SYMRISE HOLDING LIMITED

Register to unlock more data on OkredoRegister

SYMRISE HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04534980

Incorporation date

12/09/2002

Size

Full

Contacts

Registered address

Registered address

Fieldhouse Lane, Marlow, Buckinghamshire SL7 1TBCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2002)
dot icon29/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon24/03/2020
First Gazette notice for voluntary strike-off
dot icon16/03/2020
Application to strike the company off the register
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon03/01/2020
Resolutions
dot icon19/12/2019
Resolutions
dot icon11/12/2019
Satisfaction of charge 11 in full
dot icon11/12/2019
Satisfaction of charge 9 in full
dot icon29/11/2019
Statement by Directors
dot icon29/11/2019
Statement of capital on 2019-11-29
dot icon29/11/2019
Solvency Statement dated 29/11/19
dot icon29/11/2019
Resolutions
dot icon28/11/2019
Statement of capital following an allotment of shares on 2019-11-28
dot icon28/11/2019
Statement of capital following an allotment of shares on 2019-11-28
dot icon02/09/2019
Termination of appointment of Nicholas Russell as a director on 2019-08-31
dot icon02/09/2019
Appointment of Mr Frank Hoeving as a director on 2019-09-01
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon12/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon03/12/2018
Full accounts made up to 2017-12-31
dot icon13/06/2018
Termination of appointment of Robert John Parsons as a secretary on 2018-05-16
dot icon22/02/2018
Appointment of Mr Robert John Parsons as a secretary on 2018-02-22
dot icon22/02/2018
Termination of appointment of Ronald Victor Fairhead as a secretary on 2018-02-22
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon22/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon22/09/2016
Appointment of Mr Nicholas Russell as a director on 2016-07-18
dot icon15/09/2016
Termination of appointment of Roderick Clive Sears-Black as a director on 2016-07-18
dot icon05/02/2016
Appointment of Mr Heinrich Friedrich Ludwig Schaper as a director on 2016-01-01
dot icon03/02/2016
Termination of appointment of Bernd Hirsch as a director on 2015-12-31
dot icon22/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon06/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon06/10/2014
Termination of appointment of Bernd Hirssch as a director on 2014-10-06
dot icon06/08/2014
Full accounts made up to 2013-12-31
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon01/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon22/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon29/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon13/06/2011
Director's details changed for Mr Roderick Clive Sears-Black on 2011-06-01
dot icon10/06/2011
Director's details changed for Mr Markus Sattler on 2011-06-01
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon01/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon23/03/2010
Appointment of Mr Bernd Hirsch as a director
dot icon23/03/2010
Appointment of Mr Bernd Hirssch as a director
dot icon03/03/2010
Termination of appointment of Dominique Yates as a director
dot icon30/11/2009
Full accounts made up to 2008-12-31
dot icon21/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon27/02/2009
Full accounts made up to 2007-12-31
dot icon15/10/2008
Return made up to 13/09/08; full list of members
dot icon09/10/2008
Director appointed mr roderick sears-black
dot icon09/10/2008
Appointment terminated director paul graham
dot icon23/05/2008
Director appointed dominique robert de lisle yates
dot icon20/12/2007
Director resigned
dot icon18/10/2007
Return made up to 13/09/07; full list of members
dot icon14/05/2007
Secretary resigned
dot icon14/05/2007
New secretary appointed
dot icon08/03/2007
Full accounts made up to 2006-12-31
dot icon18/10/2006
Return made up to 13/09/06; full list of members
dot icon31/08/2006
New director appointed
dot icon31/08/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
Director resigned
dot icon14/02/2006
Particulars of mortgage/charge
dot icon14/02/2006
Particulars of mortgage/charge
dot icon06/02/2006
Declaration of satisfaction of mortgage/charge
dot icon06/02/2006
Declaration of satisfaction of mortgage/charge
dot icon06/02/2006
Declaration of satisfaction of mortgage/charge
dot icon06/02/2006
Declaration of satisfaction of mortgage/charge
dot icon21/10/2005
New secretary appointed
dot icon19/10/2005
Secretary resigned
dot icon21/09/2005
Return made up to 13/09/05; no change of members
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon23/03/2005
New director appointed
dot icon18/03/2005
New director appointed
dot icon11/03/2005
Director resigned
dot icon17/09/2004
Return made up to 13/09/04; no change of members
dot icon10/06/2004
Full accounts made up to 2003-12-31
dot icon24/09/2003
Return made up to 13/09/03; full list of members
dot icon17/07/2003
Director resigned
dot icon17/07/2003
New director appointed
dot icon12/04/2003
Secretary resigned
dot icon07/04/2003
Registered office changed on 07/04/03 from: 100 new bridge street london EC4V 6JA
dot icon01/04/2003
Certificate of change of name
dot icon11/03/2003
New secretary appointed
dot icon05/03/2003
Certificate of change of name
dot icon20/12/2002
Particulars of mortgage/charge
dot icon20/12/2002
Particulars of mortgage/charge
dot icon10/10/2002
Particulars of mortgage/charge
dot icon10/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
New director appointed
dot icon04/10/2002
New director appointed
dot icon20/09/2002
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon20/09/2002
Director resigned
dot icon20/09/2002
Director resigned
dot icon13/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Nominee Director
12/09/2002 - 15/09/2002
830
ABOGADO CUSTODIANS LIMITED
Nominee Director
12/09/2002 - 15/09/2002
799
Grimm, Rainer Klaus
Director
13/03/2005 - 19/12/2007
4
ABOGADO NOMINEES LIMITED
Nominee Secretary
12/09/2002 - 01/04/2003
830
Patel, Prashant Amrit
Secretary
27/02/2003 - 22/09/2005
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 SYMRISE HOLDING LIMITED

SYMRISE HOLDING LIMITED is an(a) Dissolved company incorporated on 12/09/2002 with the registered office located at Fieldhouse Lane, Marlow, Buckinghamshire SL7 1TB. 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 SYMRISE HOLDING LIMITED?

toggle

SYMRISE HOLDING LIMITED is currently Dissolved. It was registered on 12/09/2002 and dissolved on 28/09/2020.

Where is SYMRISE HOLDING LIMITED located?

toggle

SYMRISE HOLDING LIMITED is registered at Fieldhouse Lane, Marlow, Buckinghamshire SL7 1TB.

What does SYMRISE HOLDING LIMITED do?

toggle

SYMRISE HOLDING LIMITED operates in the Manufacture of condiments and seasonings (10.84 - SIC 2007) sector.

What is the latest filing for SYMRISE HOLDING LIMITED?

toggle

The latest filing was on 29/09/2020: Final Gazette dissolved via voluntary strike-off.