CYNTERGY LIMITED

Register to unlock more data on OkredoRegister

CYNTERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07109851

Incorporation date

21/12/2009

Size

Full

Contacts

Registered address

Registered address

Resolve Advisory Limited, 22 York Buildings, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2009)
dot icon19/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon11/10/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon13/04/2022
Notice of automatic end of Administration
dot icon20/10/2021
Administrator's progress report
dot icon23/04/2021
Administrator's progress report
dot icon23/04/2021
Termination of appointment of Mel David Taylor as a director on 2021-04-16
dot icon27/03/2021
Notice of extension of period of Administration
dot icon27/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon03/11/2020
Administrator's progress report
dot icon05/10/2020
Full accounts made up to 2019-09-30
dot icon07/07/2020
Registered office address changed from Resolve Advisory Limited 22 York Buildings London WC2N 6JU to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2020-07-07
dot icon04/06/2020
Notice of deemed approval of proposals
dot icon19/05/2020
Registered office address changed from 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2020-05-19
dot icon19/05/2020
Statement of administrator's proposal
dot icon19/05/2020
Statement of affairs with form AM02SOA
dot icon13/05/2020
Appointment of an administrator
dot icon06/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon25/06/2019
Full accounts made up to 2018-09-30
dot icon01/05/2019
Appointment of Mr Nicholas Julian Bratton as a director on 2019-05-01
dot icon01/05/2019
Termination of appointment of Oliver Carl Archer as a director on 2019-04-30
dot icon02/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon09/03/2018
Full accounts made up to 2017-09-30
dot icon08/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon12/05/2017
Full accounts made up to 2016-09-30
dot icon24/03/2017
Registered office address changed from Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA to 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD on 2017-03-24
dot icon13/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon08/11/2016
Auditor's resignation
dot icon17/10/2016
Auditor's resignation
dot icon17/08/2016
Appointment of Victoria Anne Chandler as a secretary on 2016-08-17
dot icon17/08/2016
Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 2016-08-05
dot icon01/07/2016
Full accounts made up to 2015-09-30
dot icon24/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon18/12/2015
Termination of appointment of Alan Stanley Wright as a director on 2015-11-27
dot icon04/12/2015
Appointment of Mr Mel David Taylor as a director on 2015-11-27
dot icon21/07/2015
Full accounts made up to 2014-09-30
dot icon11/06/2015
Termination of appointment of Thierry Georges Bouzac as a director on 2015-06-01
dot icon16/03/2015
Appointment of Mr Alan Stanley Wright as a director on 2015-02-27
dot icon12/01/2015
Registration of charge 071098510001, created on 2015-01-08
dot icon23/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon04/12/2014
Termination of appointment of William Patrick Henry as a director on 2014-11-25
dot icon04/12/2014
Appointment of Mr Thierry Georges Bouzac as a director on 2014-11-26
dot icon04/12/2014
Appointment of Mr Oliver Carl Archer as a director on 2014-11-26
dot icon04/12/2014
Termination of appointment of David Keith Christopher Gibbon as a director on 2014-11-14
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon04/04/2014
Termination of appointment of Fiona Timothy as a director
dot icon24/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon26/06/2013
Full accounts made up to 2012-09-30
dot icon02/06/2013
Termination of appointment of Fiona Tee as a director
dot icon02/06/2013
Appointment of Mr David Keith Christopher Gibbon as a director
dot icon01/02/2013
Appointment of Mr William Patrick Henry as a director
dot icon05/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon07/08/2012
Miscellaneous
dot icon11/04/2012
Termination of appointment of Stephen Sadler as a director
dot icon20/03/2012
Registered office address changed from Paterson House Hatch Warren Lane Hatch Warren Basingstoke Hampshire RG22 4RA England on 2012-03-20
dot icon20/03/2012
Termination of appointment of Robert Asplin as a director
dot icon20/03/2012
Appointment of Ms Fiona Tee as a director
dot icon10/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon05/01/2012
Appointment of Mr Richard Meirion Warwick-Saunders as a secretary
dot icon05/01/2012
Appointment of Mr Robert Alexander Asplin as a director
dot icon05/01/2012
Appointment of Ms Fiona Maria Timothy as a director
dot icon05/01/2012
Termination of appointment of Colin Chandler as a director
dot icon05/01/2012
Termination of appointment of Stephen Sadler as a secretary
dot icon11/11/2011
Appointment of Sir Colin Chandler as a director
dot icon02/11/2011
Termination of appointment of Kenneth Smith as a director
dot icon23/09/2011
Full accounts made up to 2011-03-31
dot icon13/09/2011
Current accounting period extended from 2012-03-31 to 2012-09-30
dot icon27/04/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon14/03/2011
Appointment of Mr Stephen Sadler as a secretary
dot icon02/02/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon04/06/2010
Statement of capital following an allotment of shares on 2010-05-27
dot icon04/06/2010
Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 2010-06-04
dot icon04/06/2010
Termination of appointment of Peter Crossley as a director
dot icon04/06/2010
Termination of appointment of Hammonds Secretaries Limited as a secretary
dot icon04/06/2010
Appointment of Mr Kenneth Ronald Smith as a director
dot icon04/06/2010
Termination of appointment of Hammonds Directors Limited as a director
dot icon04/06/2010
Appointment of Mr Stephen Paul Sadler as a director
dot icon03/06/2010
Certificate of change of name
dot icon03/06/2010
Change of name notice
dot icon21/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconNext confirmation date
21/12/2021
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bratton, Nicholas Julian
Director
01/05/2019 - Present
12

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 CYNTERGY LIMITED

CYNTERGY LIMITED is an(a) Dissolved company incorporated on 21/12/2009 with the registered office located at Resolve Advisory Limited, 22 York Buildings, London WC2N 6JU. 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 CYNTERGY LIMITED?

toggle

CYNTERGY LIMITED is currently Dissolved. It was registered on 21/12/2009 and dissolved on 19/11/2024.

Where is CYNTERGY LIMITED located?

toggle

CYNTERGY LIMITED is registered at Resolve Advisory Limited, 22 York Buildings, London WC2N 6JU.

What does CYNTERGY LIMITED do?

toggle

CYNTERGY LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CYNTERGY LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via compulsory strike-off.