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.
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 | : |
|
Registered Address | : | 1 More London Place, London, SE1 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Berners Street, London, England, W1T 3LR | Corporate Secretary | 18 December 2009 | Active |
1, More London Place, London, SE1 2AF | Director | 14 December 2016 | Active |
30, Berners Street, London, England, W1T 3LR | Corporate Director | 18 December 2009 | Active |
The Manor, Milwich, ST18 0EG | Secretary | 16 December 1997 | Active |
14 Woodlands, Yateley, GU46 6DD | Secretary | 09 January 2008 | Active |
The Registry, 34, Beckenham Road, Beckenham, United Kingdom, BR3 4TU | Corporate Secretary | 18 December 2009 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 14 November 1997 | Active |
The Manor, Milwich, ST18 0EG | Director | 16 December 1997 | Active |
31 Canberra Drive, Beaconside, Stafford, ST16 3PX | Director | 16 December 1997 | Active |
8 Lynham Way, Madeley, CW3 9HX | Director | 29 January 1998 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 11 October 2012 | Active |
18 Cromwell Road, Henley On Thames, RG9 1JH | Director | 19 February 1999 | Active |
Silver Birch Farm Dunces Wood, Stottesdon, Kidderminster, DY14 8NH | Director | 19 February 1999 | Active |
17, Rochester Row, London, England, SW1P 1QT | Director | 05 June 2013 | Active |
17, Rochester Row, London, England, SW1P 1QT | Director | 18 December 2009 | Active |
The Old Rectory, Main Street, Normanton Le Heath, LE67 2TB | Director | 12 January 1998 | Active |
Lindley House, Oxhey Drive South, Northwood, HA6 3ET | Director | 12 January 1998 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 13 October 2011 | Active |
17, Rochester Row, London, England, SW1P 1QT | Director | 18 December 2009 | Active |
17, Rochester Row, London, SW1P 1QT | Director | 18 December 2009 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 14 November 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-18 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-01-13 | Address | Move registers to sail company with new address. | Download |
2020-01-13 | Address | Change sail address company with new address. | Download |
2020-01-10 | Address | Change registered office address company with date old address new address. | Download |
2020-01-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-09 | Resolution | Resolution. | Download |
2020-01-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-04 | Officers | Change corporate director company with change date. | Download |
2018-10-04 | Officers | Change corporate secretary company with change date. | Download |
2018-06-28 | Officers | Change person director company with change date. | Download |
2018-06-15 | Address | Change registered office address company with date old address new address. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-28 | Officers | Appoint person director company with name date. | Download |
2016-12-27 | Officers | Termination director company with name termination date. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.