CYNERGY3 COMPONENTS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CYNERGY3 COMPONENTS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01818562

Incorporation date

22/05/1984

Size

Full

Contacts

Registered address

Registered address

The Oriel, Sydenham Road, Guildford, Surrey GU1 3SRCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1986)
dot icon22/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon07/12/2009
First Gazette notice for voluntary strike-off
dot icon26/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/11/2009
Application to strike the company off the register
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon13/08/2009
Secretary's Change of Particulars / barlow robbins secretariat LIMITED / 18/03/2009 / HouseName/Number was: , now: the oriel; Street was: 55 quarry street, now: sydenham road; Post Code was: GU1 3UE, now: GU1 3SR
dot icon23/12/2008
Full accounts made up to 2007-12-31
dot icon03/11/2008
Return made up to 01/11/08; full list of members
dot icon03/11/2008
Location of register of members
dot icon07/01/2008
Full accounts made up to 2006-12-31
dot icon12/12/2007
Return made up to 01/11/07; full list of members
dot icon19/12/2006
Registered office changed on 20/12/06 from: southern house guildford road woking surrey GU22 7UY
dot icon09/12/2006
Return made up to 01/11/06; full list of members
dot icon29/11/2006
Full accounts made up to 2005-12-31
dot icon05/03/2006
Certificate of change of name
dot icon23/02/2006
Director resigned
dot icon16/11/2005
Return made up to 01/11/05; full list of members
dot icon08/06/2005
Full accounts made up to 2004-12-31
dot icon26/04/2005
Location of register of members
dot icon26/04/2005
Location of register of directors' interests
dot icon15/02/2005
New secretary appointed
dot icon15/02/2005
Secretary resigned
dot icon14/11/2004
Return made up to 01/11/04; full list of members
dot icon18/08/2004
Full accounts made up to 2003-12-31
dot icon18/11/2003
Return made up to 01/11/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon11/04/2003
Resolutions
dot icon11/04/2003
Auditor's resignation
dot icon29/11/2002
Return made up to 01/11/02; full list of members
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon31/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon22/04/2002
Full accounts made up to 2000-12-31
dot icon21/03/2002
Director resigned
dot icon11/12/2001
Return made up to 01/11/01; full list of members
dot icon11/12/2001
Director resigned
dot icon29/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon02/08/2001
Director's particulars changed
dot icon30/07/2001
Director's particulars changed
dot icon23/07/2001
Full accounts made up to 1999-12-31
dot icon09/11/2000
Return made up to 01/11/00; full list of members
dot icon09/11/2000
Director's particulars changed
dot icon15/10/2000
Director's particulars changed
dot icon11/10/2000
Director resigned
dot icon09/12/1999
Return made up to 01/11/99; full list of members
dot icon09/12/1999
Director's particulars changed
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon22/09/1999
Full accounts made up to 1997-12-31
dot icon20/07/1999
New director appointed
dot icon09/03/1999
Auditor's resignation
dot icon08/11/1998
Return made up to 01/11/98; no change of members
dot icon15/10/1998
Memorandum and Articles of Association
dot icon27/09/1998
Director resigned
dot icon12/07/1998
Resolutions
dot icon30/06/1998
Declaration of satisfaction of mortgage/charge
dot icon30/06/1998
Declaration of satisfaction of mortgage/charge
dot icon15/06/1998
Particulars of mortgage/charge
dot icon01/04/1998
Full accounts made up to 1996-12-31
dot icon23/03/1998
New director appointed
dot icon17/11/1997
Return made up to 10/11/97; full list of members
dot icon08/07/1997
New director appointed
dot icon09/02/1997
Director resigned
dot icon29/12/1996
Director's particulars changed
dot icon23/12/1996
Registered office changed on 24/12/96 from: 7 redland centre coulsdon surrey CR5 2HT
dot icon23/12/1996
New director appointed
dot icon11/11/1996
Return made up to 10/11/96; full list of members
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon05/09/1996
Certificate of change of name
