THE SYNERGY GROUP LIMITED

Register to unlock more data on OkredoRegister

THE SYNERGY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03400993

Incorporation date

08/07/1997

Size

Full

Contacts

Registered address

Registered address

Smith And Williamson Limited, 25 Moorgate, London E3 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1997)
dot icon07/09/2015
Final Gazette dissolved following liquidation
dot icon07/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon29/10/2014
Liquidators' statement of receipts and payments to 2014-08-31
dot icon05/03/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/10/2013
Liquidators' statement of receipts and payments to 2013-08-31
dot icon30/10/2012
Liquidators' statement of receipts and payments to 2012-08-31
dot icon22/09/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/08/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/08/2011
Result of meeting of creditors
dot icon18/07/2011
Statement of administrator's proposal
dot icon14/07/2011
Statement of affairs with form 2.14B
dot icon31/05/2011
Registered office address changed from 1 Lindsey Street London EC1A 9HP on 2011-06-01
dot icon30/05/2011
Appointment of an administrator
dot icon17/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon17/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon12/04/2011
Full accounts made up to 2009-12-31
dot icon04/03/2011
Particulars of a mortgage or charge / charge no: 21
dot icon16/01/2011
Termination of appointment of David Field as a director
dot icon25/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/11/2010
Registered office address changed from 77 Cornhill London EC3V 3QQ on 2010-11-08
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 20
dot icon02/08/2010
Register(s) moved to registered inspection location
dot icon02/08/2010
Register inspection address has been changed
dot icon28/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon28/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon28/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon28/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon28/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon28/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon28/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon26/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon10/05/2010
Appointment of Bob Nealon as a director
dot icon10/05/2010
Appointment of Kieran Ryan as a director
dot icon01/09/2009
Return made up to 09/07/09; full list of members
dot icon29/07/2009
Appointment terminated director and secretary timothy gage
dot icon28/07/2009
Appointment terminated director daniel hanlon
dot icon28/07/2009
Director's change of particulars / philip poole / 09/06/2009
dot icon31/05/2009
Full accounts made up to 2008-12-31
dot icon31/05/2009
Full accounts made up to 2007-12-31
dot icon20/08/2008
Full accounts made up to 2006-12-31
dot icon14/07/2008
Return made up to 09/07/08; full list of members
dot icon29/10/2007
Return made up to 09/07/07; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon26/09/2006
Return made up to 09/07/06; full list of members
dot icon24/09/2006
Director resigned
dot icon10/08/2006
Registered office changed on 11/08/06 from: baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ
dot icon24/10/2005
Full accounts made up to 2004-12-31
dot icon01/09/2005
Return made up to 09/07/05; full list of members
dot icon28/09/2004
Return made up to 09/07/04; change of members
dot icon01/08/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon05/01/2004
Full accounts made up to 2003-07-31
dot icon10/09/2003
Director resigned
dot icon05/09/2003
New secretary appointed
dot icon05/09/2003
Director's particulars changed
dot icon19/08/2003
Secretary resigned
dot icon19/08/2003
Secretary resigned
dot icon14/08/2003
Registered office changed on 15/08/03 from: 1ST floor centinal 44 clarendon road watford hertfordshire WD17 1HE
dot icon29/07/2003
Return made up to 09/07/03; full list of members
dot icon29/07/2003
Director resigned
dot icon18/12/2002
Full accounts made up to 2002-07-31
dot icon09/10/2002
Director resigned
dot icon14/08/2002
Return made up to 09/07/02; full list of members
dot icon03/07/2002
Particulars of mortgage/charge
dot icon09/06/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon07/04/2002
Director resigned
dot icon07/04/2002
Director resigned
dot icon17/03/2002
Full accounts made up to 2001-07-31
dot icon07/11/2001
New director appointed
dot icon10/10/2001
Director resigned
dot icon20/09/2001
Director resigned
dot icon24/08/2001
Particulars of mortgage/charge
