Company NameIn Sync Ot Ltd
Company StatusDissolved
Company Number06811091
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameCarlyn Jana Cooper
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIrish
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence AddressFlat 4
1 Summers Close
Weybridge
Surrey
KT13 0RX
Secretary NameNigel Cooper
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 1 Summers Close
1 Summers Close
Weybridge
KT13 0RX

Location

Registered Address74 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Shareholders

1 at £1Carlyn Jana Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£26
Current Liabilities£2,511

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
17 February 2014Application to strike the company off the register (3 pages)
17 February 2014Application to strike the company off the register (3 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1
(3 pages)
15 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1
(3 pages)
15 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1
(3 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Registered office address changed from Flat 4 1 Summers Close Weybridge KT13 0RX Uk on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Flat 4 1 Summers Close Weybridge KT13 0RX Uk on 11 September 2012 (1 page)
8 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
24 June 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
11 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Carlyn Jana Cooper on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Carlyn Jana Cooper on 10 March 2010 (2 pages)
20 February 2009Appointment terminated secretary nigel cooper (1 page)
20 February 2009Appointment terminated secretary nigel cooper (1 page)
5 February 2009Incorporation (13 pages)
5 February 2009Incorporation (13 pages)