Company NameSynergy Wellness Limited
DirectorKaren Marie Duffy
Company StatusActive - Proposal to Strike off
Company Number08385423
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Director

Director NameMrs Karen Marie Duffy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Park View
London
N21 1QX

Location

Registered Address6 Park View
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Karen Duffy
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,571
Current Liabilities£14,042

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return1 February 2022 (2 years, 2 months ago)
Next Return Due15 February 2023 (overdue)

Filing History

2 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
27 May 2020Director's details changed for Mrs Karen Marie Duffy on 30 March 2020 (2 pages)
27 May 2020Change of details for Mrs Karen Marie Duffy as a person with significant control on 30 March 2020 (2 pages)
11 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 28 February 2019 (3 pages)
30 May 2019Change of details for Mrs Karen Marie Duffy as a person with significant control on 31 March 2019 (2 pages)
30 May 2019Director's details changed for Mrs Karen Marie Duffy on 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
4 May 2018Director's details changed for Mrs Karen Marie Duffy on 5 March 2018 (2 pages)
4 May 2018Change of details for Mrs Karen Marie Duffy as a person with significant control on 5 March 2018 (2 pages)
14 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 July 2015Director's details changed for Karen Marie Duffy on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Karen Marie Duffy on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Karen Marie Duffy on 7 July 2015 (2 pages)
12 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Director's details changed for Karen Marie Duffy on 31 January 2015 (2 pages)
12 March 2015Director's details changed for Karen Marie Duffy on 31 January 2015 (2 pages)
1 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 April 2014Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
(3 pages)
24 April 2014Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
21 March 2014Registered office address changed from 86-90 3Rd Floor, Paul Street Shoreditch London London EC2A 4NE England on 21 March 2014 (1 page)
21 March 2014Registered office address changed from 86-90 3Rd Floor, Paul Street Shoreditch London London EC2A 4NE England on 21 March 2014 (1 page)
18 February 2014Director's details changed for Karen Brennan on 2 November 2013 (3 pages)
18 February 2014Director's details changed for Karen Brennan on 2 November 2013 (3 pages)
18 February 2014Director's details changed for Karen Brennan on 2 November 2013 (3 pages)
1 February 2013Incorporation (29 pages)
1 February 2013Incorporation (29 pages)