INSYNERGY INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

INSYNERGY INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06466310

Incorporation date

07/01/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

C12 Marquis Court Marquisway, Team Valley, Gateshead NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2008)
dot icon23/12/2015
Final Gazette dissolved following liquidation
dot icon08/10/2015
Total exemption small company accounts made up to 2013-03-31
dot icon23/09/2015
Return of final meeting in a members' voluntary winding up
dot icon17/12/2014
Liquidators' statement of receipts and payments to 2014-10-14
dot icon22/10/2013
Registered office address changed from 25 Moorgate London EC2R 6AY on 2013-10-23
dot icon21/10/2013
Declaration of solvency
dot icon21/10/2013
Appointment of a voluntary liquidator
dot icon21/10/2013
Resolutions
dot icon10/06/2013
Consolidation and sub-division of shares on 2013-05-14
dot icon04/02/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon26/12/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon04/07/2012
Consolidation of shares on 2012-01-31
dot icon04/07/2012
Consolidation of shares on 2012-01-31
dot icon03/05/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon03/05/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon02/05/2012
Resolutions
dot icon02/05/2012
Resolutions
dot icon22/04/2012
Appointment of Mr Brett Stuart Powell Williams as a director
dot icon04/04/2012
Termination of appointment of Stephen Wisson as a director
dot icon25/03/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon12/03/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon12/03/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon12/03/2012
Statement of capital following an allotment of shares on 2011-01-31
dot icon12/03/2012
Statement of capital following an allotment of shares on 2011-08-31
dot icon12/03/2012
Statement of capital following an allotment of shares on 2011-01-31
dot icon12/03/2012
Statement of capital following an allotment of shares on 2011-01-31
dot icon12/03/2012
Consolidation of shares on 2011-01-31
dot icon12/03/2012
Consolidation of shares on 2011-01-31
dot icon02/10/2011
Full accounts made up to 2010-12-31
dot icon18/07/2011
Termination of appointment of Nicola Jayne Large as a secretary
dot icon23/03/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon16/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon16/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon22/09/2010
Miscellaneous
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Statement of capital following an allotment of shares on 2010-07-28
dot icon09/09/2010
Statement of capital following an allotment of shares on 2010-07-28
dot icon09/09/2010
Statement of capital following an allotment of shares on 2010-07-28
dot icon09/09/2010
Resolutions
dot icon02/09/2010
Termination of appointment of Steven Croucher as a secretary
dot icon02/09/2010
Appointment of Nicola Jayne Large as a secretary
dot icon08/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon08/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon31/03/2010
Termination of appointment of David Orr as a secretary
dot icon31/03/2010
Appointment of Steven James Croucher as a secretary
dot icon23/03/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon28/02/2010
Resolutions
dot icon28/02/2010
Resolutions
dot icon26/01/2010
Director's details changed for Spike Hughes on 2009-12-01
dot icon26/01/2010
Director's details changed for Spike Hughes on 2009-12-01
dot icon04/09/2009
Director appointed james caan logged form
dot icon12/05/2009
Amending 88(2)
dot icon12/05/2009
Amending 88(2)
dot icon12/05/2009
Ad 03/04/09\gbp si [email protected]=397.777\gbp ic 22779.2667/23177.0437\
dot icon12/05/2009
Ad 03/04/09\gbp si [email protected]=28.4127\gbp ic 22750.854/22779.2667\
dot icon06/05/2009
Director appointed stephen kenneth wisson
dot icon29/04/2009
Full accounts made up to 2008-12-31
dot icon06/04/2009
Amending 88(2)
dot icon17/03/2009
Director appointed james caan
dot icon16/03/2009
Secretary appointed david orr
dot icon16/03/2009
Appointment terminated director stephen wisson
dot icon16/03/2009
Appointment terminated secretary stephen wisson
dot icon15/01/2009
Return made up to 08/01/09; full list of members
dot icon15/01/2009
Director's change of particulars / spike hughes / 08/01/2009
dot icon12/01/2009
Ad 11/11/08\gbp si [email protected]=4088.082\gbp ic 18663.772/22751.854\
dot icon12/01/2009
Statement of affairs
dot icon12/01/2009
Ad 11/11/08\gbp si [email protected]=1181.154\gbp ic 17482.618/18663.772\
dot icon12/01/2009
Ad 11/11/08\gbp si [email protected]=209.56\gbp ic 17273.058/17482.618\
dot icon12/01/2009
Resolutions
dot icon07/01/2009
Statement of affairs
dot icon10/12/2008
Ad 11/11/08\gbp si [email protected]=15723.647\gbp ic 1549.411/17273.058\
dot icon10/12/2008
Ad 11/11/08\gbp si [email protected]=1548.411\gbp ic 1/1549.411\
dot icon10/12/2008
Resolutions
dot icon24/11/2008
Resolutions
dot icon24/11/2008
Resolutions
dot icon21/10/2008
Resolutions
dot icon06/10/2008
Registered office changed on 07/10/2008 from 20 winsley court 37 portland place london W1B 1QG
dot icon01/10/2008
S-div
dot icon11/08/2008
Director's change of particulars / spike hughes / 12/08/2008
dot icon02/06/2008
Appointment terminated director ronald porter
dot icon08/05/2008
Certificate of change of name
dot icon05/05/2008
Director appointed ronald llewellyn porter
dot icon10/04/2008
Director and secretary appointed stephen kenneth wisson
dot icon10/04/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon10/04/2008
Resolutions
dot icon10/04/2008
Nc inc already adjusted 31/03/08
dot icon10/04/2008
Resolutions
dot icon03/04/2008
Appointment terminated director company directors LIMITED
dot icon03/04/2008
Director appointed spike hughes
dot icon03/04/2008
Certificate of change of name
dot icon02/04/2008
Curr sho from 31/01/2009 to 31/12/2008
dot icon02/04/2008
Registered office changed on 03/04/2008 from 20 winsley court 37 portland place london W13 1QG
dot icon07/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caan, James
Director
05/02/2009 - Present
76
Hughes, Spike
Director
30/03/2008 - Present
6
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/01/2008 - 30/03/2008
68517
COMPANY DIRECTORS LIMITED
Nominee Director
07/01/2008 - 30/03/2008
67500
Wisson, Stephen Kenneth
Director
28/04/2009 - 27/09/2011
17

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 INSYNERGY INVESTMENT MANAGEMENT LIMITED

INSYNERGY INVESTMENT MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 07/01/2008 with the registered office located at C12 Marquis Court Marquisway, Team Valley, Gateshead NE11 0RU. There are currently 3 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 INSYNERGY INVESTMENT MANAGEMENT LIMITED?

toggle

INSYNERGY INVESTMENT MANAGEMENT LIMITED is currently Dissolved. It was registered on 07/01/2008 and dissolved on 23/12/2015.

Where is INSYNERGY INVESTMENT MANAGEMENT LIMITED located?

toggle

INSYNERGY INVESTMENT MANAGEMENT LIMITED is registered at C12 Marquis Court Marquisway, Team Valley, Gateshead NE11 0RU.

What does INSYNERGY INVESTMENT MANAGEMENT LIMITED do?

toggle

INSYNERGY INVESTMENT MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for INSYNERGY INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 23/12/2015: Final Gazette dissolved following liquidation.