley palmer (2 pages) |
26 February 2008 | Secretary appointed shirley palmer (2 pages) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
29 June 2007 | Memorandum and Articles of Association (7 pages) |
29 June 2007 | Memorandum and Articles of Association (7 pages) |
27 June 2007 | Memorandum and Articles of Association (5 pages) |
27 June 2007 | Memorandum and Articles of Association (5 pages) |
19 June 2007 | Company name changed synova capital LIMITED\certificate issued on 19/06/07 (2 pages) |
19 June 2007 | Company name changed synova capital LIMITED\certificate issued on 19/06/07 (2 pages) |
31 May 2007 | Memorandum and Articles of Association (13 pages) |
31 May 2007 | Memorandum and Articles of Association (13 pages) |
22 May 2007 | Company name changed syntair capital services LIMITED\certificate issued on 22/05/07 (2 pages) |
22 May 2007 | Company name changed syntair capital services LIMITED\certificate issued on 22/05/07 (2 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
10 April 2007 | Registered office changed on 10/04/07 from: 41 dover street mayfair london W1S 4NS (1 page) |
10 April 2007 | Memorandum and Articles of Association (10 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
10 April 2007 | Memorandum and Articles of Association (10 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 41 dover street mayfair london W1S 4NS (1 page) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New director appointed (1 page) |
29 March 2007 | Company name changed floorcircle LIMITED\certificate issued on 29/03/07 (2 pages) |
29 March 2007 | Company name changed floorcircle LIMITED\certificate issued on 29/03/07 (2 pages) |
19 March 2007 | Incorporation (17 pages) |
19 March 2007 | Incorporation (17 pages) |