London
WC1B 5AA
Director Name | Mr Omar Alexander Fayed |
---|---|
Date of Birth | October 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2018(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
Director Name | Mr Manno Andrade Franca |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 17 August 2018(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
Director Name | Mr Lyndon Marc Adade |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
Director Name | Mr ThÉOdore Besson |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 21 February 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Commercial Director |
Country of Residence | Switzerland |
Correspondence Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
Director Name | Mr Mitchell Philpot |
---|---|
Date of Birth | July 1992 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
Director Name | Mr Omar Alexander Fayed |
---|---|
Date of Birth | October 1987 (Born 35 years ago) |
Nationality | British,Finnish |
Status | Resigned |
Appointed | 31 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Lane London W1K 1NA |
Secretary Name | Mr Robert James Fallowfield |
---|---|
Status | Resigned |
Appointed | 31 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Manno Andrade Franca |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 03 June 2014(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 55 Park Lane London W1K 1NA |
Director Name | Miss Keynaz Rahmani |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 8, 55 Park Lane London W1K 1NA |
Secretary Name | Mr Rami Sarayrekh |
---|---|
Status | Resigned |
Appointed | 19 July 2016(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | Suite 8, 55 Park Lane London W1K 1NA |
Director Name | Mr Mitchell Philpot |
---|---|
Date of Birth | July 1992 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2018(5 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
Registered Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Omar Alexander Fayed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,528 |
Cash | £445 |
Current Liabilities | £35,974 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (1 month ago) |
---|---|
Next Return Due | 23 May 2024 (11 months, 2 weeks from now) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
2 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
6 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 March 2019 | Appointment of Mr Théodore Besson as a director on 21 February 2019 (2 pages) |
6 March 2019 | Appointment of Mr Mitchell Philpot as a director on 21 February 2019 (2 pages) |
4 February 2019 | Appointment of Mr Lyndon Marc Adade as a director on 4 February 2019 (2 pages) |
6 December 2018 | Termination of appointment of Mitchell Philpot as a director on 1 December 2018 (1 page) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
20 August 2018 | Appointment of Mr Manno Andrade Franca as a director on 17 August 2018 (2 pages) |
20 August 2018 | Appointment of Mr Omar Alexander Fayed as a director on 17 August 2018 (2 pages) |
11 August 2018 | Withdraw the company strike off application (1 page) |
8 August 2018 | Application to strike the company off the register (1 page) |
7 August 2018 | Termination of appointment of Omar Alexander Fayed as a director on 7 August 2018 (1 page) |
7 August 2018 | Termination of appointment of Manno Andrade Franca as a director on 7 August 2018 (1 page) |
7 August 2018 | Termination of appointment of Manno Andrade Franca as a director on 7 August 2018 (1 page) |
7 August 2018 | Appointment of Mr Mitchell Philpot as a director on 7 August 2018 (2 pages) |
8 November 2017 | Registered office address changed from Suite 8, 55 Park Lane London W1K 1NA England to Synergy House 114-118 Southampton Row London WC1B 5AA on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from Suite 8, 55 Park Lane London W1K 1NA England to Synergy House 114-118 Southampton Row London WC1B 5AA on 8 November 2017 (1 page) |
13 October 2017 | Termination of appointment of Keynaz Rahmani as a director on 10 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Keynaz Rahmani as a director on 10 October 2017 (1 page) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
9 August 2017 | Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page) |
9 August 2017 | Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
19 July 2016 | Termination of appointment of Robert James Fallowfield as a secretary on 19 July 2016 (1 page) |
19 July 2016 | Appointment of Mr Rami Sarayrekh as a secretary on 19 July 2016 (2 pages) |
19 July 2016 | Registered office address changed from 55 Park Lane London W1K 1NA to Suite 8, 55 Park Lane London W1K 1NA on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Robert James Fallowfield as a secretary on 19 July 2016 (1 page) |
19 July 2016 | Appointment of Mr Rami Sarayrekh as a secretary on 19 July 2016 (2 pages) |
19 July 2016 | Registered office address changed from 55 Park Lane London W1K 1NA to Suite 8, 55 Park Lane London W1K 1NA on 19 July 2016 (1 page) |
18 July 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
18 July 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
12 July 2016 | Appointment of Ms Keynaz Rahmani as a director on 28 May 2016 (2 pages) |
12 July 2016 | Appointment of Ms Keynaz Rahmani as a director on 28 May 2016 (2 pages) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
5 June 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
5 June 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
16 June 2014 | Appointment of Manno Franca as a director (3 pages) |
16 June 2014 | Appointment of Manno Franca as a director (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
27 September 2013 | Company name changed space settlement systems LIMITED\certificate issued on 27/09/13
|
27 September 2013 | Change of name notice (2 pages) |
27 September 2013 | Company name changed space settlement systems LIMITED\certificate issued on 27/09/13
|
27 September 2013 | Change of name notice (2 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
28 November 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
28 November 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
31 August 2012 | Incorporation
|
31 August 2012 | Incorporation
|
31 August 2012 | Incorporation
|