SYNERGIE ASSIST LIMITED
Overview
| Company Name | SYNERGIE ASSIST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05198735 |
| 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 SYNERGIE ASSIST LIMITED?
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SYNERGIE ASSIST LIMITED located?
| Registered Office Address | The Halt Church Hill GL17 9SW Lydbrook England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SYNERGIE ASSIST LIMITED?
| Company Name | From | Until |
|---|---|---|
| WEB2PRINT LIMITED | Aug 05, 2004 | Aug 05, 2004 |
What are the latest accounts for SYNERGIE ASSIST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for SYNERGIE ASSIST 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 | ||||||||||
Micro company accounts made up to Aug 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 9 Manders Close Astwood Bank Redditch Worcestershire B96 6BJ to The Halt Church Hill Lydbrook GL17 9SW on Aug 10, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jan 01, 2017
| 3 pages | SH01 | ||||||||||
Termination of appointment of Maxine Dawn Hannam as a director on Mar 20, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Jun 06, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Unit 8 Hunt End Industrial Estate Dunlop Road, Redditch Worcestershire B97 5XP to 9 Manders Close Astwood Bank Redditch Worcestershire B96 6BJ on Jul 27, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Mr Terence Clayton Hannam as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 06, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mrs Maxine Dawn Hannam as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Todd as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 6 pages | AA | ||||||||||
Who are the officers of SYNERGIE ASSIST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANNAM, Terence Clayton | Director | Church Hill GL17 9SW Lydbrook The Halt England | England | British | 134807560002 | |||||
| HANNAM, Maxine Dawn | Secretary | Manders Close Astwood Bank B96 6BJ Redditch 9 Worcestershire United Kingdom | British | 132897030001 | ||||||
| HANNAM, Maxine Dawn | Secretary | Packwood House 5 Claverdon Close B97 5XY Redditch Worcestershire | British | 57314060001 | ||||||
| WILLIAMSON, Sandra Christine | Secretary | 5 Rochester Close Headless Cross B97 5FP Redditch Worcestershire | English | 61541980001 | ||||||
| ALPHA SECRETARIAL LIMITED | Nominee Secretary | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022740001 | |||||||
| HANNAM, Maxine Dawn | Director | Manders Close Astwood Bank B96 6BJ Redditch 9 Worcestershire England | England | British | 132897030001 | |||||
| HANNAM, Maxine Dawn | Director | Manders Close Astwood Bank B96 6BJ Redditch 9 Worcestershire United Kingdom | England | British | 132897030001 | |||||
| HANNAM, Maxine Dawn | Director | Packwood House 5 Claverdon Close B97 5XY Redditch Worcestershire | British | 57314060001 | ||||||
| TODD, James Peter | Director | Hunt End Industrial Estate Dunlop Road, B97 5XP Redditch Unit 8 Worcestershire United Kingdom | United Kingdom | English | 173294480001 | |||||
| WILLIAMSON, Jonathan Robert | Director | 5 Rochester Close Headless Cross B97 5FP Redditch Worcestershire | England | British | 19353180002 | |||||
| ALPHA DIRECT LIMITED | Nominee Director | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022730001 |
Who are the persons with significant control of SYNERGIE ASSIST LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Terence Clayton Hannam | Mar 21, 2017 | Church Hill GL17 9SW Lydbrook The Halt England | No |
Nationality: British Country of Residence: England | |||
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