SYNERGY CONNECTIONS LIMITED

Register to unlock more data on OkredoRegister

SYNERGY CONNECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03495785

Incorporation date

19/01/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

8 New Fields, 2 Stinsford Road, Nuffield, Poole BH17 0NFCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1998)
dot icon25/09/2012
Final Gazette dissolved following liquidation
dot icon25/06/2012
Notice of move from Administration to Dissolution on 2012-06-16
dot icon25/06/2012
Notice of automatic end of Administration
dot icon18/01/2012
Administrator's progress report to 2011-12-16
dot icon21/12/2011
Notice of extension of period of Administration
dot icon19/07/2011
Administrator's progress report to 2011-06-16
dot icon28/02/2011
Notice of deemed approval of proposals
dot icon21/02/2011
Statement of administrator's proposal
dot icon16/01/2011
Registered office address changed from 189-199 West Street Fareham Hampshire PO16 0EN on 2011-01-17
dot icon13/01/2011
Appointment of an administrator
dot icon03/10/2010
Termination of appointment of Jonathan Elder as a director
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon14/02/2010
Director's details changed for Thomas Johnston on 2010-01-14
dot icon14/02/2010
Director's details changed for Jonathan Ronald Elder on 2010-01-14
dot icon23/06/2009
Director's Change of Particulars / gillian curran / 01/11/2008 / Surname was: curran, now: johnston
dot icon01/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 14/01/09; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/04/2008
Return made up to 14/01/08; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/05/2007
Director's particulars changed
dot icon30/05/2007
Registered office changed on 31/05/07 from: 1ST floor artillery house fort fareham trading estate fareham hampshire PO14 1AH
dot icon30/05/2007
New director appointed
dot icon01/05/2007
Particulars of mortgage/charge
dot icon19/03/2007
Return made up to 14/01/07; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/03/2006
Return made up to 14/01/06; full list of members
dot icon22/12/2005
Secretary resigned
dot icon22/12/2005
New secretary appointed
dot icon22/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 14/01/05; full list of members
dot icon18/01/2005
Secretary's particulars changed;director's particulars changed
dot icon16/08/2004
New director appointed
dot icon19/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/03/2004
Return made up to 20/01/04; full list of members
dot icon15/03/2004
Registered office changed on 16/03/04 from: alexandra house 5-7 pier street lee on solent hampshire PO13 9LD
dot icon21/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/08/2003
Registered office changed on 27/08/03 from: fairfield house kingston crescent portsmouth hampshire PO2 8AA
dot icon11/02/2003
Return made up to 20/01/03; full list of members
dot icon17/12/2002
Registered office changed on 18/12/02 from: pendower house northumberland road southsea portsmouth hampshire PO5 1DS
dot icon06/11/2002
Ad 24/10/02--------- £ si 998@1=998 £ ic 2/1000
dot icon04/11/2002
Resolutions
dot icon30/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/01/2002
Return made up to 20/01/02; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2000-12-31
dot icon24/04/2001
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon12/02/2001
Return made up to 20/01/01; full list of members
dot icon21/03/2000
Return made up to 20/01/00; full list of members
dot icon29/01/2000
Director's particulars changed
dot icon29/12/1999
Accounts for a small company made up to 1999-01-31
dot icon22/11/1999
New director appointed
dot icon22/11/1999
Director resigned
dot icon10/02/1999
Return made up to 20/01/99; full list of members
dot icon21/05/1998
Particulars of mortgage/charge
dot icon24/02/1998
Certificate of change of name
dot icon24/02/1998
New director appointed
dot icon24/02/1998
New secretary appointed;new director appointed
dot icon24/02/1998
Director resigned
dot icon24/02/1998
Secretary resigned
dot icon24/02/1998
Registered office changed on 25/02/98 from: bridge house 181 queen victoria street, london EC4V 4DD
dot icon19/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
19/01/1998 - 17/02/1998
10896
WILDMAN & BATTELL LIMITED
Nominee Director
19/01/1998 - 17/02/1998
10915
Harrison, James Maurice
Director
28/10/1999 - Present
25
Johnston, Gillian Mary
Director
17/02/1998 - Present
7
Elder, Jonathan Ronald
Director
29/02/2004 - 30/03/2010
1

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 SYNERGY CONNECTIONS LIMITED

SYNERGY CONNECTIONS LIMITED is an(a) Dissolved company incorporated on 19/01/1998 with the registered office located at 8 New Fields, 2 Stinsford Road, Nuffield, Poole BH17 0NF. 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 SYNERGY CONNECTIONS LIMITED?

toggle

SYNERGY CONNECTIONS LIMITED is currently Dissolved. It was registered on 19/01/1998 and dissolved on 25/09/2012.

Where is SYNERGY CONNECTIONS LIMITED located?

toggle

SYNERGY CONNECTIONS LIMITED is registered at 8 New Fields, 2 Stinsford Road, Nuffield, Poole BH17 0NF.

What does SYNERGY CONNECTIONS LIMITED do?

toggle

SYNERGY CONNECTIONS LIMITED operates in the Call centre activities (74.86 - SIC 2003) sector.

What is the latest filing for SYNERGY CONNECTIONS LIMITED?

toggle

The latest filing was on 25/09/2012: Final Gazette dissolved following liquidation.