SYNAPTIC TRUST

Register to unlock more data on OkredoRegister

SYNAPTIC TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07588104

Incorporation date

01/04/2011

Size

Full

Contacts

Registered address

Registered address

West Thornton Primary Academy, Rosecourt Road, Croydon, Surrey CR0 3BSCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2011)
dot icon01/06/2021
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2021
Voluntary strike-off action has been suspended
dot icon15/12/2020
First Gazette notice for voluntary strike-off
dot icon07/12/2020
Application to strike the company off the register
dot icon02/11/2020
Full accounts made up to 2020-03-31
dot icon15/10/2020
Previous accounting period shortened from 2020-08-31 to 2020-03-31
dot icon11/02/2020
Termination of appointment of Ann Debono as a director on 2020-02-07
dot icon23/01/2020
Appointment of Mrs Ann Debono as a director on 2020-01-08
dot icon09/01/2020
Termination of appointment of Ann Debono as a director on 2020-01-06
dot icon30/12/2019
Full accounts made up to 2019-08-31
dot icon01/10/2019
Termination of appointment of Muyideen Olufemi Oluwole Yusoof as a director on 2019-09-30
dot icon18/09/2019
Appointment of Ms Ann Debono as a director on 2019-09-01
dot icon19/07/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon07/05/2019
Appointment of Mr Maurice Woolf as a director on 2019-01-31
dot icon07/05/2019
Termination of appointment of Remi Ladega as a director on 2019-02-01
dot icon07/05/2019
Termination of appointment of Keith Kirby as a director on 2019-02-20
dot icon07/05/2019
Termination of appointment of Anthony Stuart Roberts as a director on 2019-04-30
dot icon10/01/2019
Full accounts made up to 2018-08-31
dot icon20/12/2018
Termination of appointment of Karen Isobel Dugan as a director on 2018-11-21
dot icon19/07/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon07/02/2018
Full accounts made up to 2017-08-31
dot icon04/01/2018
Director's details changed for Mr Roger White on 2018-01-01
dot icon04/01/2018
Director's details changed for Ms Remi Ladega on 2018-01-01
dot icon04/01/2018
Director's details changed for Mr Keith Kirby on 2018-01-01
dot icon04/01/2018
Termination of appointment of Abid Mian as a director on 2018-01-03
dot icon12/12/2017
Termination of appointment of Helena Walbrook as a director on 2017-12-08
dot icon31/08/2017
Appointment of Mr Keith Kirby as a director on 2017-08-31
dot icon31/08/2017
Termination of appointment of Sarah Anne Rowe as a director on 2017-08-31
dot icon31/08/2017
Termination of appointment of Georgina Harvey as a director on 2017-08-31
dot icon09/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon24/02/2017
Full accounts made up to 2016-08-31
dot icon02/02/2017
Appointment of Ms Helena Walbrook as a director on 2017-01-01
dot icon18/10/2016
Resolutions
dot icon06/10/2016
Resolutions
dot icon09/09/2016
Appointment of Mr Abid Mian as a director on 2016-09-01
dot icon08/09/2016
Appointment of Ms Remi Ladega as a director on 2016-09-01
dot icon08/09/2016
Appointment of Mr Roger White as a director on 2016-09-01
dot icon02/08/2016
Annual return made up to 2016-06-01 no member list
dot icon04/07/2016
Termination of appointment of Myra Prahalad as a director on 2016-06-14
dot icon01/07/2016
Termination of appointment of Michael Edward George as a director on 2016-06-14
dot icon29/02/2016
Full accounts made up to 2015-08-31
dot icon10/11/2015
Resolutions
dot icon05/11/2015
Resolutions
dot icon16/10/2015
Termination of appointment of Leslie Christopher David Jones as a director on 2015-10-08
dot icon26/06/2015
Annual return made up to 2015-06-01 no member list
dot icon25/06/2015
Register(s) moved to registered office address West Thornton Primary Academy Rosecourt Road Croydon Surrey CR0 3BS
dot icon25/06/2015
Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to West Thornton Primary Academy Rosecourt Road Croydon CR0 3BS
dot icon06/05/2015
Secretary's details changed
