SYMBIA LIMITED

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

    Company NameSYMBIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02982571
    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 SYMBIA LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is SYMBIA LIMITED located?

    Registered Office Address
    1 Fetter Lane
    EC4A 1BR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SYMBIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SYMBIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 11, 2019 with no updates

    3 pagesCS01

    Change of details for Core Education and Consulting Solutions (Uk) Limited as a person with significant control on Jan 29, 2019

    2 pagesPSC05

    Registered office address changed from 53 King Street Manchester M2 4LQ United Kingdom to 1 Fetter Lane London EC4A 1BR on Jan 30, 2019

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Sep 11, 2018 with no updates

    3 pagesCS01

    Change of details for Core Education and Consulting Solutions (Uk) Limited as a person with significant control on Jan 31, 2018

    2 pagesPSC05

    Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU to 53 King Street Manchester M2 4LQ on Mar 06, 2018

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Sep 11, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

    1 pagesAD03

    Confirmation statement made on Sep 11, 2016 with updates

    5 pagesCS01

    Termination of appointment of Sanjeev Mansotra as a director on Apr 01, 2016

    1 pagesTM01

    Appointment of Ashutosh Madhav Ghare as a director on Apr 01, 2016

    2 pagesAP01

    Annual return made up to Sep 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 22,050
    SH01

    Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

    1 pagesAD02

    Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN

    1 pagesAD03

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Sep 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 22,050
    SH01

    Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to Pannell House Park Street Guildford Surrey GU1 4HN

    1 pagesAD02

    Director's details changed for Sanjeev Mansotra on Dec 01, 2013

    2 pagesCH01

    Director's details changed for Mr Nikhil Morsawala on Dec 01, 2013

    2 pagesCH01

    Who are the officers of SYMBIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GHARE, Ashutosh Madhav
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    IndiaIndian214499410001
    GUPTA, Prakash
    Fetter Lane
    EC4A 1BR London
    1
    United Kingdom
    Director
    Fetter Lane
    EC4A 1BR London
    1
    United Kingdom
    United StatesIndian182046170001
    MORSAWALA, Nikhil
    Fetter Lane
    EC4A 1BR London
    1
    United Kingdom
    Director
    Fetter Lane
    EC4A 1BR London
    1
    United Kingdom
    IndiaIndian124840260001
    JENKINS, Peter Gratton
    104 Cassiobury Drive
    WD1 3AQ Watford
    Hertfordshire
    Secretary
    104 Cassiobury Drive
    WD1 3AQ Watford
    Hertfordshire
    British39441450001
    TEKALE, Yadunath Govind
    Chatsworth
    Great Holm
    MK8 9BD Milton Keynes
    32
    Bucks
    Secretary
    Chatsworth
    Great Holm
    MK8 9BD Milton Keynes
    32
    Bucks
    146627880001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    GUPTA, Prakash
    Grwat Falls Va 22066
    Great Falls
    1204 Stone Falls Way,
    Virginia 22066
    Usa
    Director
    Grwat Falls Va 22066
    Great Falls
    1204 Stone Falls Way,
    Virginia 22066
    Usa
    United StatesIndian182046170001
    HUMPHRIS, James Proctor
    88 Agar Grove
    NW1 9TL London
    Director
    88 Agar Grove
    NW1 9TL London
    British24637480001
    JENKINS, Peter Gratton
    104 Cassiobury Drive
    WD1 3AQ Watford
    Hertfordshire
    Director
    104 Cassiobury Drive
    WD1 3AQ Watford
    Hertfordshire
    British39441450001
    KELLY, Bernard Anthony, Dr
    29 Park Road
    GU7 1SQ Godalming
    Surrey
    Director
    29 Park Road
    GU7 1SQ Godalming
    Surrey
    EnglandBritish42209040001
    MANSOTRA, Sanjeev
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    IndiaIndian129666980001
    MARSHALL, Gregor
    55 The Street
    Manuden
    CM23 1DH Bishops Stortford
    Hertfordshire
    Director
    55 The Street
    Manuden
    CM23 1DH Bishops Stortford
    Hertfordshire
    British118088240001
    NAYLOR, Michael David
    11 Rodmer Close
    ME12 2BS Sheerness
    Kent
    Director
    11 Rodmer Close
    ME12 2BS Sheerness
    Kent
    British118088290001
    RICHMOND, John Alexis
    5 Birch Tree Walk
    WD17 4SH Watford
    Hertfordshire
    Director
    5 Birch Tree Walk
    WD17 4SH Watford
    Hertfordshire
    British89567340001
    SKINNER, Graham, Air Vice Marshal
    Rokesly
    63 Sandelswood End
    HP9 2AA Beaconsfield
    Buckinghamshire
    Director
    Rokesly
    63 Sandelswood End
    HP9 2AA Beaconsfield
    Buckinghamshire
    United KingdomBritish142967620001
    TEKALE, Yadunath Govind
    Chatsworth
    Great Holm
    MK8 9BD Milton Keynes
    32
    Bucks
    Director
    Chatsworth
    Great Holm
    MK8 9BD Milton Keynes
    32
    Bucks
    United KingdomBritish128096020001
    WHITE, Piers Adam
    41 Detillens Lane
    RH8 0DH Limpsfield
    Heatherdene
    Surrey
    Director
    41 Detillens Lane
    RH8 0DH Limpsfield
    Heatherdene
    Surrey
    EnglandBritish81150560001

    Who are the persons with significant control of SYMBIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fetter Lane
    EC4A 1BR London
    1
    United Kingdom
    Apr 06, 2016
    Fetter Lane
    EC4A 1BR London
    1
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6366740
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SYMBIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 11, 2007
    Delivered On Jun 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 14, 2007Registration of a charge (395)
    • Oct 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 13, 2006
    Delivered On Dec 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Bank deposit containing £21,456.68.
    Persons Entitled
    • Garrick Street Nominees Limited
    Transactions
    • Dec 19, 2006Registration of a charge (395)
    • Oct 02, 2007Statement 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