CORPORATE SYNERGY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CORPORATE SYNERGY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03825760

Incorporation date

15/08/1999

Size

Full

Contacts

Registered address

Registered address

20 Phillimore Gardens, London W8 7QECopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1999)
dot icon16/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon03/08/2015
First Gazette notice for voluntary strike-off
dot icon19/07/2015
Application to strike the company off the register
dot icon06/07/2015
First Gazette notice for compulsory strike-off
dot icon19/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon06/04/2014
Full accounts made up to 2013-06-30
dot icon01/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon01/09/2013
Director's details changed for Oliver John Vaughan on 2013-08-01
dot icon01/09/2013
Secretary's details changed for Oliver John Vaughan on 2013-08-01
dot icon23/06/2013
Registered office address changed from 223a Kensington High Street London W8 6SG on 2013-06-24
dot icon13/06/2013
Current accounting period extended from 2012-12-31 to 2013-06-30
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon27/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon18/06/2012
Termination of appointment of Andrew Roberts as a director
dot icon01/12/2011
Appointment of Oliver John Vaughan as a secretary
dot icon01/12/2011
Appointment of Oliver John Vaughan as a director
dot icon01/12/2011
Registered office address changed from 46 Worship Street London EC2A 2EA United Kingdom on 2011-12-02
dot icon08/11/2011
Termination of appointment of David Hills as a secretary
dot icon17/10/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon20/09/2011
Statement of company's objects
dot icon20/09/2011
Particulars of variation of rights attached to shares
dot icon20/09/2011
Change of share class name or designation
dot icon20/09/2011
Resolutions
dot icon19/09/2011
Statement of capital on 2011-09-20
dot icon19/09/2011
Solvency statement dated 15/09/11
dot icon19/09/2011
Statement by directors
dot icon19/09/2011
Resolutions
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon10/11/2010
Termination of appointment of Bernard Leaver as a director
dot icon18/10/2010
Resolutions
dot icon17/10/2010
Appointment of Bernard John Leaver as a director
dot icon17/10/2010
Resolutions
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon23/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon19/07/2010
Appointment of Mr David Hills as a secretary
dot icon16/07/2010
Termination of appointment of Oliver Cooke as a secretary
dot icon06/06/2010
Termination of appointment of Edward Vandyk as a director
dot icon06/06/2010
Appointment of Mr Andrew Christopher Roberts as a director
dot icon01/06/2010
Registered office address changed from 3Rd Floor 30 Old Broad Street London EC2N 1HT on 2010-06-02
dot icon08/11/2009
Termination of appointment of Alison Brokensha as a secretary
dot icon08/11/2009
Appointment of Oliver Charles Cooke as a secretary
dot icon20/08/2009
Full accounts made up to 2008-12-31
dot icon17/08/2009
Return made up to 16/08/09; full list of members
dot icon15/04/2009
Director appointed edward vandyk
dot icon06/04/2009
Appointment terminated director justin lewis
dot icon19/02/2009
Resolutions
dot icon19/01/2009
Appointment terminated director andrew monk
dot icon19/01/2009
Appointment terminated director peter joy
dot icon19/01/2009
Director appointed justin llewellyn gareth lewis
dot icon21/12/2008
Appointment terminate, director and secretary andrew christopher roberts logged form
dot icon20/12/2008
Secretary appointed alison jane brokensha
dot icon20/12/2008
Director appointed peter colin murray joy
dot icon14/12/2008
Appointment terminated director oliver vaughan
dot icon04/11/2008
Re-registration of Memorandum and Articles
dot icon04/11/2008
Application for reregistration from PLC to private
dot icon04/11/2008
Certificate of re-registration from Public Limited Company to Private
dot icon04/11/2008
Resolutions
dot icon22/10/2008
Memorandum and Articles of Association
dot icon17/08/2008
Return made up to 16/08/08; full list of members
dot icon17/06/2008
Full accounts made up to 2007-12-31
dot icon19/08/2007
Return made up to 16/08/07; full list of members
dot icon07/08/2007
Auditor's resignation
dot icon29/05/2007
New director appointed
dot icon24/03/2007
Full accounts made up to 2006-12-31
dot icon14/03/2007
Director resigned
dot icon13/03/2007
Director resigned
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Interim accounts made up to 2006-11-30
dot icon17/08/2006
Return made up to 16/08/06; full list of members
