SYMBIA LIMITED
Overview
| Company Name | SYMBIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02982571 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SYMBIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SYMBIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Core Education and Consulting Solutions (Uk) Limited as a person with significant control on Jan 29, 2019 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Core Education and Consulting Solutions (Uk) Limited as a person with significant control on Jan 31, 2018 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | 1 pages | AD03 | ||||||||||
Confirmation statement made on Sep 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Sanjeev Mansotra as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Ashutosh Madhav Ghare as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 11, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN | 1 pages | AD03 | ||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Sep 11, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
Director's details changed for Sanjeev Mansotra on Dec 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nikhil Morsawala on Dec 01, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of SYMBIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GHARE, Ashutosh Madhav | Director | 98 King Street M2 4WU Manchester Ship Canal House United Kingdom | India | Indian | 214499410001 | |||||
| GUPTA, Prakash | Director | Fetter Lane EC4A 1BR London 1 United Kingdom | United States | Indian | 182046170001 | |||||
| MORSAWALA, Nikhil | Director | Fetter Lane EC4A 1BR London 1 United Kingdom | India | Indian | 124840260001 | |||||
| JENKINS, Peter Gratton | Secretary | 104 Cassiobury Drive WD1 3AQ Watford Hertfordshire | British | 39441450001 | ||||||
| TEKALE, Yadunath Govind | Secretary | Chatsworth Great Holm MK8 9BD Milton Keynes 32 Bucks | 146627880001 | |||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| GUPTA, Prakash | Director | Grwat Falls Va 22066 Great Falls 1204 Stone Falls Way, Virginia 22066 Usa | United States | Indian | 182046170001 | |||||
| HUMPHRIS, James Proctor | Director | 88 Agar Grove NW1 9TL London | British | 24637480001 | ||||||
| JENKINS, Peter Gratton | Director | 104 Cassiobury Drive WD1 3AQ Watford Hertfordshire | British | 39441450001 | ||||||
| KELLY, Bernard Anthony, Dr | Director | 29 Park Road GU7 1SQ Godalming Surrey | England | British | 42209040001 | |||||
| MANSOTRA, Sanjeev | Director | 98 King Street M2 4WU Manchester Ship Canal House United Kingdom | India | Indian | 129666980001 | |||||
| MARSHALL, Gregor | Director | 55 The Street Manuden CM23 1DH Bishops Stortford Hertfordshire | British | 118088240001 | ||||||
| NAYLOR, Michael David | Director | 11 Rodmer Close ME12 2BS Sheerness Kent | British | 118088290001 | ||||||
| RICHMOND, John Alexis | Director | 5 Birch Tree Walk WD17 4SH Watford Hertfordshire | British | 89567340001 | ||||||
| SKINNER, Graham, Air Vice Marshal | Director | Rokesly 63 Sandelswood End HP9 2AA Beaconsfield Buckinghamshire | United Kingdom | British | 142967620001 | |||||
| TEKALE, Yadunath Govind | Director | Chatsworth Great Holm MK8 9BD Milton Keynes 32 Bucks | United Kingdom | British | 128096020001 | |||||
| WHITE, Piers Adam | Director | 41 Detillens Lane RH8 0DH Limpsfield Heatherdene Surrey | England | British | 81150560001 |
Who are the persons with significant control of SYMBIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Core Education And Consulting Solutions (Uk) Limited | Apr 06, 2016 | Fetter Lane EC4A 1BR London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SYMBIA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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