SYNERMED EUROPE LIMITED

Register to unlock more data on OkredoRegister

SYNERMED EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02667833

Incorporation date

26/11/1991

Size

-

Contacts

Registered address

Registered address

43-45 Portman Square, London W1H 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1991)
dot icon16/11/2010
Final Gazette dissolved following liquidation
dot icon16/08/2010
Notice of move from Administration to Dissolution on 2010-08-05
dot icon11/04/2010
Administrator's progress report to 2010-03-02
dot icon21/02/2010
Notice of extension of period of Administration
dot icon05/10/2009
Administrator's progress report to 2009-09-02
dot icon06/05/2009
Statement of affairs with form 2.15B/2.14B
dot icon05/05/2009
Statement of administrator's proposal
dot icon10/03/2009
Appointment of an administrator
dot icon09/03/2009
Registered office changed on 10/03/2009 from 67,victoria road burgess hill west sussex RH15 9TR
dot icon29/12/2008
Director appointed mr gary marsden
dot icon29/12/2008
Secretary appointed mr gary marsden
dot icon11/11/2008
Appointment Terminated Director jerry denney
dot icon30/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon30/04/2008
Appointment Terminated Secretary patrick maguire
dot icon30/04/2008
Appointment Terminated Director patrick maguire
dot icon30/04/2008
Appointment Terminated Director sheryl greentree
dot icon30/04/2008
Secretary appointed gary marsden
dot icon26/11/2007
Return made up to 27/11/07; full list of members
dot icon15/10/2007
Memorandum and Articles of Association
dot icon15/10/2007
Resolutions
dot icon03/07/2007
Director resigned
dot icon22/05/2007
New director appointed
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/11/2006
Return made up to 27/11/06; full list of members
dot icon23/11/2006
New director appointed
dot icon14/06/2006
Commission payable relating to shares
dot icon22/05/2006
£ ic 534062/323125 06/04/06 £ sr 210937@1=210937
dot icon09/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/04/2006
Resolutions
dot icon27/04/2006
Resolutions
dot icon12/04/2006
Ad 06/04/06--------- £ si 250000@1=250000 £ ic 284062/534062
dot icon12/04/2006
Nc inc already adjusted 06/04/06
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Director resigned
dot icon12/04/2006
Director resigned
dot icon12/04/2006
New director appointed
dot icon07/04/2006
Declaration of satisfaction of mortgage/charge
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon06/02/2006
Ad 31/01/06--------- £ si 9062@1=9062 £ ic 275000/284062
dot icon06/02/2006
£ nc 275000/284062 31/01/06
dot icon25/01/2006
Return made up to 27/11/05; full list of members
dot icon20/11/2005
New director appointed
dot icon20/11/2005
New director appointed
dot icon02/08/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon02/02/2005
Return made up to 27/11/04; full list of members
dot icon02/02/2005
Secretary's particulars changed;director's particulars changed
dot icon23/12/2004
Particulars of mortgage/charge
dot icon03/08/2004
Total exemption small company accounts made up to 2003-06-30
dot icon07/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon19/11/2003
Return made up to 27/11/03; full list of members
dot icon06/08/2003
Total exemption small company accounts made up to 2002-06-30
dot icon08/12/2002
Return made up to 27/11/02; full list of members
dot icon03/01/2002
Full accounts made up to 2001-06-30
dot icon03/12/2001
Return made up to 27/11/01; full list of members
dot icon02/10/2001
Declaration of satisfaction of mortgage/charge
dot icon13/03/2001
Full accounts made up to 2000-06-30
dot icon06/12/2000
Return made up to 27/11/00; full list of members
dot icon06/12/2000
Secretary's particulars changed;director's particulars changed
dot icon27/09/2000
