SYNSTAR LIMITED

Register to unlock more data on OkredoRegister

SYNSTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03416147

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 icon08/07/2012
Termination of appointment of Roberto Adriano Putland as a director on 2012-07-05
dot icon07/06/2012
Statement by Directors
dot icon07/06/2012
Statement of capital on 2012-06-08
dot icon07/06/2012
Solvency Statement dated 30/05/12
dot icon07/06/2012
Resolutions
dot icon04/03/2012
Appointment of Mr Roberto Adriano Putland as a director on 2012-03-01
dot icon04/03/2012
Termination of appointment of Jonathan Savage as a director on 2012-03-01
dot icon06/09/2011
Termination of appointment of Thomas Clark Perkins as a secretary on 2011-08-30
dot icon06/09/2011
Appointment of Mr Roberto Putland as a secretary on 2011-08-30
dot icon04/09/2011
Statement of capital following an allotment of shares on 2011-08-26
dot icon30/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon04/05/2011
Termination of appointment of Mark Lewthwaite as a director
dot icon04/05/2011
Appointment of Mr Steven David Burr as a director
dot icon27/03/2011
Full accounts made up to 2010-10-31
dot icon11/10/2010
Statement of company's objects
dot icon11/10/2010
Resolutions
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 Mr Mark Lewthwaite on 2010-08-07
dot icon26/07/2010
Appointment of Mr Jonathan Savage as a director
dot icon26/07/2010
Termination of appointment of Dara Gill as a director
dot icon22/02/2010
Appointment of Mr Dara Singh Gill as a director
dot icon22/02/2010
Termination of appointment of Nicholas Wilson as a director
dot icon05/01/2010
Appointment of Mr Thomas Clark Perkins as a secretary
dot icon05/01/2010
Termination of appointment of James Ormrod 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 icon11/08/2009
Director appointed nicholas anthony wilson
dot icon11/08/2009
Appointment Terminated Director stephen gill
dot icon02/02/2009
Full accounts made up to 2008-10-31
dot icon10/11/2008
Appointment Terminated Director mark lambton
dot icon10/11/2008
Director appointed mark lewthwaite
dot icon12/08/2008
Return made up to 07/08/08; full list of members
dot icon01/06/2008
Director's Change of Particulars / mark lambton / 27/05/2008 / HouseName/Number was: , now: lavender cottage; Street was: 8 broadlands close, now: station road; Area was: bentley, now: ; Post Town was: farnham, now: bentley; Post Code was: GU10 5LE, now: GU10 5JZ
dot icon27/12/2007
Full accounts made up to 2007-10-31
dot icon17/09/2007
Return made up to 07/08/07; no change of members
dot icon15/01/2007
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 icon26/07/2006
Director resigned
dot icon03/07/2006
Secretary's particulars changed
dot icon24/04/2006
Location of register of members
dot icon20/02/2006
Full accounts made up to 2005-10-31
dot icon16/02/2006
Secretary's particulars changed
dot icon13/11/2005
Secretary resigned
dot icon13/11/2005
New secretary appointed
dot icon19/09/2005
Return made up to 07/08/05; full list of members
dot icon19/09/2005
Location of register of members address changed
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 icon05/06/2005
Group of companies' accounts made up to 2004-10-31
dot icon20/03/2005
Resolutions
dot icon20/03/2005
Resolutions
dot icon20/03/2005
Resolutions
dot icon12/12/2004
Secretary resigned;director resigned
dot icon29/11/2004
Certificate of re-registration from Public Limited Company to Private
dot icon29/11/2004
Re-registration of Memorandum and Articles
dot icon29/11/2004
Resolutions
dot icon29/11/2004
Resolutions
dot icon29/11/2004
Application for reregistration from PLC to private
dot icon10/11/2004
Ad 29/10/04--------- £ si [email protected]=20549 £ ic 1629726/1650275
dot icon26/10/2004
New secretary appointed
dot icon17/10/2004
Ad 27/09/04--------- £ si [email protected]=10 £ ic 1629716/1629726
dot icon13/10/2004
Director resigned
dot icon13/10/2004
Director resigned
dot icon13/10/2004
Director resigned
dot icon13/10/2004
Director resigned
dot icon13/10/2004
Director resigned
dot icon13/10/2004
Accounting reference date extended from 30/09/04 to 31/10/04
dot icon10/10/2004
New director appointed
dot icon10/10/2004
New director appointed
dot icon10/10/2004
New director appointed
dot icon05/10/2004
Ad 27/09/04--------- £ si [email protected]=23 £ ic 1629693/1629716
dot icon22/09/2004
Ad 14/09/04--------- £ si [email protected]=74 £ ic 1629619/1629693
dot icon12/09/2004
Ad 01/09/04--------- £ si [email protected]=36 £ ic 1629583/1629619
dot icon06/09/2004
Return made up to 07/08/04; bulk list available separately
dot icon31/08/2004
Ad 17/08/04--------- £ si [email protected]=95 £ ic 1629488/1629583
dot icon19/08/2004
Ad 30/07/04--------- £ si [email protected]=43 £ ic 1629445/1629488
dot icon19/07/2004
Ad 01/07/04--------- £ si [email protected]=244 £ ic 1629201/1629445
dot icon06/07/2004
Ad 18/06/04--------- £ si [email protected]=162 £ ic 1629039/1629201
dot icon13/06/2004
Ad 26/05/04--------- £ si [email protected]=200 £ ic 1628839/1629039
dot icon17/05/2004
Ad 07/05/04--------- £ si [email protected]=463 £ ic 1628376/1628839
dot icon07/05/2004
Group of companies' accounts made up to 2003-09-30
dot icon06/05/2004
Ad 23/04/04--------- £ si [email protected]=90 £ ic 1628286/1628376
