Company NameSynergy Earth Global (UK) Ltd
Company StatusDissolved
Company Number08758647
CategoryPrivate Limited Company
Incorporation Date1 November 2013(10 years, 6 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameSynergy Earth Global Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64201Activities of agricultural holding companies

Directors

Director NameMr Sarfaraz Ahmad
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(5 months after company formation)
Appointment Duration3 years, 9 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceTanzania
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMr Munawar Ahmad
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address4 Cavendish Square
London
W1G 0PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500k at £1Synergy Earth Global Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£3,071,500

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
9 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-08
(3 pages)
9 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-08
(3 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
14 June 2016Director's details changed for Mr Sarfaraz Ahmad on 1 May 2016 (2 pages)
14 June 2016Director's details changed for Mr Sarfaraz Ahmad on 1 May 2016 (2 pages)
5 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 3,071,500
(3 pages)
4 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 3,071,500
(3 pages)
10 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 500,000
(3 pages)
10 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 500,000
(3 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 March 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 Cavendish Square London W1G 0PG on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 Cavendish Square London W1G 0PG on 10 March 2015 (1 page)
13 January 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 13 January 2015 (1 page)
30 December 2014Statement of capital following an allotment of shares on 30 December 2014
  • GBP 500,000
(3 pages)
30 December 2014Statement of capital following an allotment of shares on 30 December 2014
  • GBP 500,000
(3 pages)
28 December 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
28 December 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
15 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
30 April 2014Termination of appointment of Munawar Ahmad as a director (1 page)
30 April 2014Termination of appointment of Munawar Ahmad as a director (1 page)
30 April 2014Appointment of Mr Sarfaraz Ahmad as a director (2 pages)
30 April 2014Appointment of Mr Sarfaraz Ahmad as a director (2 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)