dot icon07/11/1995
Return made up to 10/11/95; full list of members
dot icon20/07/1995
Full accounts made up to 1994-12-31
dot icon11/05/1995
New secretary appointed
dot icon09/04/1995
Secretary resigned
dot icon17/01/1995
Return made up to 10/11/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon18/12/1993
Return made up to 10/11/93; no change of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon16/01/1993
Full accounts made up to 1991-12-31
dot icon19/11/1992
Return made up to 10/11/92; full list of members
dot icon27/11/1991
Resolutions
dot icon27/11/1991
Resolutions
dot icon27/11/1991
Resolutions
dot icon27/11/1991
Resolutions
dot icon27/11/1991
Resolutions
dot icon10/11/1991
Return made up to 10/11/91; no change of members
dot icon18/09/1991
Director resigned
dot icon06/09/1991
New director appointed
dot icon15/05/1991
Full accounts made up to 1990-11-30
dot icon15/05/1991
Registered office changed on 16/05/91 from: 67 redland centre coulsdon surrey CR5 2HT
dot icon15/05/1991
Return made up to 19/12/90; no change of members
dot icon29/04/1991
Director resigned
dot icon07/04/1991
Registered office changed on 08/04/91 from: park farm road foxhills industrial park scunthorpe south humberside DN15 8QP
dot icon07/04/1991
Accounting reference date extended from 30/11 to 31/12
dot icon14/11/1990
Secretary resigned;new secretary appointed
dot icon14/11/1990
Director resigned
dot icon14/11/1990
Registered office changed on 15/11/90 from: park farm road foxhills industrial park scunthorpe south humberside DN15 8QT
dot icon23/10/1990
Registered office changed on 24/10/90 from: virginia house cheapside king street manchester M2 4NB
dot icon30/07/1990
Full accounts made up to 1988-11-30
dot icon30/07/1990
Return made up to 10/11/89; full list of members
dot icon04/06/1990
Full accounts made up to 1989-11-30
dot icon26/11/1989
Certificate of change of name
dot icon07/11/1988
Wd 25/10/88 ad 17/11/87--------- £ si 177101@1=177101 £ ic 2/177103
dot icon01/11/1988
Return made up to 17/10/88; full list of members
dot icon31/10/1988
Nc inc already adjusted
dot icon31/10/1988
Resolutions
dot icon31/10/1988
Resolutions
dot icon31/10/1988
Resolutions
dot icon31/10/1988
Resolutions
dot icon09/10/1988
Full accounts made up to 1987-11-30
dot icon24/10/1987
New director appointed
dot icon11/10/1987
Full accounts made up to 1986-11-30
dot icon11/10/1987
Return made up to 24/09/87; full list of members
dot icon08/02/1987
Particulars of mortgage/charge
dot icon06/01/1987
Particulars of mortgage/charge
dot icon16/12/1986
Full accounts made up to 1985-11-30
dot icon16/12/1986
Return made up to 22/11/86; full list of members
dot icon08/10/1986
Full accounts made up to 1984-11-30
dot icon07/07/1986
Return made up to 22/11/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mutch, Alan
Director
08/02/1998 - 20/09/1998
-
James, Karl
Director
11/12/1996 - 14/09/2000
1
Carlyle, Richard Wayne
Director
15/12/1996 - 27/06/2001
2
ROBBINS OLIVEY
Corporate Secretary
20/04/1995 - 30/12/2004
14
BARLOW ROBBINS SECRETARIAT LIMITED
Corporate Secretary
30/12/2004 - Present
61

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 CYNERGY3 COMPONENTS INTERNATIONAL LIMITED

CYNERGY3 COMPONENTS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 22/05/1984 with the registered office located at The Oriel, Sydenham Road, Guildford, Surrey GU1 3SR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYNERGY3 COMPONENTS INTERNATIONAL LIMITED?

toggle

CYNERGY3 COMPONENTS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 22/05/1984 and dissolved on 22/03/2010.

Where is CYNERGY3 COMPONENTS INTERNATIONAL LIMITED located?

toggle

CYNERGY3 COMPONENTS INTERNATIONAL LIMITED is registered at The Oriel, Sydenham Road, Guildford, Surrey GU1 3SR.

What does CYNERGY3 COMPONENTS INTERNATIONAL LIMITED do?

toggle

CYNERGY3 COMPONENTS INTERNATIONAL LIMITED operates in the Manufacture of electronic valves and tubes and other electronic components (32.10 - SIC 2003) sector.

What is the latest filing for CYNERGY3 COMPONENTS INTERNATIONAL LIMITED?

toggle

The latest filing was on 22/03/2010: Final Gazette dissolved via voluntary strike-off.