SYNSOFT GROUP LIMITED
Overview
| Company Name | SYNSOFT GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02652471 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SYNSOFT GROUP LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is SYNSOFT GROUP LIMITED located?
| Registered Office Address | 10 Queen Street Place EC4R 1BE London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SYNSOFT GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SYNERGY GROUP OF COMPANIES LIMITED | Oct 09, 1991 | Oct 09, 1991 |
What are the latest accounts for SYNSOFT GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2017 |
| Next Accounts Due On | Mar 31, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for SYNSOFT GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 08, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Dr Gregory Peter Simidian on Oct 29, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Registered office address changed from 80 Strand London WC2R 0RL England to 10 Queen Street Place London EC4R 1BE on Apr 21, 2015 | 1 pages | AD01 | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW | 1 pages | AD03 | ||||||||||
Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to 80 Strand London WC2R 0RL on Oct 22, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 08, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered office address Wells Point 79 Wells Street London W1T 3QN | 1 pages | AD04 | ||||||||||
Director's details changed for Dr Gregory Peter Simidian on Aug 01, 2013 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD02 | ||||||||||
Registered office address changed from Wells Point 79 Wells Street London W1T 3QN United Kingdom to 80 Strand London WC2R 0RL on Oct 13, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark Kerswell as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Matthew Jones as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Claire Baty as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Matthew David Alexander Jones as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Peter Harris as a director | 1 pages | TM01 | ||||||||||
Who are the officers of SYNSOFT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SIMIDIAN, Gregory Peter, Dr | Director | Queen Street Place EC4R 1BE London 10 England | Hong Kong | British | 62291070004 | |||||
| BATY, Claire Vanessa | Secretary | 79 Wells Street W1T 3QN London Wells Point United Kingdom | 172525910001 | |||||||
| BATY, Claire Vanessa | Secretary | 50 Poland Street W1F 7AX London St Giles House United Kingdom | British | 154576220001 | ||||||
| BLACKER, Terry Sheila Jane | Secretary | 5 Salisbury Avenue AL5 2QQ Harpenden Hertfordshire | British | 19015060001 | ||||||
| JONES, Matthew David Alexander | Secretary | 79 Wells Street W1T 3QN London Wells Point United Kingdom | 184799220001 | |||||||
| KEITH, Philippa Anne | Secretary | 79 Wells Street W1T 3QN London Wells Point United Kingdom | 163453920001 | |||||||
| ROBERTS, Ian Paul Hartin | Secretary | 9 The Manor Badgers Holt TN2 3ET Tunbridge Wells Kent | British | 73221640002 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BLACKER, Philip John | Director | 5 Salisbury Avenue AL5 2QQ Harpenden Hertfordshire | United Kingdom | British | 19015070001 | |||||
| BLACKER, Terry Sheila Jane | Director | 5 Salisbury Avenue AL5 2QQ Harpenden Hertfordshire | United Kingdom | British | 19015060001 | |||||
| BROOKES, Mitchell | Director | 196 Old Bedford Road LU2 7HW Luton Bedfordshire | British | 2552470003 | ||||||
| HARRIS, Peter Jonathan | Director | 79 Wells Street W1T 3QN London Wells Point United Kingdom | England | British | 40917640001 | |||||
| KERSWELL, Mark Henry | Director | 79 Wells Street W1T 3QN London Wells Point United Kingdom | England | British | 82609620003 | |||||
| LALLY, Michael | Director | 50 Poland Street W1F 7AX London St Giles House United Kingdom | United Kingdom | British | 57649530002 | |||||
| WILMOT, Geoffrey Tristan Descarriers | Director | 55 Limerston Street SW10 0BL London | United Kingdom | British | 46123680003 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of SYNSOFT GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Synergy Software Solutions Limited | Apr 06, 2016 | Queen Street Place EC4R 1BE London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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