Company NameSynergie Worldwide Limited
Company StatusDissolved
Company Number07299518
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 9 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Brian Ronald Walmsley
StatusClosed
Appointed01 April 2015(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 26 June 2018)
RoleCompany Director
Correspondence Address1 Bromley Lane
Chislehurst
BR7 6LH
Director NameJardine S.A. (Corporation)
StatusClosed
Appointed01 May 2016(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 26 June 2018)
Correspondence AddressPO Box 81588
1 Charles Cathral Street
Olympia
Windhoek
Namibia
Director NameMr Francois Hough Van Schalkwyk
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCorporate Strategist
Country of ResidenceUnited Kingdom
Correspondence Address1 Bromley Lane
Chislehurst
BR7 6LH
Director NameMr Francois Hough Van Schalkwyk
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(6 years after company formation)
Appointment Duration3 months (resigned 30 September 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Bromley Lane
Chislehurst
BR7 6LH

Contact

Websitewww.synergieworldwide.net

Location

Registered Address1 Bromley Lane
Chislehurst
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

999 at £999Synergie Europe LTD
100.00%
Ordinary A
1 at £1Synergie Europe LTD
0.00%
Ordinary B

Financials

Year2014
Net Worth£118,010
Cash£955
Current Liabilities£26,615

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2016Termination of appointment of Francois Hough Van Schalkwyk as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Francois Hough Van Schalkwyk as a director on 30 September 2016 (1 page)
7 July 2016Appointment of Mr Francois Hough Van Schalkwyk as a director on 1 July 2016 (2 pages)
7 July 2016Appointment of Mr Francois Hough Van Schalkwyk as a director on 1 July 2016 (2 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 998,002
(4 pages)
31 May 2016Termination of appointment of Francois Hough Van Schalkwyk as a director on 1 May 2016 (1 page)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 998,002
(4 pages)
31 May 2016Termination of appointment of Francois Hough Van Schalkwyk as a director on 1 May 2016 (1 page)
23 May 2016Appointment of Jardine S.A. as a director on 1 May 2016 (2 pages)
23 May 2016Appointment of Jardine S.A. as a director on 1 May 2016 (2 pages)
3 April 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
3 April 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 998,002
(4 pages)
30 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 998,002
(4 pages)
30 July 2015Director's details changed for Mr Francois Hough Van Schalkwyk on 1 April 2015 (2 pages)
30 July 2015Director's details changed for Mr Francois Hough Van Schalkwyk on 1 April 2015 (2 pages)
30 July 2015Director's details changed for Mr Francois Hough Van Schalkwyk on 1 April 2015 (2 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 April 2015Appointment of Mr Brian Ronald Walmsley as a secretary on 1 April 2015 (2 pages)
10 April 2015Appointment of Mr Brian Ronald Walmsley as a secretary on 1 April 2015 (2 pages)
10 April 2015Appointment of Mr Brian Ronald Walmsley as a secretary on 1 April 2015 (2 pages)
3 February 2015Registered office address changed from 10a Nevada Street London Greenwich SE10 9JL to 1 Bromley Lane Chislehurst BR7 6LH on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 10a Nevada Street London Greenwich SE10 9JL to 1 Bromley Lane Chislehurst BR7 6LH on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 10a Nevada Street London Greenwich SE10 9JL to 1 Bromley Lane Chislehurst BR7 6LH on 3 February 2015 (1 page)
4 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 998,002
(4 pages)
4 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 998,002
(4 pages)
30 May 2014Director's details changed for Mr Francois Hough Van Schalkwyk on 30 May 2014 (2 pages)
30 May 2014Director's details changed for Mr Francois Hough Van Schalkwyk on 30 May 2014 (2 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PY England on 29 August 2013 (1 page)
29 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PY England on 29 August 2013 (1 page)
30 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 998,002
(4 pages)
30 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 998,002
(4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 1,000
(3 pages)
26 March 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 1,000
(3 pages)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
18 October 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
30 June 2011Director's details changed for Mr Francois Hough Van Schalkwyk on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Mr Francois Hough Van Schalkwyk on 30 June 2011 (2 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)