Company NameSynchro Software Limited
Company StatusDissolved
Company Number08327554
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Hollister
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed20 June 2018(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 15 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBentley Systems (Uk) Limited 9th Floor, 20 Gracech
London
EC3V 0BG
Director NameMr Paul Martin Heaven
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Courtyard
Buntsford Drive
Bromsgrove
Worcestershire
B60 3DJ
Director NameMr Bernard Anthony Dempsey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 20 June 2018)
RoleRetired
Country of ResidencePortugal
Correspondence Address7 The Courtyard
Buntsford Drive
Bromsgrove
Worcestershire
B60 3DJ
Director NameMr Thomas Francis Dengenis
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2013(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 20 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 The Courtyard
Buntsford Drive
Bromsgrove
Worcestershire
B60 3DJ
Director NameMr David Anthony Pontarelli
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2014(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressBirmingham Science Park Faraday Wharf
Holt Street
Birmingham
B7 4BB

Contact

Websitesynchroltd.com

Location

Registered AddressBentley Systems (Uk) Limited
9th Floor, 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

17 July 2015Delivered on: 6 August 2015
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
21 September 2020Application to strike the company off the register (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
17 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 September 2018Registered office address changed from C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ to Bentley Systems (Uk) Limited 9th Floor, 20 Gracechurch Street London EC3V 0BG on 20 September 2018 (1 page)
27 June 2018Appointment of Mr David Hollister as a director on 20 June 2018 (2 pages)
27 June 2018Termination of appointment of Thomas Francis Dengenis as a director on 20 June 2018 (1 page)
27 June 2018Termination of appointment of Paul Martin Heaven as a director on 20 June 2018 (1 page)
27 June 2018Termination of appointment of Bernard Anthony Dempsey as a director on 20 June 2018 (1 page)
12 June 2018Satisfaction of charge 083275540001 in full (1 page)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 September 2017Director's details changed for Mr Thomas Francis Dengenis on 6 December 2016 (2 pages)
28 September 2017Director's details changed for Mr Thomas Francis Dengenis on 6 December 2016 (2 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Registered office address changed from 1 Fore Street London EC2Y 5EJ England to C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 1 Fore Street London EC2Y 5EJ England to C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 13 November 2015 (1 page)
6 October 2015Registered office address changed from Birmingham Science Park Faraday Wharf Holt Street Birmingham B7 4BB to 1 Fore Street London EC2Y 5EJ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Birmingham Science Park Faraday Wharf Holt Street Birmingham B7 4BB to 1 Fore Street London EC2Y 5EJ on 6 October 2015 (1 page)
6 August 2015Registration of charge 083275540001, created on 17 July 2015 (34 pages)
6 August 2015Registration of charge 083275540001, created on 17 July 2015 (34 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 May 2014Termination of appointment of David Pontarelli as a director (1 page)
27 May 2014Termination of appointment of David Pontarelli as a director (1 page)
16 January 2014Appointment of Mr David Anthony Pontarelli as a director (2 pages)
16 January 2014Appointment of Mr David Anthony Pontarelli as a director (2 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
1 July 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
1 July 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
23 January 2013Appointment of Mr Bernard Dempsey as a director (2 pages)
23 January 2013Appointment of Mr Bernard Dempsey as a director (2 pages)
23 January 2013Appointment of Mr Thomas Francis Dengenis as a director (2 pages)
23 January 2013Appointment of Mr Thomas Francis Dengenis as a director (2 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)