UKBizDB.co.uk

SYNETRIX LIMITED

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

This company is commonly known as Synetrix Limited. The company was founded 26 years ago and was given the registration number 03466197. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SYNETRIX LIMITED
Company Number:03466197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 November 1997
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Berners Street, London, England, W1T 3LR

Corporate Secretary18 December 2009Active
1, More London Place, London, SE1 2AF

Director14 December 2016Active
30, Berners Street, London, England, W1T 3LR

Corporate Director18 December 2009Active
The Manor, Milwich, ST18 0EG

Secretary16 December 1997Active
14 Woodlands, Yateley, GU46 6DD

Secretary09 January 2008Active
The Registry, 34, Beckenham Road, Beckenham, United Kingdom, BR3 4TU

Corporate Secretary18 December 2009Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary14 November 1997Active
The Manor, Milwich, ST18 0EG

Director16 December 1997Active
31 Canberra Drive, Beaconside, Stafford, ST16 3PX

Director16 December 1997Active
8 Lynham Way, Madeley, CW3 9HX

Director29 January 1998Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director11 October 2012Active
18 Cromwell Road, Henley On Thames, RG9 1JH

Director19 February 1999Active
Silver Birch Farm Dunces Wood, Stottesdon, Kidderminster, DY14 8NH

Director19 February 1999Active
17, Rochester Row, London, England, SW1P 1QT

Director05 June 2013Active
17, Rochester Row, London, England, SW1P 1QT

Director18 December 2009Active
The Old Rectory, Main Street, Normanton Le Heath, LE67 2TB

Director12 January 1998Active
Lindley House, Oxhey Drive South, Northwood, HA6 3ET

Director12 January 1998Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director13 October 2011Active
17, Rochester Row, London, England, SW1P 1QT

Director18 December 2009Active
17, Rochester Row, London, SW1P 1QT

Director18 December 2009Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director14 November 1997Active

People with Significant Control

Capita It Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pavilion Building, Ellismuir Way, Glasgow, United Kingdom, G71 5PW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-18Gazette

Gazette dissolved liquidation.

Download
2020-11-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-13Address

Move registers to sail company with new address.

Download
2020-01-13Address

Change sail address company with new address.

Download
2020-01-10Address

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

Download
2020-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-09Resolution

Resolution.

Download
2020-01-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Persons with significant control

Change to a person with significant control.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type dormant.

Download
2018-10-04Officers

Change corporate director company with change date.

Download
2018-10-04Officers

Change corporate secretary company with change date.

Download
2018-06-28Officers

Change person director company with change date.

Download
2018-06-15Address

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

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type dormant.

Download
2016-12-28Officers

Appoint person director company with name date.

Download
2016-12-27Officers

Termination director company with name termination date.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type dormant.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.