SYNPLICITY EUROPE LIMITED

Register to unlock more data on OkredoRegister

SYNPLICITY EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03601855

Incorporation date

21/07/1998

Size

Full

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1998)
dot icon01/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon16/11/2009
First Gazette notice for voluntary strike-off
dot icon08/11/2009
Application to strike the company off the register
dot icon31/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/07/2009
Return made up to 22/07/09; full list of members
dot icon03/02/2009
Full accounts made up to 2007-12-31
dot icon03/12/2008
Secretary's Change of Particulars / tjg secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW
dot icon24/11/2008
Location of register of members
dot icon20/11/2008
Registered office changed on 21/11/2008 from carmelite, 50 victoria embankment, blackfriars london EC4Y 0DX
dot icon15/09/2008
Appointment Terminated Director john hanlon
dot icon15/09/2008
Director appointed charles edward watchorn
dot icon15/09/2008
Director appointed brian edurardo cabrera
dot icon15/09/2008
Appointment Terminated Director franz ahnen
dot icon27/08/2008
Appointment Terminated Director franz ahnen
dot icon21/07/2008
Return made up to 22/07/08; full list of members
dot icon01/01/2008
Full accounts made up to 2006-12-31
dot icon26/07/2007
Return made up to 22/07/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon27/07/2006
Return made up to 22/07/06; full list of members
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon20/11/2005
New director appointed
dot icon18/09/2005
Registered office changed on 19/09/05 from: network house norreys drive maidenhead berkshire SL6 4FJ
dot icon07/09/2005
Return made up to 22/07/05; full list of members
dot icon04/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon13/07/2005
Director resigned
dot icon17/11/2004
New director appointed
dot icon17/11/2004
Director resigned
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon28/07/2004
Return made up to 22/07/04; full list of members
dot icon30/06/2004
Particulars of mortgage/charge
dot icon22/02/2004
Resolutions
dot icon22/02/2004
Resolutions
dot icon22/02/2004
Resolutions
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon09/10/2003
Director resigned
dot icon09/10/2003
New director appointed
dot icon30/09/2003
Return made up to 22/07/03; full list of members
dot icon30/09/2003
Location of register of members
dot icon23/09/2003
Registered office changed on 24/09/03 from: atrium court the ring bracknell berkshire RG12 1BW
dot icon17/11/2002
Full accounts made up to 2001-12-31
dot icon20/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon17/09/2002
Director resigned
dot icon17/09/2002
New director appointed
dot icon09/09/2002
Return made up to 22/07/02; full list of members
dot icon09/09/2002
Registered office changed on 10/09/02 from: highview house charles square bracknell berkshire RG12 1DF
dot icon26/07/2001
Return made up to 22/07/01; full list of members
dot icon26/07/2001
Director's particulars changed
dot icon07/07/2001
Full accounts made up to 2000-12-31
dot icon26/09/2000
Return made up to 22/07/00; full list of members
dot icon22/08/2000
Full accounts made up to 1999-12-31
dot icon29/03/2000
Delivery ext'd 3 mth 31/12/99
dot icon12/10/1999
Return made up to 22/07/99; full list of members
dot icon26/08/1999
Registered office changed on 27/08/99 from: asmec centre service yard a bracknell berkshire RG12 1HB
dot icon03/08/1999
Particulars of mortgage/charge
dot icon18/01/1999
New director appointed
dot icon29/12/1998
New secretary appointed
dot icon15/12/1998
Ad 28/08/98--------- £ si 998@1=998 £ ic 2/1000
dot icon15/12/1998
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon15/12/1998
Secretary resigned
dot icon15/12/1998
Director resigned
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon18/11/1998
Registered office changed on 19/11/98 from: 1 mitchell lane bristol BS1 6BU
dot icon17/11/1998
Resolutions
dot icon17/11/1998
Memorandum and Articles of Association
dot icon15/11/1998
Certificate of change of name
dot icon21/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/07/1998 - 27/08/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/07/1998 - 27/08/1998
43699
TJG SECRETARIES LIMITED
Corporate Secretary
27/08/1998 - Present
199
Hanlon, John Joseph
Director
06/11/2005 - 14/05/2008
4
Miller, Douglas Stanley
Director
31/07/2003 - 30/06/2005
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 SYNPLICITY EUROPE LIMITED

SYNPLICITY EUROPE LIMITED is an(a) Dissolved company incorporated on 21/07/1998 with the registered office located at 5 New Street Square, London EC4A 3TW. 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 SYNPLICITY EUROPE LIMITED?

toggle

SYNPLICITY EUROPE LIMITED is currently Dissolved. It was registered on 21/07/1998 and dissolved on 01/03/2010.

Where is SYNPLICITY EUROPE LIMITED located?

toggle

SYNPLICITY EUROPE LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does SYNPLICITY EUROPE LIMITED do?

toggle

SYNPLICITY EUROPE LIMITED operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for SYNPLICITY EUROPE LIMITED?

toggle

The latest filing was on 01/03/2010: Final Gazette dissolved via voluntary strike-off.