Company NameSynagy Limited
Company StatusDissolved
Company Number06259374
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Syed Najeeb Hassan Moosavi
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 North Drive
Hounslow
Middlesex
TW3 1PP
Secretary NameFatima Moosavi
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address31 North Drive
Hounslow
Middlesex
TW3 1PP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameCKA Secretary Limited (Corporation)
StatusResigned
Appointed27 October 2008(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 31 October 2009)
Correspondence Address1st Floor Metropolitan House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Location

Registered Address31 North Drive
Hounslow
Middlesex
TW3 1PP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Shareholders

1 at 1000Syed Najeeb Moosavi
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
25 January 2014Voluntary strike-off action has been suspended (1 page)
25 January 2014Voluntary strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013Voluntary strike-off action has been suspended (1 page)
14 May 2013Voluntary strike-off action has been suspended (1 page)
16 April 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
16 April 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
1 March 2013Application to strike the company off the register (4 pages)
1 March 2013Application to strike the company off the register (4 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
29 August 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
12 November 2010Compulsory strike-off action has been suspended (1 page)
12 November 2010Compulsory strike-off action has been suspended (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 January 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
15 January 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
8 January 2010Registered office address changed from 3Rd Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 8 January 2010 (1 page)
8 January 2010Registered office address changed from 3Rd Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 8 January 2010 (1 page)
8 January 2010Registered office address changed from 3Rd Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 8 January 2010 (1 page)
2 June 2009Return made up to 25/05/09; full list of members (3 pages)
2 June 2009Return made up to 25/05/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 January 2009Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page)
6 January 2009Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page)
24 November 2008Return made up to 25/05/08; full list of members (3 pages)
24 November 2008Return made up to 25/05/08; full list of members (3 pages)
18 November 2008Appointment terminated secretary fatema moosavi (1 page)
18 November 2008Appointment terminated secretary fatema moosavi (1 page)
7 November 2008Registered office changed on 07/11/2008 from 31 north drive hounslow middlesex TW3 1PP (1 page)
7 November 2008Registered office changed on 07/11/2008 from 31 north drive hounslow middlesex TW3 1PP (1 page)
7 November 2008Secretary appointed cka secretary (1 page)
7 November 2008Secretary appointed cka secretary (1 page)
25 June 2008Director appointed syed najeeb hassan moosavi (2 pages)
25 June 2008Registered office changed on 25/06/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 June 2008Registered office changed on 25/06/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 June 2008Director appointed syed najeeb hassan moosavi (2 pages)
25 June 2008Secretary appointed fatema moosavi (2 pages)
25 June 2008Secretary appointed fatema moosavi (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Secretary resigned (1 page)
25 May 2007Incorporation (16 pages)
25 May 2007Incorporation (16 pages)