dot icon15/08/2001
Return made up to 09/07/01; full list of members
dot icon03/07/2001
Registered office changed on 04/07/01 from: iveco ford house station road watford hertfordshire WD1 1TG
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon21/02/2001
Full accounts made up to 2000-07-31
dot icon07/02/2001
New director appointed
dot icon06/02/2001
Registered office changed on 07/02/01 from: bridge house 181 queen victoria street, london EC4V 4DD
dot icon26/01/2001
Particulars of mortgage/charge
dot icon26/01/2001
Particulars of mortgage/charge
dot icon26/01/2001
Particulars of mortgage/charge
dot icon26/01/2001
Particulars of mortgage/charge
dot icon16/01/2001
Particulars of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon11/09/2000
Return made up to 09/07/00; full list of members
dot icon19/07/2000
Resolutions
dot icon19/07/2000
S-div 17/07/00
dot icon09/05/2000
Resolutions
dot icon17/04/2000
Full accounts made up to 1999-07-31
dot icon27/09/1999
Director's particulars changed
dot icon13/09/1999
Full accounts made up to 1998-07-31
dot icon02/09/1999
Return made up to 09/07/99; full list of members; amend
dot icon23/08/1999
Return made up to 09/07/99; full list of members
dot icon20/07/1999
New director appointed
dot icon20/07/1999
Ad 10/05/99--------- £ si [email protected]=100 £ ic 6297/6397
dot icon29/03/1999
Particulars of mortgage/charge
dot icon16/02/1999
Particulars of mortgage/charge
dot icon16/02/1999
Particulars of mortgage/charge
dot icon16/02/1999
Declaration of satisfaction of mortgage/charge
dot icon16/02/1999
Declaration of satisfaction of mortgage/charge
dot icon10/02/1999
Particulars of mortgage/charge
dot icon10/02/1999
Particulars of mortgage/charge
dot icon10/02/1999
Particulars of mortgage/charge
dot icon10/02/1999
Declaration of satisfaction of mortgage/charge
dot icon10/02/1999
Declaration of satisfaction of mortgage/charge
dot icon08/02/1999
Particulars of mortgage/charge
dot icon01/11/1998
New director appointed
dot icon01/11/1998
New director appointed
dot icon06/10/1998
Return made up to 09/07/98; full list of members
dot icon07/09/1998
Resolutions
dot icon07/09/1998
S-div 03/09/98
dot icon03/09/1998
Conve 14/11/97
dot icon03/09/1998
Resolutions
dot icon03/09/1998
Ad 01/06/98--------- £ si 750@1=750 £ ic 5547/6297
dot icon03/09/1998
Ad 14/11/97--------- £ si 2800@1=2800 £ ic 2747/5547
dot icon03/09/1998
Ad 14/11/97--------- £ si 120@1=120 £ ic 2627/2747
dot icon03/09/1998
Ad 14/11/97--------- £ si 1125@1=1125 £ ic 1502/2627
dot icon03/09/1998
Ad 14/11/97--------- £ si 750@1=750 £ ic 752/1502
dot icon03/09/1998
New director appointed
dot icon03/09/1998
New director appointed
dot icon03/09/1998
New director appointed
dot icon03/09/1998
New director appointed
dot icon03/09/1998
New director appointed
dot icon03/09/1998
Resolutions
dot icon03/09/1998
Resolutions
dot icon03/09/1998
£ nc 1000/6500 14/11/97
dot icon21/07/1998
Particulars of mortgage/charge
dot icon23/06/1998
Ad 01/06/98--------- £ si 750@1=750 £ ic 2/752
dot icon02/06/1998
Particulars of mortgage/charge
dot icon05/05/1998
Particulars of mortgage/charge
dot icon05/05/1998
Particulars of mortgage/charge
dot icon26/02/1998
Particulars of mortgage/charge
dot icon09/02/1998
New director appointed
dot icon16/09/1997
New director appointed
dot icon30/07/1997
New director appointed
dot icon30/07/1997
Director resigned
dot icon08/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, Kieran
Director
01/08/2009 - Present
15
Poole, Philip
Director
26/02/1999 - Present
7
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
09/07/1997 - 08/07/2003
10896
WILDMAN & BATTELL LIMITED
Nominee Director
09/07/1997 - 09/07/1997
10915
Medhurst, Andrew Peter Gavin
Director
02/01/2001 - 03/05/2002
3

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 THE SYNERGY GROUP LIMITED

THE SYNERGY GROUP LIMITED is an(a) Dissolved company incorporated on 08/07/1997 with the registered office located at Smith And Williamson Limited, 25 Moorgate, London E3 2FF. There are currently 5 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 THE SYNERGY GROUP LIMITED?

toggle

THE SYNERGY GROUP LIMITED is currently Dissolved. It was registered on 08/07/1997 and dissolved on 07/09/2015.

Where is THE SYNERGY GROUP LIMITED located?

toggle

THE SYNERGY GROUP LIMITED is registered at Smith And Williamson Limited, 25 Moorgate, London E3 2FF.

What does THE SYNERGY GROUP LIMITED do?

toggle

THE SYNERGY GROUP LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for THE SYNERGY GROUP LIMITED?

toggle

The latest filing was on 07/09/2015: Final Gazette dissolved following liquidation.