UKBizDB.co.uk

SYNAD TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Synad Technologies Limited. The company was founded 23 years ago and was given the registration number 04036456. The firm's registered office is in MARLOW. You can find them at Atlas House Third Avenue, Globe Park, Marlow, Bucks. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SYNAD TECHNOLOGIES LIMITED
Company Number:04036456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Atlas House Third Avenue, Globe Park, Marlow, Bucks, SL7 1EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, New Bridge Street, London, England, EC4V 6JA

Corporate Secretary30 October 2018Active
Atlas House, Third Avenue, Marlow, England, SL7 1EY

Director01 October 2020Active
5 Westmoreland Place, London, SW1V 4AB

Secretary24 July 2000Active
Smallwood, Cageswood Drive, Farnham Common, SL2 3JZ

Secretary18 December 2003Active
28 Gibson Road, Booker, High Wycombe, HP12 4QW

Secretary01 October 2004Active
72 Llanfair Road, Cardiff, CF11 9QA

Secretary19 July 2000Active
50 Maclaren Street Apt 1, Ottawa, Canada, FOREIGN

Director01 August 2003Active
17 Whitehill Green, Goring On Thames, Reading, RG8 0EB

Director24 July 2000Active
95 Main Street, Dover, Usa,

Director04 January 2001Active
Reigers Laan 2, 3570 Alken, Belgium,

Director07 September 2005Active
Piers Court, Stinchcombe, Dursley, GL11 6AS

Director27 July 2000Active
Via Mauro Macchi 34, Milan, Italy, FOREIGN

Director18 December 2003Active
84 Clifton Road, Wokingham, RG41 1NE

Director24 July 2000Active
Brouwersstraat 1/21, Leuven, Belgium,

Director19 June 2002Active
Bronwydd Heol Y Parc, Pentyrch, Cardiff, CF15 9NB

Director19 July 2000Active
Boyd House, High St, Wick, Bristol, BS30 5QQ

Director19 August 2005Active
Melksham Court, Stinchcombe, Dursley, GL11 6AR

Director27 July 2000Active
2a White Rose Lane, Lower Bourne, Farnham, GU10 3NG

Director21 November 2000Active
39, Chemin Du Champs-Des-Fillies, Plan-Les-Ouates, Switzerland,

Director06 September 2006Active
1189 North Lemon Avenue, Menlo Park, California, Usa,

Director19 June 2002Active
Rue De Grand-Pre, 25, 1202 Geneva, Switzerland, FOREIGN

Director06 April 2007Active
Via Mozart 4, Usmate Velate, Italy,

Director18 December 2003Active
Le Verric Hon Route Du Crepy, Marcorens, 74140, France,

Director18 December 2003Active
3, Chemin Du Martinet, 1291 Commugny (Vd), Switzerland,

Director01 October 2020Active
20 Victoria Road, Wargrave, Reading, RG10 8AB

Director24 July 2000Active

People with Significant Control

Stmicroelectronics (Research & Development) Limited
Notified on:16 September 2021
Status:Active
Country of residence:United Kingdom
Address:Atlas House, Third Avenue, Marlow, United Kingdom, SL7 1EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
St Micro Electronics Nv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Schiphol Boolevard 265, 1118 Bh Schiphol Airport, Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-03Gazette

Gazette dissolved voluntary.

Download
2022-02-15Gazette

Gazette notice voluntary.

Download
2022-02-02Dissolution

Dissolution application strike off company.

Download
2021-12-24Capital

Capital statement capital company with date currency figure.

Download
2021-12-24Capital

Legacy.

Download
2021-12-24Insolvency

Legacy.

Download
2021-12-24Resolution

Resolution.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-07-29Accounts

Accounts with accounts type dormant.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type dormant.

Download
2020-05-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-02Officers

Change person director company with change date.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download
2019-08-02Address

Move registers to sail company with new address.

Download
2019-08-01Address

Change sail address company with new address.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.