Company NameSynergy Cargo Services (Europe) Pty Limited
Company StatusDissolved
Company Number07219647
CategoryPrivate Limited Company
Incorporation Date12 April 2010(14 years ago)
Dissolution Date8 July 2014 (9 years, 9 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 NameMr Santosh Tirodkar
Date of BirthJune 1964 (Born 59 years ago)
NationalityIndian
StatusClosed
Appointed06 July 2011(1 year, 2 months after company formation)
Appointment Duration3 years (closed 08 July 2014)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address187a Field End Road
Pinner
Middlesex
HA5 1QR
Director NameMr Sean Kavanagh
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Cairn Manor
Ratoath
Co Meath
N/A
Director NameMr Amit Ahuja
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed13 April 2010(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address13 Finnsview
Finnstown Cloisters
Lucan
Co Dublin
Ireland
Director NameMs Elizabeth Foy
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed13 April 2010(1 day after company formation)
Appointment Duration8 months, 1 week (resigned 20 December 2010)
RoleSecretary
Country of ResidenceIreland
Correspondence Address13 Finnsview
Finnstown Cloisters
Lucan
Co Dublin
Ireland
Secretary NameMs Elizabeth Foy
StatusResigned
Appointed13 April 2010(1 day after company formation)
Appointment Duration8 months, 1 week (resigned 20 December 2010)
RoleCompany Director
Correspondence Address13 Finnsview
Finnstown Cloisters
Lucan
Co Dublin
Ireland
Director NameSanjoy Das
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2010(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Ditton Road
Datchet
Berkshire
SL3 9LT
Secretary NamePorema Limited (Corporation)
StatusResigned
Appointed12 April 2010(same day as company formation)
Correspondence Address22 Northumberland Road
Ballsbridge
Dublin 4
D4

Location

Registered Address187a Field End Road
Pinner
Middlesex
HA5 1QR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Shareholders

500 at £1Santosh Tirodkar
50.00%
Ordinary
50 at £1John Haplin
5.00%
Ordinary
150 at £1Amit Ahuja
15.00%
Ordinary
150 at £1Goklendra Vyas
15.00%
Ordinary
150 at £1Sanjoy Das
15.00%
Ordinary

Financials

Year2014
Net Worth-£66,088
Cash£6,588
Current Liabilities£343,705

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2013Compulsory strike-off action has been suspended (1 page)
12 September 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
13 November 2012Compulsory strike-off action has been suspended (1 page)
13 November 2012Compulsory strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2012Termination of appointment of Sanjoy Das as a director (1 page)
25 May 2012Termination of appointment of Sanjoy Das as a director (1 page)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
8 August 2011Appointment of Mr Santosh Tirodkar as a director (2 pages)
8 August 2011Appointment of Mr Santosh Tirodkar as a director (2 pages)
27 July 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 1,000
(5 pages)
27 July 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 1,000
(5 pages)
26 July 2011Registered office address changed from 268 Bath Road Slough SL1 4DX United Kingdom on 26 July 2011 (1 page)
26 July 2011Termination of appointment of Amit Ahuja as a director (1 page)
26 July 2011Registered office address changed from 268 Bath Road Slough SL1 4DX United Kingdom on 26 July 2011 (1 page)
26 July 2011Termination of appointment of Amit Ahuja as a director (1 page)
7 July 2011Termination of appointment of Amit Ahuja as a director (1 page)
7 July 2011Termination of appointment of Amit Ahuja as a director (1 page)
14 January 2011Termination of appointment of a secretary (2 pages)
14 January 2011Termination of appointment of a secretary (2 pages)
10 January 2011Termination of appointment of Elizabeth Foy as a secretary (1 page)
10 January 2011Termination of appointment of Elizabeth Foy as a secretary (1 page)
10 January 2011Termination of appointment of Elizabeth Foy as a director (1 page)
10 January 2011Termination of appointment of Elizabeth Foy as a director (1 page)
26 August 2010Registered office address changed from 70 Ditton Road Datchet Berkshire SL3 9LT England on 26 August 2010 (1 page)
26 August 2010Registered office address changed from 70 Ditton Road Datchet Berkshire SL3 9LT England on 26 August 2010 (1 page)
8 July 2010Appointment of Sanjoy Das as a director (3 pages)
8 July 2010Appointment of Sanjoy Das as a director (3 pages)
26 May 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 1,000
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 1,000
(2 pages)
23 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 950
(2 pages)
23 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 950
(2 pages)
22 April 2010Appointment of Mr Amit Ahuja as a director (2 pages)
22 April 2010Appointment of Ms Elizabeth Foy as a secretary (1 page)
22 April 2010Termination of appointment of Sean Kavanagh as a director (1 page)
22 April 2010Appointment of Ms Elizabeth Foy as a director (2 pages)
22 April 2010Termination of appointment of Sean Kavanagh as a director (1 page)
22 April 2010Appointment of Mr Amit Ahuja as a director (2 pages)
22 April 2010Registered office address changed from 70 Dalton Road Datchet Berkshire SL3 9LT United Kingdom on 22 April 2010 (1 page)
22 April 2010Termination of appointment of Porema Limited as a secretary (1 page)
22 April 2010Appointment of Ms Elizabeth Foy as a secretary (1 page)
22 April 2010Registered office address changed from 70 Dalton Road Datchet Berkshire SL3 9LT United Kingdom on 22 April 2010 (1 page)
22 April 2010Appointment of Ms Elizabeth Foy as a director (2 pages)
22 April 2010Termination of appointment of Porema Limited as a secretary (1 page)
12 April 2010Incorporation (44 pages)
12 April 2010Incorporation (44 pages)