London
W1H 7HF
Director Name | Mrs Kim Vale |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2015(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 George Street London W1H 7HF |
Director Name | Mr Nathaniel Kevin Billington |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 23 Canalot Studios 222 Kensal Road London W10 5BN |
Website | synergy-energy.co |
---|
Registered Address | 117 George Street London W1H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Nathaniel Kevin Billington 50.00% Ordinary |
---|---|
1 at £1 | S B Squared Holding 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,140 |
Cash | £847,110 |
Current Liabilities | £113,724 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2018 | Application to strike the company off the register (3 pages) |
6 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
4 October 2017 | Director's details changed for Ms Kim Vale on 30 September 2016 (2 pages) |
4 October 2017 | Director's details changed for Mr Steve Boultbee Brooks on 30 September 2016 (2 pages) |
4 October 2017 | Change of details for Mr Steve Boultbee Brooks as a person with significant control on 30 September 2016 (2 pages) |
4 October 2017 | Change of details for Mr Steve Boultbee Brooks as a person with significant control on 30 September 2016 (2 pages) |
4 October 2017 | Director's details changed for Ms Kim Vale on 30 September 2016 (2 pages) |
4 October 2017 | Director's details changed for Mr Steve Boultbee Brooks on 30 September 2016 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
7 October 2016 | Director's details changed for Mr Steve Boultbee Brooks on 7 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Steve Boultbee Brooks on 7 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Steve Boultbee Brooks on 1 September 2016 (2 pages) |
6 October 2016 | Director's details changed for Ms Kim Vale on 1 September 2016 (2 pages) |
6 October 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Mr Steve Boultbee Brooks on 1 September 2016 (2 pages) |
6 October 2016 | Director's details changed for Ms Kim Vale on 1 September 2016 (2 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 October 2015 | Previous accounting period shortened from 31 October 2015 to 31 December 2014 (1 page) |
15 October 2015 | Previous accounting period shortened from 31 October 2015 to 31 December 2014 (1 page) |
29 September 2015 | Termination of appointment of Nathaniel Kevin Billington as a director on 29 September 2015 (1 page) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Termination of appointment of Nathaniel Kevin Billington as a director on 29 September 2015 (1 page) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
18 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
30 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
30 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
16 July 2015 | Director's details changed for Ms Kim Vale on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Ms Kim Vale on 16 July 2015 (2 pages) |
11 June 2015 | Appointment of Ms Kim Vale as a director on 11 June 2015 (2 pages) |
11 June 2015 | Appointment of Ms Kim Vale as a director on 11 June 2015 (2 pages) |
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
26 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
26 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 April 2013 | Director's details changed for Mr Steve Boultbee Brooks on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Nathaniel Kevin Billington on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Nathaniel Kevin Billington on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Steve Boultbee Brooks on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Steve Boultbee Brooks on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Nathaniel Kevin Billington on 2 April 2013 (2 pages) |
19 November 2012 | Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page) |
19 November 2012 | Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page) |
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
7 August 2012 | Director's details changed for Mr Steve Brooks on 1 January 2012 (2 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Director's details changed for Mr Nathaniel Kevin Billington on 1 January 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Steve Brooks on 1 January 2012 (2 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Director's details changed for Mr Steve Brooks on 1 January 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Nathaniel Kevin Billington on 1 January 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Nathaniel Kevin Billington on 1 January 2012 (2 pages) |
15 February 2012 | Registered office address changed from Enterprise Cadogan Pier Chelsea London SW3 5RQ United Kingdom on 15 February 2012 (2 pages) |
15 February 2012 | Registered office address changed from Enterprise Cadogan Pier Chelsea London SW3 5RQ United Kingdom on 15 February 2012 (2 pages) |
13 December 2011 | Current accounting period extended from 31 July 2012 to 31 August 2012 (2 pages) |
13 December 2011 | Current accounting period extended from 31 July 2012 to 31 August 2012 (2 pages) |
28 July 2011 | Incorporation
|
28 July 2011 | Incorporation
|
28 July 2011 | Incorporation
|