Company NameSymble Limited
Company StatusDissolved
Company Number07471738
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 4 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Daniel Howard Bluestone
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Mallow Mead
Off Abercorn Road
Mill Hill East
NW7 1JJ
Director NameMr Matthew Jason Gibson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2010(same day as company formation)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address10 Leigh Common
Welwyn Garden City
Hertfordshire
AL7 4NJ
Director NameMr Sylvain Reiter
Date of BirthDecember 1982 (Born 41 years ago)
NationalityFrench
StatusClosed
Appointed16 December 2010(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Glebelands Close
Finchley
London
N12 0AL
Secretary NameMr Alexander Trager-Lewis
StatusClosed
Appointed06 March 2013(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 26 January 2016)
RoleCompany Director
Correspondence Address5 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMr Giles Matthew Bedford
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Rectory Road
Barnes
London
SW13 0DT

Contact

Websitewww.symble.net

Location

Registered Address5 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

97 at £1Cyber-duck LTD
97.00%
Ordinary A
3 at £1Cyber-duck Limited
3.00%
Ordinary B

Financials

Year2014
Net Worth-£28,236
Current Liabilities£28,236

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
2 November 2015Application to strike the company off the register (3 pages)
2 November 2015Application to strike the company off the register (3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 March 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
20 March 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(7 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(7 pages)
10 October 2014Termination of appointment of Giles Matthew Bedford as a director on 28 July 2014 (1 page)
10 October 2014Termination of appointment of Giles Matthew Bedford as a director on 28 July 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2014Memorandum and Articles of Association (26 pages)
12 March 2014Memorandum and Articles of Association (26 pages)
8 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(8 pages)
8 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(8 pages)
7 January 2014Director's details changed for Mr Matthew Jason Gibson on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Matthew Jason Gibson on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Matthew Jason Gibson on 6 January 2014 (2 pages)
13 March 2013Registered office address changed from Elstree House 12 High Street Elstree Borehamwood Hertfordshire WD6 3EP United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from Elstree House 12 High Street Elstree Borehamwood Hertfordshire WD6 3EP United Kingdom on 13 March 2013 (1 page)
12 March 2013Appointment of Mr Alexander Trager-Lewis as a secretary (2 pages)
12 March 2013Appointment of Mr Alexander Trager-Lewis as a secretary (2 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 March 2013Memorandum and Articles of Association (26 pages)
11 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
11 March 2013Particulars of variation of rights attached to shares (2 pages)
11 March 2013Memorandum and Articles of Association (26 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 March 2013Change of share class name or designation (2 pages)
11 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
11 March 2013Particulars of variation of rights attached to shares (2 pages)
11 March 2013Change of share class name or designation (2 pages)
8 February 2013Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG on 8 February 2013 (1 page)
25 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
17 October 2012Secretary's details changed (2 pages)
17 October 2012Secretary's details changed (2 pages)
13 August 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
13 August 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
20 June 2012Registered office address changed from Wisteria Cavendish House 369 Burnt Oak Broadway Edgware, Middlesex HA8 5AW United Kingdom on 20 June 2012 (2 pages)
20 June 2012Registered office address changed from Wisteria Cavendish House 369 Burnt Oak Broadway Edgware, Middlesex HA8 5AW United Kingdom on 20 June 2012 (2 pages)
16 May 2012Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
16 May 2012Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
30 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
30 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
16 September 2011Director's details changed for Mr Matthew Jason Gibson on 4 May 2011 (2 pages)
16 September 2011Director's details changed for Mr Matthew Jason Gibson on 4 May 2011 (2 pages)
16 September 2011Director's details changed for Mr Matthew Jason Gibson on 4 May 2011 (2 pages)
16 December 2010Incorporation (35 pages)
16 December 2010Incorporation (35 pages)