SYNERGIE ASSIST LIMITED

SYNERGIE ASSIST LIMITED

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

    Company NameSYNERGIE ASSIST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05198735
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SYNERGIE ASSIST LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEB2PRINT LIMITEDAug 05, 2004Aug 05, 2004

    What are the latest accounts for SYNERGIE ASSIST LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for SYNERGIE ASSIST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Aug 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 21, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Aug 31, 2017

    2 pagesAA

    Confirmation statement made on Mar 21, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2016

    2 pagesAA

    Confirmation statement made on Mar 21, 2017 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jan 01, 2017

    • Capital: GBP 100
    3 pagesSH01

    Termination of appointment of Maxine Dawn Hannam as a director on Mar 20, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 10, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 09, 2017

    RES15

    Annual return made up to Jun 06, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2016

    Statement of capital on Jul 04, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Aug 31, 2015

    3 pagesAA

    Total exemption small company accounts made up to Aug 31, 2014

    3 pagesAA

    Annual return made up to Jun 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2015

    Statement of capital on Jul 27, 2015

    • Capital: GBP 100
    SH01

    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 pagesAD01

    Annual return made up to Jun 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    3 pagesAA

    Appointment of Mr Terence Clayton Hannam as a director

    2 pagesAP01

    Annual return made up to Jun 06, 2013 with full list of shareholders

    3 pagesAR01

    Appointment of Mrs Maxine Dawn Hannam as a director

    2 pagesAP01

    Termination of appointment of James Todd as a director

    1 pagesTM01

    Total exemption small company accounts made up to Aug 31, 2012

    6 pagesAA

    Who are the officers of SYNERGIE ASSIST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNAM, Terence Clayton
    Church Hill
    GL17 9SW Lydbrook
    The Halt
    England
    Director
    Church Hill
    GL17 9SW Lydbrook
    The Halt
    England
    EnglandBritish134807560002
    HANNAM, Maxine Dawn
    Manders Close
    Astwood Bank
    B96 6BJ Redditch
    9
    Worcestershire
    United Kingdom
    Secretary
    Manders Close
    Astwood Bank
    B96 6BJ Redditch
    9
    Worcestershire
    United Kingdom
    British132897030001
    HANNAM, Maxine Dawn
    Packwood House 5 Claverdon Close
    B97 5XY Redditch
    Worcestershire
    Secretary
    Packwood House 5 Claverdon Close
    B97 5XY Redditch
    Worcestershire
    British57314060001
    WILLIAMSON, Sandra Christine
    5 Rochester Close
    Headless Cross
    B97 5FP Redditch
    Worcestershire
    Secretary
    5 Rochester Close
    Headless Cross
    B97 5FP Redditch
    Worcestershire
    English61541980001
    ALPHA SECRETARIAL LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    Nominee Secretary
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    900022740001
    HANNAM, Maxine Dawn
    Manders Close
    Astwood Bank
    B96 6BJ Redditch
    9
    Worcestershire
    England
    Director
    Manders Close
    Astwood Bank
    B96 6BJ Redditch
    9
    Worcestershire
    England
    EnglandBritish132897030001
    HANNAM, Maxine Dawn
    Manders Close
    Astwood Bank
    B96 6BJ Redditch
    9
    Worcestershire
    United Kingdom
    Director
    Manders Close
    Astwood Bank
    B96 6BJ Redditch
    9
    Worcestershire
    United Kingdom
    EnglandBritish132897030001
    HANNAM, Maxine Dawn
    Packwood House 5 Claverdon Close
    B97 5XY Redditch
    Worcestershire
    Director
    Packwood House 5 Claverdon Close
    B97 5XY Redditch
    Worcestershire
    British57314060001
    TODD, James Peter
    Hunt End Industrial Estate
    Dunlop Road,
    B97 5XP Redditch
    Unit 8
    Worcestershire
    United Kingdom
    Director
    Hunt End Industrial Estate
    Dunlop Road,
    B97 5XP Redditch
    Unit 8
    Worcestershire
    United Kingdom
    United KingdomEnglish173294480001
    WILLIAMSON, Jonathan Robert
    5 Rochester Close
    Headless Cross
    B97 5FP Redditch
    Worcestershire
    Director
    5 Rochester Close
    Headless Cross
    B97 5FP Redditch
    Worcestershire
    EnglandBritish19353180002
    ALPHA DIRECT LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Terence Clayton Hannam
    Church Hill
    GL17 9SW Lydbrook
    The Halt
    England
    Mar 21, 2017
    Church Hill
    GL17 9SW Lydbrook
    The Halt
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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