SYNERGY IT SERVICES LIMITED

Register to unlock more data on OkredoRegister

SYNERGY IT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04707817

Incorporation date

22/03/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2003)
dot icon29/09/2022
Final Gazette dissolved following liquidation
dot icon29/06/2022
Return of final meeting in a creditors' voluntary winding up
dot icon14/06/2021
Liquidators' statement of receipts and payments to 2021-05-17
dot icon12/07/2020
Liquidators' statement of receipts and payments to 2020-05-17
dot icon25/07/2019
Liquidators' statement of receipts and payments to 2019-05-17
dot icon04/12/2018
Removal of liquidator by court order
dot icon02/07/2018
Liquidators' statement of receipts and payments to 2018-05-17
dot icon03/07/2017
Liquidators' statement of receipts and payments to 2017-05-17
dot icon20/07/2016
Liquidators' statement of receipts and payments to 2016-05-17
dot icon27/07/2015
Liquidators' statement of receipts and payments to 2015-05-17
dot icon15/06/2014
Liquidators' statement of receipts and payments to 2014-05-17
dot icon11/07/2013
Liquidators' statement of receipts and payments to 2013-05-17
dot icon19/08/2012
Liquidators' statement of receipts and payments to 2012-05-17
dot icon16/01/2012
Notice of ceasing to act as a voluntary liquidator
dot icon18/10/2011
Liquidators' statement of receipts and payments to 2011-08-18
dot icon08/09/2011
Registered office address changed from C/O Bridge Business Recovery 39 to 45 Shaftesbury Avenue London W1D 6LA United Kingdom on 2011-09-09
dot icon07/09/2011
Appointment of a voluntary liquidator
dot icon06/06/2011
Statement of affairs with form 4.19
dot icon26/05/2011
Appointment of a voluntary liquidator
dot icon26/05/2011
Resolutions
dot icon11/05/2011
Registered office address changed from Broom Cottage Stodmarsh Road Canterbury Kent CT3 4AG United Kingdom on 2011-05-12
dot icon02/05/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon02/05/2011
Registered office address changed from 14 Freathy Lane Kennington Ashford Kent TN25 4QR United Kingdom on 2011-05-03
dot icon07/03/2011
Termination of appointment of Gilda Scarfe as a director
dot icon12/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/10/2010
Registered office address changed from 326 Sandyhurst Lane Ashford Kent TN25 4PE on 2010-10-12
dot icon23/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon23/03/2010
Director's details changed for Mrs Gilda Scarfe on 2010-03-24
dot icon23/03/2010
Director's details changed for Stephen Robert Wake on 2010-03-24
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 23/03/09; full list of members
dot icon14/12/2008
Director and secretary's change of particulars / stephen wake / 01/12/2008
dot icon14/12/2008
Director's change of particulars / gilda scarfe / 01/12/2008
dot icon14/12/2008
Registered office changed on 15/12/2008 from international house station approach ashford kent TN23 1HU
dot icon14/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 23/03/08; full list of members
dot icon23/08/2007
Director resigned
dot icon01/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/05/2007
New director appointed
dot icon17/04/2007
Return made up to 23/03/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/12/2006
Resolutions
dot icon21/11/2006
Director resigned
dot icon21/11/2006
Resolutions
dot icon08/10/2006
Director resigned
dot icon09/04/2006
Location of register of members
dot icon04/04/2006
Return made up to 23/03/06; full list of members
dot icon13/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/08/2005
Return made up to 23/03/05; full list of members
dot icon11/07/2005
New director appointed
dot icon29/06/2005
Particulars of mortgage/charge
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/01/2005
Return made up to 23/03/04; full list of members; amend
dot icon18/11/2004
Director resigned
dot icon28/07/2004
Ad 31/07/03--------- £ si 299@1
dot icon25/04/2004
Return made up to 23/03/04; full list of members
dot icon21/04/2004
Registered office changed on 22/04/04 from: broom cottage stodmarsh road canterbury kent CT3 4AG
dot icon13/10/2003
Director's particulars changed
dot icon31/03/2003
Secretary resigned
dot icon31/03/2003
Director resigned
dot icon31/03/2003
New director appointed
dot icon31/03/2003
New director appointed
dot icon31/03/2003
New secretary appointed;new director appointed
dot icon31/03/2003
Registered office changed on 01/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon22/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scarfe, Gilda
Director
01/04/2007 - 22/02/2011
5
Graeme, Lesley Joyce
Nominee Director
23/03/2003 - 23/03/2003
9758
Boyd, John William
Director
23/03/2003 - 31/10/2006
7
Graeme, Dorothy May
Nominee Secretary
23/03/2003 - 23/03/2003
5581
Wake, Stephen Robert
Director
23/03/2003 - Present
-

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 IT SERVICES LIMITED

SYNERGY IT SERVICES LIMITED is an(a) Dissolved company incorporated on 22/03/2003 with the registered office located at Tavistock House South, Tavistock Square, London WC1H 9LG. 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 IT SERVICES LIMITED?

toggle

SYNERGY IT SERVICES LIMITED is currently Dissolved. It was registered on 22/03/2003 and dissolved on 29/09/2022.

Where is SYNERGY IT SERVICES LIMITED located?

toggle

SYNERGY IT SERVICES LIMITED is registered at Tavistock House South, Tavistock Square, London WC1H 9LG.

What does SYNERGY IT SERVICES LIMITED do?

toggle

SYNERGY IT SERVICES LIMITED operates in the Hardware consultancy (72.10 - SIC 2003) sector.

What is the latest filing for SYNERGY IT SERVICES LIMITED?

toggle

The latest filing was on 29/09/2022: Final Gazette dissolved following liquidation.