Company NameCynergy Trading Co. Ltd
Company StatusDissolved
Company Number06637864
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 10 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Friday Ituah
Date of BirthMarch 1963 (Born 61 years ago)
NationalityPolish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressSkotniki 23/1
Ozorkow
95-035
Poland
Director NameMr Victor Alex Ituah
Date of BirthAugust 1990 (Born 33 years ago)
NationalityPolish
StatusClosed
Appointed14 September 2010(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 12 March 2013)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 27 Ackmar Rpad
London
SW6 4UR
Director NameMr Grzegorz Ignaczak
Date of BirthDecember 1974 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressUl. Podgorna 14
Konin
62-500
Poland

Location

Registered AddressUnit 1 27 Ackmar Rpad
London
SW6 4UR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

500 at £1Mr Grzegorz Ignaczak
50.00%
Ordinary
500 at £1Victor Alex Ituah
50.00%
Ordinary

Financials

Year2014
Net Worth£50,360
Cash£24,815
Current Liabilities£114,872

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
19 November 2012Application to strike the company off the register (3 pages)
19 November 2012Application to strike the company off the register (3 pages)
25 September 2012Resolutions
  • RES13 ‐ Company business 04/04/2012
(8 pages)
25 September 2012Resolutions
  • RES13 ‐ Company business 04/04/2012
(8 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 1,000
(4 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 1,000
(4 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 1,000
(4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 April 2012Termination of appointment of Grzegorz Ignaczak as a director (2 pages)
2 April 2012Termination of appointment of Grzegorz Ignaczak as a director on 30 March 2012 (2 pages)
12 September 2011Director's details changed for Mr Victor Ituah on 1 September 2011 (2 pages)
12 September 2011Director's details changed for Mr Victor Ituah on 1 September 2011 (2 pages)
12 September 2011Director's details changed for Mr Victor Ituah on 1 September 2011 (2 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 October 2010Registered office address changed from C/O C/O, London Bookkeeping Services Ltd London Bookkeeping Services Ltd Unit 1 27 Ackmar Road London SW6 4UR on 18 October 2010 (1 page)
18 October 2010Registered office address changed from C/O C/O, London Bookkeeping Services Ltd London Bookkeeping Services Ltd Unit 1 27 Ackmar Road London SW6 4UR on 18 October 2010 (1 page)
14 September 2010Appointment of Mr Victor Ituah as a director (2 pages)
14 September 2010Appointment of Mr Victor Ituah as a director (2 pages)
25 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mr Grzegorz Ignaczak on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Mr Grzegorz Ignaczak on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Mr Friday Ituah on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Mr Grzegorz Ignaczak on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Mr Friday Ituah on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Mr Friday Ituah on 1 January 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
19 August 2009Registered office changed on 19/08/2009 from dept 706 19-21 crawford street london W1H 1PJ (1 page)
19 August 2009Registered office changed on 19/08/2009 from dept 706 19-21 crawford street london W1H 1PJ (1 page)
3 July 2008Incorporation (17 pages)
3 July 2008Incorporation (17 pages)