Declaration of satisfaction of mortgage/charge
dot icon16/07/2000
Full accounts made up to 1999-06-30
dot icon27/03/2000
Delivery ext'd 3 mth 30/06/99
dot icon13/12/1999
Return made up to 27/11/99; full list of members
dot icon30/03/1999
Full accounts made up to 1998-06-30
dot icon01/12/1998
Return made up to 27/11/98; no change of members
dot icon02/09/1998
Resolutions
dot icon02/09/1998
Resolutions
dot icon18/03/1998
Full accounts made up to 1997-06-30
dot icon22/02/1998
Return made up to 27/11/97; full list of members
dot icon20/10/1997
Particulars of mortgage/charge
dot icon31/07/1997
Full accounts made up to 1996-10-31
dot icon27/05/1997
Director resigned
dot icon06/03/1997
New director appointed
dot icon20/02/1997
Accounting reference date shortened from 31/10/97 to 30/06/97
dot icon20/02/1997
Nc dec already adjusted 08/01/97
dot icon06/02/1997
Resolutions
dot icon06/02/1997
Resolutions
dot icon30/01/1997
Certificate of change of name
dot icon03/12/1996
Return made up to 27/11/96; no change of members
dot icon01/09/1996
Full accounts made up to 1995-10-31
dot icon29/11/1995
Return made up to 27/11/95; full list of members
dot icon26/09/1995
Return made up to 27/11/94; full list of members
dot icon26/09/1995
Secretary's particulars changed
dot icon26/09/1995
Registered office changed on 27/09/95
dot icon26/02/1995
Full accounts made up to 1993-10-31
dot icon26/02/1995
Full accounts made up to 1994-10-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/02/1994
Return made up to 27/11/93; no change of members
dot icon08/01/1994
Resolutions
dot icon08/01/1994
Resolutions
dot icon08/01/1994
Resolutions
dot icon08/01/1994
£ nc 225000/308333 22/12/93
dot icon29/07/1993
Full accounts made up to 1992-10-31
dot icon28/03/1993
Return made up to 26/11/92; full list of members
dot icon28/10/1992
Accounting reference date shortened from 31/12 to 31/10
dot icon31/08/1992
Registered office changed on 01/09/92 from: 68 victoria road burgess hill west sussex RH15 9YZ.
dot icon30/06/1992
New director appointed
dot icon12/12/1991
Particulars of mortgage/charge
dot icon11/12/1991
Particulars of mortgage/charge
dot icon11/12/1991
Memorandum and Articles of Association
dot icon11/12/1991
Resolutions
dot icon11/12/1991
Resolutions
dot icon11/12/1991
Resolutions
dot icon11/12/1991
Ad 04/12/91--------- £ si 128500@1=128500 £ ic 2/128502
dot icon11/12/1991
Accounting reference date notified as 31/12
dot icon11/12/1991
Secretary resigned;new secretary appointed;director resigned
dot icon04/12/1991
Secretary resigned
dot icon26/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Leonard Melvin
Director
27/11/1991 - 03/12/1991
25
Marsden, Gary
Director
27/04/2008 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/11/1991 - 26/11/1991
99600
Waddington, William Harp
Director
27/11/1991 - 16/01/1997
2
Greentree, Sheryl Collette
Director
19/11/2006 - 24/03/2008
12

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 SYNERMED EUROPE LIMITED

SYNERMED EUROPE LIMITED is an(a) Dissolved company incorporated on 26/11/1991 with the registered office located at 43-45 Portman Square, London W1H 6LY. 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 SYNERMED EUROPE LIMITED?

toggle

SYNERMED EUROPE LIMITED is currently Dissolved. It was registered on 26/11/1991 and dissolved on 16/11/2010.

Where is SYNERMED EUROPE LIMITED located?

toggle

SYNERMED EUROPE LIMITED is registered at 43-45 Portman Square, London W1H 6LY.

What does SYNERMED EUROPE LIMITED do?

toggle

SYNERMED EUROPE LIMITED operates in the Manufacture of other inorganic basic chemicals (24.13 - SIC 2003) sector.

What is the latest filing for SYNERMED EUROPE LIMITED?

toggle

The latest filing was on 16/11/2010: Final Gazette dissolved following liquidation.