Company NameSynergy Energy Limited
Company StatusDissolved
Company Number07720928
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Steve Boultbee Brooks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 George Street
London
W1H 7HF
Director NameMrs Kim Vale
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2015(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 George Street
London
W1H 7HF
Director NameMr Nathaniel Kevin Billington
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 23 Canalot Studios 222 Kensal Road
London
W10 5BN

Contact

Websitesynergy-energy.co

Location

Registered Address117 George Street
London
W1H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nathaniel Kevin Billington
50.00%
Ordinary
1 at £1S B Squared Holding
50.00%
Ordinary

Financials

Year2014
Net Worth£14,140
Cash£847,110
Current Liabilities£113,724

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
16 April 2018Application to strike the company off the register (3 pages)
6 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
4 October 2017Director's details changed for Ms Kim Vale on 30 September 2016 (2 pages)
4 October 2017Director's details changed for Mr Steve Boultbee Brooks on 30 September 2016 (2 pages)
4 October 2017Change of details for Mr Steve Boultbee Brooks as a person with significant control on 30 September 2016 (2 pages)
4 October 2017Change of details for Mr Steve Boultbee Brooks as a person with significant control on 30 September 2016 (2 pages)
4 October 2017Director's details changed for Ms Kim Vale on 30 September 2016 (2 pages)
4 October 2017Director's details changed for Mr Steve Boultbee Brooks on 30 September 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
7 October 2016Director's details changed for Mr Steve Boultbee Brooks on 7 October 2016 (2 pages)
7 October 2016Director's details changed for Mr Steve Boultbee Brooks on 7 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Steve Boultbee Brooks on 1 September 2016 (2 pages)
6 October 2016Director's details changed for Ms Kim Vale on 1 September 2016 (2 pages)
6 October 2016Registered office address changed from Unit 23 Canalot Studios 222 Kensal Road London W10 5BN to 117 George Street London W1H 7HF on 6 October 2016 (1 page)
6 October 2016Registered office address changed from Unit 23 Canalot Studios 222 Kensal Road London W10 5BN to 117 George Street London W1H 7HF on 6 October 2016 (1 page)
6 October 2016Director's details changed for Mr Steve Boultbee Brooks on 1 September 2016 (2 pages)
6 October 2016Director's details changed for Ms Kim Vale on 1 September 2016 (2 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 October 2015Previous accounting period shortened from 31 October 2015 to 31 December 2014 (1 page)
15 October 2015Previous accounting period shortened from 31 October 2015 to 31 December 2014 (1 page)
29 September 2015Termination of appointment of Nathaniel Kevin Billington as a director on 29 September 2015 (1 page)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Termination of appointment of Nathaniel Kevin Billington as a director on 29 September 2015 (1 page)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
18 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
30 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
30 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
16 July 2015Director's details changed for Ms Kim Vale on 16 July 2015 (2 pages)
16 July 2015Director's details changed for Ms Kim Vale on 16 July 2015 (2 pages)
11 June 2015Appointment of Ms Kim Vale as a director on 11 June 2015 (2 pages)
11 June 2015Appointment of Ms Kim Vale as a director on 11 June 2015 (2 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
26 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 April 2013Director's details changed for Mr Steve Boultbee Brooks on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Nathaniel Kevin Billington on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Nathaniel Kevin Billington on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Steve Boultbee Brooks on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Steve Boultbee Brooks on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Nathaniel Kevin Billington on 2 April 2013 (2 pages)
19 November 2012Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page)
19 November 2012Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2012Director's details changed for Mr Steve Brooks on 1 January 2012 (2 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
7 August 2012Director's details changed for Mr Nathaniel Kevin Billington on 1 January 2012 (2 pages)
7 August 2012Director's details changed for Mr Steve Brooks on 1 January 2012 (2 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
7 August 2012Director's details changed for Mr Steve Brooks on 1 January 2012 (2 pages)
7 August 2012Director's details changed for Mr Nathaniel Kevin Billington on 1 January 2012 (2 pages)
7 August 2012Director's details changed for Mr Nathaniel Kevin Billington on 1 January 2012 (2 pages)
15 February 2012Registered office address changed from Enterprise Cadogan Pier Chelsea London SW3 5RQ United Kingdom on 15 February 2012 (2 pages)
15 February 2012Registered office address changed from Enterprise Cadogan Pier Chelsea London SW3 5RQ United Kingdom on 15 February 2012 (2 pages)
13 December 2011Current accounting period extended from 31 July 2012 to 31 August 2012 (2 pages)
13 December 2011Current accounting period extended from 31 July 2012 to 31 August 2012 (2 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)