Company NameSymbiotic Technologies Limited
Company StatusDissolved
Company Number07200312
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndreas Baumhof
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed01 February 2012(1 year, 10 months after company formation)
Appointment Duration6 years, 12 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSuite 1202 Level 12, Tower B
799 Pacific Highway
Chatswood 2067
New South Wales
Australia
Director NameMr Frank Teruel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2014(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 29 January 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address160 West Santa Clara Street
Suite 1400
San Jose
California
Ca 95113
Director NameMr Richard Edward Trainor
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed27 April 2018(8 years, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1000 Alderman Drive
Alpharetta
Ga 30005
United States
Director NameSymbiotic Technologies Pty Ltd (Corporation)
StatusClosed
Appointed23 March 2010(same day as company formation)
Correspondence AddressLevel 20, 68 Pitt Street
Sydney
Nsw
2000
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed26 November 2018(8 years, 8 months after company formation)
Appointment Duration2 months (closed 29 January 2019)
Correspondence Address1-3 Strand, London, Strand
London
WC2N 5JR
Director NameMr Thomas Shane Egan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address21 Chandos Street
Manly Vale
2093
Australia
Director NameMr Samuel A Hageman
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address160 West Santa Clara St
Suite 1400
San Jose
California
95113
Director NameReed Taussig
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2012(1 year, 10 months after company formation)
Appointment Duration6 years (resigned 21 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address160 West Santa Clara St
14th Floor
San Jose
California
95113
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2011(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 22 March 2012)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Symbiotic Technologies Pty LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018Registered office address changed from 1-3 Strand, London 1-3 Strand London London WC2N 5JR United Kingdom to 1-3 Strand London WC2N 5JR on 4 December 2018 (1 page)
26 November 2018Appointment of Re Secretaries Limited as a secretary on 26 November 2018 (2 pages)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
8 November 2018Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT to 1-3 Strand, London 1-3 Strand London London WC2N 5JR on 8 November 2018 (1 page)
5 November 2018Application to strike the company off the register (3 pages)
2 May 2018Appointment of Mr Richard Edward Trainor as a director on 27 April 2018 (2 pages)
1 May 2018Termination of appointment of Reed Taussig as a director on 21 February 2018 (1 page)
20 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
26 March 2018Director's details changed for Andreas Baumhof on 13 March 2018 (2 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(6 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(6 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(6 pages)
14 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(6 pages)
15 December 2014Appointment of Mr Frank Teruel as a director on 1 August 2014 (2 pages)
15 December 2014Appointment of Mr Frank Teruel as a director on 1 August 2014 (2 pages)
15 December 2014Appointment of Mr Frank Teruel as a director on 1 August 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Termination of appointment of Samuel a Hageman as a director on 1 August 2014 (1 page)
12 December 2014Termination of appointment of Samuel a Hageman as a director on 1 August 2014 (1 page)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Termination of appointment of Samuel a Hageman as a director on 1 August 2014 (1 page)
30 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(6 pages)
30 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(6 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
30 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 May 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 May 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
30 March 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
30 March 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
28 March 2012Appointment of Samual Hageman as a director (2 pages)
28 March 2012Appointment of Samual Hageman as a director (2 pages)
27 March 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 27 March 2012 (1 page)
27 March 2012Appointment of Reed Taussig as a director (2 pages)
27 March 2012Appointment of Reed Taussig as a director (2 pages)
27 March 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 27 March 2012 (1 page)
27 March 2012Appointment of Andreas Baumhof as a director (2 pages)
27 March 2012Termination of appointment of Thomas Egan as a director (1 page)
27 March 2012Termination of appointment of Thomas Egan as a director (1 page)
27 March 2012Appointment of Andreas Baumhof as a director (2 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
14 November 2011Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
14 November 2011Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
2 September 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
23 March 2010Incorporation (23 pages)
23 March 2010Incorporation (23 pages)