dot icon22/03/2015
Termination of appointment of London Registrars Plc as a secretary on 2014-12-31
dot icon22/03/2015
Appointment of Mrs Julie Anne Newman as a secretary on 2015-01-01
dot icon12/03/2015
Full accounts made up to 2014-08-31
dot icon09/12/2014
Appointment of Karen Isobel Dugan as a director on 2014-06-19
dot icon08/10/2014
Appointment of Anthony Stuart Roberts as a director on 2014-06-19
dot icon08/10/2014
Appointment of Michael Edward George as a director on 2014-06-19
dot icon08/10/2014
Appointment of Mr Muyideen Olufemi Oluwole Yusoof as a director on 2014-06-19
dot icon10/06/2014
Annual return made up to 2014-06-01 no member list
dot icon04/06/2014
Register(s) moved to registered inspection location
dot icon04/06/2014
Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom
dot icon04/06/2014
Register inspection address has been changed
dot icon02/04/2014
Full accounts made up to 2013-08-31
dot icon28/02/2014
Termination of appointment of Nicola Rankin as a secretary
dot icon26/02/2014
Appointment of London Registrars Plc as a secretary
dot icon02/08/2013
Miscellaneous
dot icon01/08/2013
Appointment of Mrs Myra Prahalad as a director
dot icon01/08/2013
Appointment of Mrs Georgina Harvey as a director
dot icon01/08/2013
Appointment of Mr Leslie Christopher David Jones as a director
dot icon01/08/2013
Appointment of Mr Keith Harold Robinson as a director
dot icon01/08/2013
Resolutions
dot icon01/08/2013
Clarification The AP01 registered on 01/08/2013 was removed from the register on 21 July 2016 as it contained information which was invalid or ineffective.
dot icon25/07/2013
Certificate of change of name
dot icon25/07/2013
Miscellaneous
dot icon25/07/2013
Change of name notice
dot icon22/07/2013
Annual return made up to 2013-06-01 no member list
dot icon19/07/2013
Appointment of Ms Sarah Anne Rowe as a director
dot icon19/07/2013
Appointment of Nicola Rankin as a secretary
dot icon19/07/2013
Termination of appointment of Leonie Rose as a director
dot icon19/07/2013
Appointment of Mrs Myra Prahalad as a director
dot icon19/07/2013
Termination of appointment of Charles Bennett as a director
dot icon19/07/2013
Termination of appointment of Charles Bennett as a secretary
dot icon11/05/2013
Compulsory strike-off action has been discontinued
dot icon10/05/2013
Full accounts made up to 2012-08-31
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon26/06/2012
Annual return made up to 2012-06-01 no member list
dot icon26/06/2012
Appointment of Mr Charles Roy Bennett as a director
dot icon26/06/2012
Termination of appointment of Panayiota Kyriacou as a secretary
dot icon26/06/2012
Appointment of Mr Charles Bennett as a secretary
dot icon26/06/2012
Termination of appointment of Felicity Monfries as a director
dot icon15/06/2012
Current accounting period extended from 2012-04-30 to 2012-08-31
dot icon01/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirby, Keith
Director
31/08/2017 - 20/02/2019
7
LONDON REGISTRARS LTD
Corporate Secretary
12/12/2013 - 31/12/2014
27
Mian, Abid
Director
01/09/2016 - 03/01/2018
1
Ladega, Remi
Director
01/09/2016 - 01/02/2019
2
Woolf, Maurice
Director
31/01/2019 - Present
-

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 SYNAPTIC TRUST

SYNAPTIC TRUST is an(a) Dissolved company incorporated on 01/04/2011 with the registered office located at West Thornton Primary Academy, Rosecourt Road, Croydon, Surrey CR0 3BS. There are currently 4 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 SYNAPTIC TRUST?

toggle

SYNAPTIC TRUST is currently Dissolved. It was registered on 01/04/2011 and dissolved on 01/06/2021.

Where is SYNAPTIC TRUST located?

toggle

SYNAPTIC TRUST is registered at West Thornton Primary Academy, Rosecourt Road, Croydon, Surrey CR0 3BS.

What does SYNAPTIC TRUST do?

toggle

SYNAPTIC TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for SYNAPTIC TRUST?

toggle

The latest filing was on 01/06/2021: Final Gazette dissolved via voluntary strike-off.