UKBizDB.co.uk

SYNAPSE ELECTROCEUTICAL LIMITED

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

This company is commonly known as Synapse Electroceutical Limited. The company was founded 21 years ago and was given the registration number 04626631. The firm's registered office is in LONDON. You can find them at Resolve Advisory Limited, 22 York Buildings, London, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:SYNAPSE ELECTROCEUTICAL LIMITED
Company Number:04626631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:02 January 2003
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Director01 December 2017Active
Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Director02 August 2017Active
Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Director21 July 2017Active
Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Director04 January 2016Active
14 Hackwood, Robertsbridge, TN32 5ER

Secretary02 January 2003Active
St Andrew, Horns Road, Hawkhurst, TN18 4QT

Secretary26 September 2003Active
James House, Mere Park Dedmere Road, Marlow, SL7 1FJ

Corporate Secretary15 March 2006Active
James House, Mere Park Dedmere Road, Marlow, SL7 1FJ

Corporate Secretary18 May 2004Active
1, Churchill Court, Hortons Way, Westerham, England, TN16 1BT

Director26 September 2003Active
Hever Business Centre, Hever, Edenbridge, United Kingdom,

Director26 September 2003Active
The Beehive, Saffron Walden, CB11 4EY

Director01 June 2005Active
1, Churchill Court, Hortons Way, Westerham, England, TN16 1BT

Director25 January 2011Active
1, Churchill Court, Hortons Way, Westerham, England, TN16 1BT

Director18 March 2014Active
3 Coniscliffe Mews, Darlington, DL3 8UZ

Director31 May 2005Active
1, Churchill Court, Hortons Way, Westerham, England, TN16 1BT

Director04 November 2015Active
St Andrew, Horns Road, Hawkhurst, TN18 4QT

Director26 September 2003Active
1, Churchill Court, Hortons Way, Westerham, England, TN16 1BT

Director20 November 2007Active
14 Hackwood, Robertsbridge, TN32 5ER

Corporate Director02 January 2003Active

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
2024-01-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-04Insolvency

Liquidation in administration progress report.

Download
2021-01-04Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-08-19Insolvency

Liquidation in administration progress report.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download
2020-02-17Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-02-12Insolvency

Liquidation in administration result creditors meeting.

Download
2020-01-21Insolvency

Liquidation in administration proposals.

Download
2020-01-15Address

Change registered office address company with date old address new address.

Download
2020-01-14Insolvency

Liquidation in administration appointment of administrator.

Download
2019-12-09Address

Change registered office address company with date old address new address.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-11-06Capital

Capital allotment shares.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-04-02Address

Change registered office address company with date old address new address.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Capital

Capital allotment shares.

Download
2018-03-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.