SYNATURE LIMITED
Overview
Company Name | SYNATURE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04338767 |
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 SYNATURE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is SYNATURE LIMITED located?
Registered Office Address | 3 Frederick Sanger Road Surrey Research Park GU2 7YD Guildford Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SYNATURE LIMITED?
Company Name | From | Until |
---|---|---|
ANGLE TECHNOLOGY VENTURES (3) LIMITED | Dec 12, 2001 | Dec 12, 2001 |
What are the latest accounts for SYNATURE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2013 |
What is the status of the latest annual return for SYNATURE LIMITED?
Annual Return |
|
---|
What are the latest filings for SYNATURE 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 | ||||||||||
Termination of appointment of Andrew John Fraser as a director on May 13, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Dec 12, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Anthony Woods as a director on Mar 01, 2013 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Dec 12, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Mr Andrew David William Newland on Dec 10, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Dec 12, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Dec 12, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Secretary's details changed for Angle Technology Limited on Dec 12, 2010 | 1 pages | CH04 | ||||||||||
Annual return made up to Dec 12, 2009 | 16 pages | AR01 | ||||||||||
Full accounts made up to Apr 30, 2009 | 18 pages | AA | ||||||||||
legacy | 9 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Full accounts made up to Apr 30, 2008 | 18 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | 88(2) | ||||||||||
Who are the officers of SYNATURE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANGLE TECHNOLOGY LIMITED | Secretary | Frederick Sanger Road Surrey Research Park GU2 7YD Guildford 3 Surrey |
| 126900790002 | ||||||||||
JOHN, Laurence Nicholas | Director | 12 John Street CB1 1DT Cambridge Cambridgeshire | United Kingdom | British | Director | 74330580004 | ||||||||
NEWLAND, Andrew David William | Director | Frederick Sanger Road Surrey Research Park GU2 7YD Guildford 3 Surrey Uk | England | British | Director | 38435190001 | ||||||||
BAILEY, John Christopher Leeksma | Secretary | Crane Grove N7 8LD London 23 | British | 18758630003 | ||||||||||
GRIFFITHS, Ian Francis | Secretary | 19 Rossiter Road SW12 9RY London | British | Finance Director | 88359020001 | |||||||||
BATES, Stephen James | Director | Quirrall House Pitch Place, Thursley GU8 6QW Godalming Surrey | England | British | Director Uk Ventures | 97736610004 | ||||||||
BENCE, Stephen John, Dr | Director | 104 Hartington Grove CB1 7UB Cambridge Cambridgeshire | British | Associate Director | 103622170001 | |||||||||
DAWSON BUCK, Charles | Director | Dunfold Rise GU8 4XA Chiddingfold Surrey | British | Director | 79375730001 | |||||||||
FRASER, Andrew John | Director | 15 Holly Road IP1 3QN Ipswich Suffolk | England | British | Director | 76975830001 | ||||||||
GRIFFITHS, Ian Francis | Director | 19 Rossiter Road SW12 9RY London | England | British | Finance Director | 88359020001 | ||||||||
HOLDEN, John Peter Stefano | Director | Hulse Ground Farm Little Faringdon GL7 3QR Lechlade Gloucestershire | England | British | Director Uk Ventures | 121485410001 | ||||||||
NEWLAND, Andrew David William | Director | Greencroft Ridgley Road Chiddingfold GU8 4QN Godalming Surrey | England | British | Director | 38435190001 | ||||||||
WOODS, John Anthony, Dr | Director | Oyster Wharf Crane Wharf RG1 3AE Reading 7 Berks Uk | England | British | Executive | 108836800002 |
Does SYNATURE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 20, 2007 Delivered On Jan 05, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the security trustee or any noteholder under the terms of the aforementioned instrument creating or evidencing the charge | |
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
|
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