SYNERGY SOFTWARE LIMITED

SYNERGY SOFTWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSYNERGY SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02095108
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SYNERGY SOFTWARE LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is SYNERGY SOFTWARE LIMITED located?

    Registered Office Address
    10 Queen Street Place
    EC4R 1BE London
    Undeliverable Registered Office AddressNo

    What were the previous names of SYNERGY SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPUVEST LIMITEDJan 30, 1987Jan 30, 1987

    What are the latest accounts for SYNERGY SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for SYNERGY SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 08, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    8 pagesAA

    Accounts for a dormant company made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Oct 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 5,100
    SH01

    Director's details changed for Dr Gregory Peter Simidian on Oct 29, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2014

    4 pagesAA

    Registered office address changed from 80 Strand London WC2R 0RL England to 10 Queen Street Place London EC4R 1BE on Apr 21, 2015

    1 pagesAD01

    Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW

    1 pagesAD02

    Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to 80 Strand London WC2R 0RL on Oct 22, 2014

    1 pagesAD01

    Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW

    1 pagesAD03

    Annual return made up to Oct 08, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2014

    Statement of capital on Oct 22, 2014

    • Capital: GBP 5,100
    SH01

    Register inspection address has been changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW

    1 pagesAD02

    Register(s) moved to registered office address Wells Point 79 Wells Street London W1T 3QN

    1 pagesAD04

    Registered office address changed from 80 Strand London WC2R 0RL England to Wells Point 79 Wells Street London W1T 3QN on Oct 21, 2014

    1 pagesAD01

    Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW

    1 pagesAD02

    Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to 80 Strand London WC2R 0RL on Oct 13, 2014

    1 pagesAD01

    Termination of appointment of Mark Kerswell as a director

    2 pagesTM01

    Termination of appointment of Matthew Jones as a secretary

    2 pagesTM02

    Termination of appointment of Claire Baty as a secretary

    1 pagesTM02

    Appointment of Matthew David Alexander Jones as a secretary

    2 pagesAP03

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2014

    Statement of capital on Jan 17, 2014

    • Capital: GBP 5,100
    SH01

    Who are the officers of SYNERGY SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMIDIAN, Gregory Peter, Dr
    Queen Street Place
    EC4R 1BE London
    10
    England
    Director
    Queen Street Place
    EC4R 1BE London
    10
    England
    Hong KongBritish62291070004
    BATY, Claire Vanessa
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Secretary
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    172525840001
    BATY, Claire Vanessa
    50 Poland Street
    W1F 7AX London
    St Giles House
    United Kingdom
    Secretary
    50 Poland Street
    W1F 7AX London
    St Giles House
    United Kingdom
    British154576220001
    BLACKER, Terry Sheila Jane
    5 Salisbury Avenue
    AL5 2QQ Harpenden
    Hertfordshire
    Secretary
    5 Salisbury Avenue
    AL5 2QQ Harpenden
    Hertfordshire
    British19015060001
    JONES, Matthew David Alexander
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Secretary
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    184798530001
    KEITH, Philippa Anne
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Secretary
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    163453810001
    ROBERTS, Ian Paul Hartin
    50 Poland Street
    W1F 7AX London
    St Giles House
    United Kingdom
    Secretary
    50 Poland Street
    W1F 7AX London
    St Giles House
    United Kingdom
    British73221640002
    BLACKER, Philip John
    5 Salisbury Avenue
    AL5 2QQ Harpenden
    Hertfordshire
    Director
    5 Salisbury Avenue
    AL5 2QQ Harpenden
    Hertfordshire
    United KingdomBritish19015070001
    BLACKER, Terry Sheila Jane
    5 Salisbury Avenue
    AL5 2QQ Harpenden
    Hertfordshire
    Director
    5 Salisbury Avenue
    AL5 2QQ Harpenden
    Hertfordshire
    United KingdomBritish19015060001
    BROOKES, Mitchell
    196 Old Bedford Road
    LU2 7HW Luton
    Bedfordshire
    Director
    196 Old Bedford Road
    LU2 7HW Luton
    Bedfordshire
    British2552470003
    HARRIS, Peter Jonathan
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Director
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    EnglandBritish40917640001
    KERSWELL, Mark Henry
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Director
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    EnglandBritish82609620003
    LALLY, Michael
    50 Poland Street
    W1F 7AX London
    St Giles House
    United Kingdom
    Director
    50 Poland Street
    W1F 7AX London
    St Giles House
    United Kingdom
    United KingdomBritish57649530002
    WILMOT, Geoffrey Tristan Descarriers
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Director
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    United KingdomBritish46123680003

    Who are the persons with significant control of SYNERGY SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Street Place
    EC4R 1BE London
    10
    England
    Apr 06, 2016
    Queen Street Place
    EC4R 1BE London
    10
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02652471
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SYNERGY SOFTWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Oct 17, 2001
    Delivered On Oct 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 24, 2001Registration of a charge (395)
    • Jun 15, 2009Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0