Company NameSyntex Global Ltd
Company StatusDissolved
Company Number07789133
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 7 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMuhammad Khalid Jamil
Date of BirthNovember 1970 (Born 53 years ago)
NationalityPakistani
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address20 Moyers Road
London
E10 6JQ
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address20 Moyers Road
London
E10 6JQ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardForest
Built Up AreaGreater London

Shareholders

1 at £1Muhammad Khalid Jamil
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
4 October 2013Application to strike the company off the register (3 pages)
4 October 2013Application to strike the company off the register (3 pages)
22 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 May 2013Registered office address changed from 133 Belmont Park Road London E10 6AY United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 133 Belmont Park Road London E10 6AY United Kingdom on 22 May 2013 (1 page)
16 October 2012Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 1
(3 pages)
16 October 2012Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 1
(3 pages)
9 January 2012Registered office address changed from 436a High Road Leyton London E10 6QE United Kingdom on 9 January 2012 (1 page)
9 January 2012Director's details changed for Muhammad Khalid Jamil on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from 436a High Road Leyton London E10 6QE United Kingdom on 9 January 2012 (1 page)
9 January 2012Director's details changed for Muhammad Khalid Jamil on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Muhammad Khalid Jamil on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from 436a High Road Leyton London E10 6QE United Kingdom on 9 January 2012 (1 page)
29 September 2011Appointment of Muhammad Khalid Jamil as a director on 27 September 2011 (2 pages)
29 September 2011Registered office address changed from 19 Shepiston Lane Hayes, Middlesex, UB3 1LH United Kingdom on 29 September 2011 (1 page)
29 September 2011Appointment of Muhammad Khalid Jamil as a director (2 pages)
29 September 2011Registered office address changed from 19 Shepiston Lane Hayes, Middlesex, UB3 1LH United Kingdom on 29 September 2011 (1 page)
28 September 2011Termination of appointment of Ela Shah as a director on 27 September 2011 (1 page)
28 September 2011Termination of appointment of Ela Shah as a director (1 page)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)