SYNSTAR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SYNSTAR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03416207

Incorporation date

06/08/1997

Size

Full

Contacts

Registered address

Registered address

C/O Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, Berkshire RG12 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1997)
dot icon04/05/2013
Final Gazette dissolved following liquidation
dot icon04/02/2013
Return of final meeting in a members' voluntary winding up
dot icon31/07/2012
Declaration of solvency
dot icon31/07/2012
Appointment of a voluntary liquidator
dot icon31/07/2012
Resolutions
dot icon24/07/2012
Appointment of Mr Steven David Burr as a director on 2012-07-24
dot icon24/07/2012
Termination of appointment of Sergio Erik Letelier as a director on 2012-07-24
dot icon24/07/2012
Termination of appointment of Juzer Shaikhali as a director on 2012-07-24
dot icon06/09/2011
Appointment of Mr Roberto Putland as a secretary on 2011-08-31
dot icon06/09/2011
Termination of appointment of Thomas Clark Perkins as a secretary on 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon24/03/2011
Full accounts made up to 2010-10-31
dot icon11/10/2010
Resolutions
dot icon11/10/2010
Statement of company's objects
dot icon08/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon08/09/2010
Director's details changed for Sergio Erik Letelier on 2010-08-07
dot icon08/09/2010
Director's details changed for Mr Juzer Shaikhali on 2010-08-07
dot icon24/01/2010
Termination of appointment of James Ormrod as a secretary
dot icon24/01/2010
Appointment of Mr Thomas Clark Perkins as a secretary
dot icon14/12/2009
Full accounts made up to 2009-10-31
dot icon17/08/2009
Return made up to 07/08/09; full list of members
dot icon02/02/2009
Full accounts made up to 2008-10-31
dot icon11/08/2008
Return made up to 07/08/08; full list of members
dot icon07/08/2008
Director appointed sergio erik letelier
dot icon07/08/2008
Appointment Terminated Director richard arnold jr
dot icon27/12/2007
Full accounts made up to 2007-10-31
dot icon05/12/2007
New director appointed
dot icon05/12/2007
Director resigned
dot icon29/08/2007
Return made up to 07/08/07; no change of members
dot icon06/08/2007
New director appointed
dot icon06/08/2007
Director resigned
dot icon30/01/2007
Full accounts made up to 2006-10-31
dot icon06/11/2006
Location of register of members
dot icon06/09/2006
Return made up to 07/08/06; full list of members
dot icon04/09/2006
Director resigned
dot icon14/08/2006
New director appointed
dot icon03/07/2006
Secretary's particulars changed
dot icon24/04/2006
Location of register of members
dot icon19/02/2006
Full accounts made up to 2005-10-31
dot icon16/02/2006
Secretary's particulars changed
dot icon04/01/2006
Director resigned
dot icon04/01/2006
New director appointed
dot icon13/11/2005
Secretary resigned
dot icon13/11/2005
New secretary appointed
dot icon31/08/2005
Return made up to 07/08/05; full list of members
dot icon27/06/2005
Full accounts made up to 2004-10-31
dot icon13/06/2005
Registered office changed on 14/06/05 from: synstar house 1 bracknell beeches old bracknell lane west bracknell berkshire RG12 7QX
dot icon20/03/2005
Resolutions
dot icon20/03/2005
Resolutions
dot icon20/03/2005
Resolutions
dot icon04/01/2005
New secretary appointed
dot icon23/12/2004
Secretary resigned
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Director resigned
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon13/10/2004
Accounting reference date extended from 30/09/04 to 31/10/04
dot icon31/08/2004
Return made up to 07/08/04; full list of members
dot icon22/07/2004
Full accounts made up to 2003-09-30
dot icon18/04/2004
Secretary's particulars changed
dot icon01/02/2004
Director resigned
dot icon20/08/2003
Return made up to 07/08/03; full list of members
dot icon28/04/2003
Full accounts made up to 2002-09-30
dot icon04/09/2002
Return made up to 07/08/02; no change of members
dot icon09/08/2002
Auditor's resignation
dot icon26/06/2002
New director appointed
dot icon14/04/2002
Director resigned
dot icon26/03/2002
Full accounts made up to 2001-09-30
dot icon19/08/2001
Return made up to 07/08/01; no change of members
dot icon05/08/2001
Director resigned
dot icon17/07/2001
New director appointed
dot icon11/07/2001
Full accounts made up to 2000-09-30
dot icon26/06/2001
Declaration of satisfaction of mortgage/charge
dot icon10/06/2001
Secretary resigned
dot icon10/06/2001
New secretary appointed
dot icon05/12/2000
Registered office changed on 06/12/00 from: 1 bracknell beeches old bracknell lane w bracknell berkshire RG12 7BW
dot icon23/11/2000
Director resigned
dot icon22/10/2000
Director's particulars changed
dot icon04/09/2000
Return made up to 07/08/00; full list of members
dot icon25/07/2000
Full accounts made up to 1999-09-30
dot icon05/07/2000
New secretary appointed
dot icon05/07/2000
Secretary resigned
dot icon05/07/2000
New director appointed
dot icon05/07/2000
Director resigned
dot icon31/10/1999
Director resigned
dot icon07/09/1999
Return made up to 07/08/99; full list of members
dot icon01/08/1999
Registered office changed on 02/08/99 from: cumberland house old bracknell lane west bracknell berkshire RG12 7AE
dot icon28/04/1999
Declaration of mortgage charge released/ceased
dot icon17/02/1999
Full accounts made up to 1998-09-30
dot icon02/11/1998
Director's particulars changed
dot icon03/09/1998
Certificate of change of name
dot icon03/09/1998
Return made up to 07/08/98; full list of members
dot icon03/12/1997
Registered office changed on 04/12/97 from: 200 aldersgate street london EC1A 4JJ
dot icon13/10/1997
Resolutions
dot icon13/10/1997
Resolutions
dot icon13/10/1997
£ nc 100/100000 08/09/97
dot icon13/10/1997
Accounting reference date extended from 31/08/98 to 30/09/98
dot icon13/10/1997
New secretary appointed;new director appointed
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New director appointed
dot icon13/10/1997
Secretary resigned
dot icon13/10/1997
Director resigned
dot icon13/10/1997
Director resigned
dot icon07/10/1997
Particulars of mortgage/charge
dot icon06/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
06/08/1997 - 07/09/1997
583
Richards, Martin Edgar
Director
06/08/1997 - 07/09/1997
1218
Gleadle, Stephen Derrick
Director
08/06/2000 - 02/12/2004
12
Burr, Steven David
Director
23/07/2012 - Present
41
Ettling, Michael Ernest
Director
16/06/2002 - 18/01/2004
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 SYNSTAR HOLDINGS LIMITED

SYNSTAR HOLDINGS LIMITED is an(a) Dissolved company incorporated on 06/08/1997 with the registered office located at C/O Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, Berkshire RG12 1HN. 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 SYNSTAR HOLDINGS LIMITED?

toggle

SYNSTAR HOLDINGS LIMITED is currently Dissolved. It was registered on 06/08/1997 and dissolved on 04/05/2013.

Where is SYNSTAR HOLDINGS LIMITED located?

toggle

SYNSTAR HOLDINGS LIMITED is registered at C/O Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, Berkshire RG12 1HN.

What does SYNSTAR HOLDINGS LIMITED do?

toggle

SYNSTAR HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SYNSTAR HOLDINGS LIMITED?

toggle

The latest filing was on 04/05/2013: Final Gazette dissolved following liquidation.