SYNERGY INSURANCE SERVICES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SYNERGY INSURANCE SERVICES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05086024

Incorporation date

25/03/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor New Penderel House, 283-288 High Holborn, London WC1V 7HPCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2004)
dot icon17/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2013
First Gazette notice for voluntary strike-off
dot icon22/10/2013
Application to strike the company off the register
dot icon18/09/2013
Termination of appointment of Nathan Anthony Steinberg as a secretary on 2012-02-01
dot icon18/09/2013
Termination of appointment of George Morgan Magan as a director on 2013-09-19
dot icon28/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/06/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon11/07/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon03/04/2012
Current accounting period extended from 2012-04-30 to 2012-10-31
dot icon03/04/2012
Appointment of Manfield Services Limited as a secretary on 2012-02-01
dot icon03/04/2012
Registered office address changed from 47 Mark Lane London EC3R 7QQ United Kingdom on 2012-04-04
dot icon02/02/2012
Full accounts made up to 2011-04-30
dot icon22/01/2012
Termination of appointment of David Ian Wishart Reynolds as a director on 2011-11-30
dot icon22/01/2012
Termination of appointment of James Martin Timothy Begley as a director on 2011-11-30
dot icon22/01/2012
Termination of appointment of John Lawrence Kavanaugh as a director on 2011-11-30
dot icon04/08/2011
Resolutions
dot icon15/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon07/02/2011
Termination of appointment of Sebastian James as a director
dot icon31/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon01/07/2010
Termination of appointment of Graham Ward as a director
dot icon27/05/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon27/05/2010
Director's details changed for Sir Mark Aubrey Weinberg on 2010-03-01
dot icon27/05/2010
Director's details changed for Graham Ward on 2010-03-25
dot icon27/05/2010
Director's details changed for David Ian Wishart Reynolds on 2010-03-25
dot icon27/05/2010
Director's details changed for The Honourable Sebastian Richard Edward Cuthbert James on 2009-11-01
dot icon21/12/2009
Appointment of Mr James Martin Timothy Begley as a director
dot icon21/12/2009
Termination of appointment of John Weston as a director
dot icon21/12/2009
Termination of appointment of Amanda Doran as a director
dot icon16/12/2009
Registered office address changed from 10th Floor 60 Fenchurch Street London EC3M 4AQ on 2009-12-17
dot icon15/12/2009
Group of companies' accounts made up to 2009-04-30
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/06/2009
Return made up to 26/03/09; change of members
dot icon05/06/2009
Director's Change of Particulars / sebastian james / 01/04/2008 / HouseName/Number was: , now: 73; Street was: 1 horbury crescent, now: blenheim crescent; Post Code was: W11 3NF, now: W11 2EG
dot icon19/03/2009
Director appointed mr john lawrence kavanaugh
dot icon18/03/2009
Appointment Terminated Director david oliver
dot icon11/01/2009
Group of companies' accounts made up to 2008-04-30
dot icon01/11/2008
Return made up to 26/03/08; change of members
dot icon26/05/2008
Ad 16/05/07 gbp si 400000@1=400000 gbp ic 20009100/20409100
dot icon26/05/2008
Nc inc already adjusted 16/05/07
dot icon26/05/2008
Resolutions
dot icon03/03/2008
Resolutions
dot icon30/01/2008
New director appointed
dot icon30/01/2008
New director appointed
dot icon01/12/2007
Group of companies' accounts made up to 2007-04-30
dot icon11/10/2007
Director resigned
dot icon04/10/2007
Return made up to 26/03/07; full list of members
dot icon03/10/2007
Ad 21/02/07--------- £ si [email protected]=500 £ si 1600000@1=1600000 £ ic 18048599/19649099
dot icon21/09/2007
Ad 18/09/06--------- £ si 1750000@1=1750000 £ si [email protected]=937 £ ic 16297662/18048599
dot icon09/03/2007
New director appointed
dot icon02/03/2007
Ad 29/11/06--------- £ si [email protected]=40100 £ ic 16257562/16297662
dot icon16/02/2007
Ad 03/08/06--------- £ si [email protected]=7462 £ si 16250000@1=16250000 £ ic 100/16257562
dot icon16/02/2007
Nc inc already adjusted 03/08/06
dot icon16/02/2007
Resolutions
dot icon16/02/2007
Resolutions
dot icon16/02/2007
Resolutions
dot icon16/02/2007
Resolutions
dot icon16/02/2007
S-div 03/08/06
dot icon14/11/2006
Particulars of mortgage/charge
dot icon26/09/2006
Full accounts made up to 2006-04-30
dot icon25/09/2006
Registered office changed on 26/09/06 from: 2ND floor manfield house 1 southampton street london wcr olr
dot icon29/08/2006
New director appointed
dot icon29/08/2006
New director appointed
dot icon16/07/2006
Secretary resigned
dot icon16/07/2006
New secretary appointed
dot icon16/07/2006
New director appointed
dot icon04/07/2006
Accounting reference date shortened from 30/06/06 to 30/04/06
dot icon07/06/2006
Particulars of mortgage/charge
dot icon18/05/2006
Return made up to 26/03/06; full list of members
dot icon15/03/2006
New director appointed
dot icon15/03/2006
Registered office changed on 16/03/06 from: 13 silverdale avenue oxshott leatherhead surrey KT22 0JX
dot icon09/03/2006
Director resigned
dot icon29/01/2006
Accounts made up to 2005-06-30
dot icon29/03/2005
Return made up to 26/03/05; full list of members
dot icon13/09/2004
Nc inc already adjusted 26/03/04
dot icon25/07/2004
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon25/04/2004
New director appointed
dot icon25/04/2004
Secretary resigned
dot icon25/04/2004
Director resigned
dot icon25/04/2004
New secretary appointed;new director appointed
dot icon25/04/2004
Registered office changed on 26/04/04 from: 16 winchester walk london SE1 9AQ
dot icon16/04/2004
New director appointed
dot icon25/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2012
dot iconLast change occurred
30/10/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2012
dot iconNext account date
30/10/2013
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Begley, James Martin Timothy
Director
09/11/2009 - 29/11/2011
8
James, Sebastian Richard Edward Cuthbert
Director
02/08/2006 - 29/06/2010
17
Oliver, David
Director
01/04/2004 - 30/12/2008
9
MANTEL SECRETARIES LIMITED
Corporate Secretary
25/03/2004 - 25/03/2004
528
MANTEL NOMINEES LIMITED
Corporate Director
25/03/2004 - 25/03/2004
520

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 INSURANCE SERVICES HOLDINGS LIMITED

SYNERGY INSURANCE SERVICES HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/03/2004 with the registered office located at 2nd Floor New Penderel House, 283-288 High Holborn, London WC1V 7HP. There are currently 2 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 INSURANCE SERVICES HOLDINGS LIMITED?

toggle

SYNERGY INSURANCE SERVICES HOLDINGS LIMITED is currently Dissolved. It was registered on 25/03/2004 and dissolved on 17/02/2014.

Where is SYNERGY INSURANCE SERVICES HOLDINGS LIMITED located?

toggle

SYNERGY INSURANCE SERVICES HOLDINGS LIMITED is registered at 2nd Floor New Penderel House, 283-288 High Holborn, London WC1V 7HP.

What does SYNERGY INSURANCE SERVICES HOLDINGS LIMITED do?

toggle

SYNERGY INSURANCE SERVICES HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SYNERGY INSURANCE SERVICES HOLDINGS LIMITED?

toggle

The latest filing was on 17/02/2014: Final Gazette dissolved via voluntary strike-off.