Chislehurst
BR7 6LH
Director Name | Jardine S.A. (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2016(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 26 June 2018) |
Correspondence Address | PO Box 81588 1 Charles Cathral Street Olympia Windhoek Namibia |
Director Name | Mr Francois Hough Van Schalkwyk |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Corporate Strategist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bromley Lane Chislehurst BR7 6LH |
Director Name | Mr Francois Hough Van Schalkwyk |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(6 years after company formation) |
Appointment Duration | 3 months (resigned 30 September 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Bromley Lane Chislehurst BR7 6LH |
Website | www.synergieworldwide.net |
---|
Registered Address | 1 Bromley Lane Chislehurst BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
999 at £999 | Synergie Europe LTD 100.00% Ordinary A |
---|---|
1 at £1 | Synergie Europe LTD 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £118,010 |
Cash | £955 |
Current Liabilities | £26,615 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2016 | Termination of appointment of Francois Hough Van Schalkwyk as a director on 30 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Francois Hough Van Schalkwyk as a director on 30 September 2016 (1 page) |
7 July 2016 | Appointment of Mr Francois Hough Van Schalkwyk as a director on 1 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Francois Hough Van Schalkwyk as a director on 1 July 2016 (2 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Termination of appointment of Francois Hough Van Schalkwyk as a director on 1 May 2016 (1 page) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Termination of appointment of Francois Hough Van Schalkwyk as a director on 1 May 2016 (1 page) |
23 May 2016 | Appointment of Jardine S.A. as a director on 1 May 2016 (2 pages) |
23 May 2016 | Appointment of Jardine S.A. as a director on 1 May 2016 (2 pages) |
3 April 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
3 April 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
30 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mr Francois Hough Van Schalkwyk on 1 April 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Francois Hough Van Schalkwyk on 1 April 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Francois Hough Van Schalkwyk on 1 April 2015 (2 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 April 2015 | Appointment of Mr Brian Ronald Walmsley as a secretary on 1 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Brian Ronald Walmsley as a secretary on 1 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Brian Ronald Walmsley as a secretary on 1 April 2015 (2 pages) |
3 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
30 May 2014 | Director's details changed for Mr Francois Hough Van Schalkwyk on 30 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Francois Hough Van Schalkwyk on 30 May 2014 (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 29 August 2013 (1 page) |
30 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
26 March 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
11 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
18 October 2011 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
11 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Director's details changed for Mr Francois Hough Van Schalkwyk on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Francois Hough Van Schalkwyk on 30 June 2011 (2 pages) |
29 June 2010 | Incorporation
|
29 June 2010 | Incorporation
|