Company NameCynergin Limited
Company StatusDissolved
Company Number06286146
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 9 months ago)
Dissolution Date4 September 2018 (5 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Dix
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(2 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Upper Ground
London
SE1 9PD
Director NameMr Peter Jonathan Lewin
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(2 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Upper Ground
London
SE1 9PD
Secretary NamePeter Jonathan Lewin
NationalityBritish
StatusClosed
Appointed29 March 2010(2 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 04 September 2018)
RoleCompany Director
Correspondence Address22 Upper Ground
London
SE1 9PD
Director NameMr Stuart Paul Banks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Bield
Reaseheath
Nantwich
Cheshire
CW5 6DE
Secretary NameDarren Walley
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleAccountant
Correspondence Address24 Fairbrook
Wistaston
Crewe
Cheshire
CW2 8SF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebhgroup.com

Location

Registered Address22 Upper Ground
London
SE1 9PD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brook Henderson Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 August 2017Notification of Brook Henderson Group Limited as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
21 July 2017Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE to 3.07 Canterbury Court Kennington Park 1 - 3 Brixton Road London SW9 6DE on 21 July 2017 (1 page)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 June 2015Director's details changed for Mr Peter Jonathan Lewin on 22 June 2015 (2 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Director's details changed for Mr. Michael John Dix on 22 June 2015 (2 pages)
22 June 2015Secretary's details changed for Peter Jonathan Lewin on 22 June 2015 (1 page)
27 April 2015Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE England to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015 (1 page)
22 December 2014Registered office address changed from 37-43 Blagrave Street Reading Berkshire RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on 22 December 2014 (1 page)
26 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
19 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
3 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
1 March 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
1 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
6 July 2010Appointment of Mr Michael John Dix as a director (3 pages)
6 July 2010Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF United Kingdom on 6 July 2010 (2 pages)
6 July 2010Appointment of Peter Jonathan Lewin as a secretary (3 pages)
6 July 2010Termination of appointment of Stuart Banks as a director (2 pages)
6 July 2010Appointment of Mr Peter Jonathan Lewin as a director (3 pages)
6 July 2010Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF United Kingdom on 6 July 2010 (2 pages)
9 September 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 July 2009Return made up to 19/06/09; full list of members (3 pages)
3 September 2008Registered office changed on 03/09/2008 from morston house princes court barony business park nantwich cheshire CW5 6GD (1 page)
1 September 2008Appointment terminated secretary darren walley (1 page)
1 September 2008Return made up to 19/06/08; full list of members (3 pages)
1 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
22 September 2007Registered office changed on 22/09/07 from: 19 strathmore drive, charvil reading berkshire RG10 9QT (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
19 June 2007Incorporation (16 pages)