Company NameSynectix Solutions Limited
Company StatusDissolved
Company Number07106533
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 3 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameKuecept Limited

Business Activity

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

Directors

Director NameRichard Bryn Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address16-17 Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address16-17 Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

1 at £1Richard Bryn Williams
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the company off the register (3 pages)
13 April 2015Application to strike the company off the register (3 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
17 July 2013Director's details changed for Richard Bryn Williams on 1 July 2013 (2 pages)
17 July 2013Director's details changed for Richard Bryn Williams on 1 July 2013 (2 pages)
16 July 2013Registered office address changed from 16-17 Station Close Potters Bar Herts EN6 1TL United Kingdom on 16 July 2013 (1 page)
16 July 2013Registered office address changed from 16-17 Station Close Potters Bar Herts EN6 1TL United Kingdom on 16 July 2013 (1 page)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 March 2011Registered office address changed from Tredomen Business Park & Technology Centre, Tredomen Business Park Ystrad Mynach Hengoed Mid Glamorgan CF82 7FN United Kingdom on 25 March 2011 (1 page)
25 March 2011Registered office address changed from Tredomen Business Park & Technology Centre, Tredomen Business Park Ystrad Mynach Hengoed Mid Glamorgan CF82 7FN United Kingdom on 25 March 2011 (1 page)
10 March 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
15 February 2010Termination of appointment of Samuel Lloyd as a director (3 pages)
15 February 2010Termination of appointment of Samuel Lloyd as a director (3 pages)
1 February 2010Change of name notice (2 pages)
1 February 2010Change of name notice (2 pages)
1 February 2010Company name changed kuecept LIMITED\certificate issued on 01/02/10
  • RES15 ‐ Change company name resolution on 2010-01-28
(2 pages)
1 February 2010Company name changed kuecept LIMITED\certificate issued on 01/02/10
  • RES15 ‐ Change company name resolution on 2010-01-28
(2 pages)
28 January 2010Appointment of Richard Bryn Williams as a director (2 pages)
28 January 2010Registered office address changed from 14-18 City Road Cardiff CF24 3DL United Kingdom on 28 January 2010 (1 page)
28 January 2010Registered office address changed from 14-18 City Road Cardiff CF24 3DL United Kingdom on 28 January 2010 (1 page)
28 January 2010Appointment of Richard Bryn Williams as a director (2 pages)
16 December 2009Incorporation (52 pages)
16 December 2009Incorporation (52 pages)