London
EC3V 0BG
Director Name | Mr Paul Martin Heaven |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ |
Director Name | Mr Bernard Anthony Dempsey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 June 2018) |
Role | Retired |
Country of Residence | Portugal |
Correspondence Address | 7 The Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ |
Director Name | Mr Thomas Francis Dengenis |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2013(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 June 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 The Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ |
Director Name | Mr David Anthony Pontarelli |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2014(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Birmingham Science Park Faraday Wharf Holt Street Birmingham B7 4BB |
Website | synchroltd.com |
---|
Registered Address | Bentley Systems (Uk) Limited 9th Floor, 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 July 2015 | Delivered on: 6 August 2015 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|
15 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2020 | Application to strike the company off the register (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
17 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 September 2018 | Registered 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 2018 | Appointment of Mr David Hollister as a director on 20 June 2018 (2 pages) |
27 June 2018 | Termination of appointment of Thomas Francis Dengenis as a director on 20 June 2018 (1 page) |
27 June 2018 | Termination of appointment of Paul Martin Heaven as a director on 20 June 2018 (1 page) |
27 June 2018 | Termination of appointment of Bernard Anthony Dempsey as a director on 20 June 2018 (1 page) |
12 June 2018 | Satisfaction of charge 083275540001 in full (1 page) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 September 2017 | Director's details changed for Mr Thomas Francis Dengenis on 6 December 2016 (2 pages) |
28 September 2017 | Director's details changed for Mr Thomas Francis Dengenis on 6 December 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 November 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registration of charge 083275540001, created on 17 July 2015 (34 pages) |
6 August 2015 | Registration of charge 083275540001, created on 17 July 2015 (34 pages) |
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 May 2014 | Termination of appointment of David Pontarelli as a director (1 page) |
27 May 2014 | Termination of appointment of David Pontarelli as a director (1 page) |
16 January 2014 | Appointment of Mr David Anthony Pontarelli as a director (2 pages) |
16 January 2014 | Appointment of Mr David Anthony Pontarelli as a director (2 pages) |
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
1 July 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
1 July 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
23 January 2013 | Appointment of Mr Bernard Dempsey as a director (2 pages) |
23 January 2013 | Appointment of Mr Bernard Dempsey as a director (2 pages) |
23 January 2013 | Appointment of Mr Thomas Francis Dengenis as a director (2 pages) |
23 January 2013 | Appointment of Mr Thomas Francis Dengenis as a director (2 pages) |
11 December 2012 | Incorporation
|
11 December 2012 | Incorporation
|
11 December 2012 | Incorporation
|