dot icon17/08/2006
Location of register of members
dot icon06/03/2006
Full accounts made up to 2005-12-31
dot icon15/09/2005
Return made up to 16/08/05; full list of members
dot icon10/08/2005
Registered office changed on 11/08/05 from: 12 nicholas lane london EC4N 7BN
dot icon20/03/2005
Full accounts made up to 2004-12-31
dot icon08/12/2004
Director resigned
dot icon19/08/2004
Return made up to 16/08/04; full list of members
dot icon06/06/2004
Full accounts made up to 2003-12-31
dot icon09/02/2004
Secretary resigned
dot icon09/02/2004
New secretary appointed
dot icon09/11/2003
Return made up to 16/08/03; full list of members
dot icon27/09/2003
New director appointed
dot icon23/07/2003
Full accounts made up to 2002-12-31
dot icon24/04/2003
Resolutions
dot icon24/04/2003
Resolutions
dot icon13/04/2003
New director appointed
dot icon25/01/2003
Director resigned
dot icon08/10/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon29/09/2002
Miscellaneous
dot icon12/09/2002
Return made up to 16/08/02; bulk list available separately
dot icon28/04/2002
Group of companies' accounts made up to 2001-11-30
dot icon17/03/2002
Resolutions
dot icon23/08/2001
Return made up to 16/08/01; bulk list available separately
dot icon30/07/2001
Interim accounts made up to 2001-05-31
dot icon21/06/2001
Ad 24/04/01--------- £ si [email protected]=400000 £ ic 4349557/4749557
dot icon18/06/2001
Statement of affairs
dot icon18/06/2001
Ad 24/04/01--------- £ si [email protected]=3000000 £ ic 1349557/4349557
dot icon10/05/2001
Ad 24/04/01--------- £ si [email protected]=49557 £ ic 1300000/1349557
dot icon09/05/2001
Ad 24/04/01--------- £ si [email protected]=150000 £ ic 1150000/1300000
dot icon02/05/2001
Conso 24/04/01
dot icon02/05/2001
Accounting reference date shortened from 31/12/01 to 30/11/01
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon29/04/2001
£ nc 1600000/10200000 23/04/01
dot icon29/04/2001
Full accounts made up to 2000-12-31
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Secretary resigned;director resigned
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New secretary appointed;new director appointed
dot icon25/04/2001
New director appointed
dot icon22/04/2001
Certificate of change of name
dot icon21/03/2001
Prospectus
dot icon14/03/2001
Registered office changed on 15/03/01 from: drury house 34-43 russell street, london WC2B 5HA
dot icon02/11/2000
Director resigned
dot icon11/09/2000
Return made up to 16/08/00; bulk list available separately
dot icon15/08/2000
Director resigned
dot icon15/08/2000
Secretary resigned;director resigned
dot icon23/03/2000
Ad 18/02/00--------- £ si [email protected]=1000000 £ ic 150000/1150000
dot icon06/02/2000
Location of register of members
dot icon06/02/2000
Prospectus
dot icon27/01/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon01/01/2000
Resolutions
dot icon01/01/2000
Resolutions
dot icon01/01/2000
£ nc 1000000/1600000 06/12/99
dot icon30/09/1999
Certificate of authorisation to commence business and borrow
dot icon30/09/1999
Application to commence business
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New secretary appointed;new director appointed
dot icon29/09/1999
New director appointed
dot icon12/09/1999
Ad 07/09/99--------- £ si [email protected]=149998 £ ic 2/150000
dot icon31/08/1999
New secretary appointed;new director appointed
dot icon31/08/1999
S-div 16/08/99
dot icon31/08/1999
Resolutions
dot icon15/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Andrew Christopher
Director
06/06/2010 - 07/08/2011
88
Vaughan, Oliver John
Director
07/11/2011 - Present
41
Pither, Jon Peter
Director
23/04/2001 - 15/01/2003
48
Chalfen Secretaries Limited
Nominee Secretary
15/08/1999 - 15/08/1999
1629
CHALFEN SECRETARIES LIMITED
Corporate Director
15/08/1999 - 15/08/1999
622

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORPORATE SYNERGY HOLDINGS LIMITED

CORPORATE SYNERGY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 15/08/1999 with the registered office located at 20 Phillimore Gardens, London W8 7QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE SYNERGY HOLDINGS LIMITED?

toggle

CORPORATE SYNERGY HOLDINGS LIMITED is currently Dissolved. It was registered on 15/08/1999 and dissolved on 16/11/2015.

Where is CORPORATE SYNERGY HOLDINGS LIMITED located?

toggle

CORPORATE SYNERGY HOLDINGS LIMITED is registered at 20 Phillimore Gardens, London W8 7QE.

What does CORPORATE SYNERGY HOLDINGS LIMITED do?

toggle

CORPORATE SYNERGY HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CORPORATE SYNERGY HOLDINGS LIMITED?

toggle

The latest filing was on 16/11/2015: Final Gazette dissolved via voluntary strike-off.