dot icon05/05/2004
Ad 15/04/04--------- £ si [email protected]=242 £ ic 1628044/1628286
dot icon27/04/2004
Ad 16/04/04--------- £ si [email protected]=503 £ ic 1627541/1628044
dot icon19/04/2004
Ad 02/04/04--------- £ si [email protected]=2541 £ ic 1625000/1627541
dot icon01/02/2004
Director resigned
dot icon05/11/2003
New director appointed
dot icon01/09/2003
Return made up to 07/08/03; bulk list available separately
dot icon11/05/2003
Director resigned
dot icon16/04/2003
Group of companies' accounts made up to 2002-09-30
dot icon11/09/2002
Return made up to 07/08/02; bulk list available separately
dot icon09/08/2002
Auditor's resignation
dot icon26/06/2002
New director appointed
dot icon25/04/2002
Certificate of cancellation of share premium account
dot icon25/04/2002
Court order
dot icon25/04/2002
Resolutions
dot icon10/04/2002
Resolutions
dot icon24/03/2002
Director resigned
dot icon12/03/2002
Group of companies' accounts made up to 2001-09-30
dot icon08/10/2001
Director resigned
dot icon23/08/2001
Return made up to 07/08/01; bulk list available separately
dot icon26/06/2001
Declaration of satisfaction of mortgage/charge
dot icon16/04/2001
Full group accounts made up to 2000-09-30
dot icon07/01/2001
New director 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; bulk list available separately
dot icon16/03/2000
Full group accounts made up to 1999-09-30
dot icon14/02/2000
New secretary appointed
dot icon14/02/2000
Secretary resigned
dot icon14/02/2000
Director resigned
dot icon06/01/2000
New director appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
Director resigned
dot icon16/09/1999
Return made up to 07/08/99; bulk list available separately
dot icon16/09/1999
Location of register 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 icon21/07/1999
Memorandum and Articles of Association
dot icon28/04/1999
Declaration of mortgage charge released/ceased
dot icon29/03/1999
Amended full group accounts made up to 1998-09-30
dot icon24/03/1999
Ad 05/03/99--------- £ si [email protected]=625000 £ ic 1000000/1625000
dot icon24/03/1999
Resolutions
dot icon24/03/1999
Resolutions
dot icon24/03/1999
Resolutions
dot icon24/03/1999
Resolutions
dot icon24/03/1999
Resolutions
dot icon24/03/1999
£ nc 50000/2166667 25/02/99
dot icon22/03/1999
New director appointed
dot icon12/03/1999
New director appointed
dot icon12/03/1999
Ad 25/02/99--------- £ si [email protected]=950000 £ ic 50000/1000000
dot icon12/03/1999
£ nc 50000/1000000 25/02/99
dot icon12/03/1999
Ad 10/02/99--------- £ si [email protected]=49000 £ ic 1000/50000
dot icon12/03/1999
£ nc 1000/50000 10/02/99
dot icon09/03/1999
Listing of particulars
dot icon28/02/1999
Accounts made up to 1999-02-25
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Resolutions
dot icon17/02/1999
Ad 10/02/99--------- £ si [email protected]=40 £ ic 960/1000
dot icon11/02/1999
Full group accounts made up to 1998-09-30
dot icon10/02/1999
Certificate of re-registration from Private to Public Limited Company
dot icon10/02/1999
Declaration on reregistration from private to PLC
dot icon10/02/1999
Balance Sheet
dot icon10/02/1999
Auditor's statement
dot icon10/02/1999
Auditor's report
dot icon10/02/1999
Re-registration of Memorandum and Articles
dot icon10/02/1999
Application for reregistration from private to PLC
dot icon10/02/1999
Resolutions
dot icon10/02/1999
Resolutions
dot icon21/12/1998
Certificate of change of name
dot icon16/11/1998
Director resigned
dot icon02/11/1998
Director's particulars changed
dot icon20/10/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon03/09/1998
Return made up to 07/08/98; full list of members
dot icon24/01/1998
Ad 12/12/97--------- £ si [email protected]=9 £ ic 951/960
dot icon04/12/1997
Ad 24/10/97--------- £ si [email protected]=26 £ ic 925/951
dot icon03/12/1997
New director appointed
dot icon03/12/1997
New director appointed
dot icon03/12/1997
Registered office changed on 04/12/97 from: 200 aldersgate street london EC1A 4JJ
dot icon01/12/1997
New director appointed
dot icon13/10/1997
Memorandum and Articles of Association
dot icon13/10/1997
Resolutions
dot icon13/10/1997
Resolutions
dot icon13/10/1997
Resolutions
dot icon13/10/1997
Resolutions
dot icon13/10/1997
Resolutions
dot icon13/10/1997
Ad 22/09/97--------- £ si [email protected]=924 £ ic 1/925
dot icon13/10/1997
S-div 19/09/97
dot icon13/10/1997
£ nc 100/1000 19/09/97
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Putland, Roberto Adriano
Director
01/03/2012 - 05/07/2012
34
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
06/08/1997 - 07/09/1997
583
Richards, Martin Edgar
Director
06/08/1997 - 07/09/1997
1218
Connell, Josephine Lilian
Director
09/09/2003 - 06/10/2004
21
Mackenzie, Alexander Donald
Director
18/09/1997 - 09/02/1999
23

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 LIMITED

SYNSTAR 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 LIMITED?

toggle

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

Where is SYNSTAR LIMITED located?

toggle

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

What does SYNSTAR LIMITED do?

toggle

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

What is the latest filing for SYNSTAR LIMITED?

toggle

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