SYMEND LIMITED
Overview
Company Name | SYMEND LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09496335 |
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 SYMEND LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SYMEND LIMITED located?
Registered Office Address | 3 Gurton Court 28 High Street CM0 8AA Burnham-On-Crouch England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SYMEND LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for SYMEND 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 | 1 pages | DS01 | ||
Registered office address changed from Basement Office C 11 New Street Ashford TN24 8TN England to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on Feb 24, 2022 | 1 pages | AD01 | ||
Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB | 1 pages | AD02 | ||
Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | 1 pages | AD03 | ||
Change of details for Miss Victoria Amy Brunton as a person with significant control on Jul 27, 2021 | 2 pages | PSC04 | ||
Director's details changed for Miss Victoria Amy Brunton on Jul 27, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jul 04, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jul 04, 2020 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 04, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Office 1, Incubation Centre Durham Way South Aycliffe Industrial Park Newton Aycliffe DL5 6XP England to Basement Office C 11 New Street Ashford TN24 8TN on Mar 12, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jul 04, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||
Registered office address changed from Newton Aycliffe Incubation Centre Durham Way South Newton Aycliffe DL5 6XP United Kingdom to Office 1, Incubation Centre Durham Way South Aycliffe Industrial Park Newton Aycliffe DL5 6XP on Oct 12, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Jul 04, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Amanda Melton as a director on Jun 17, 2017 | 1 pages | TM01 | ||
Appointment of Miss Victoria Amy Brunton as a director on Jun 17, 2017 | 2 pages | AP01 | ||
Notification of Victoria Amy Brunton as a person with significant control on Jun 17, 2017 | 2 pages | PSC01 | ||
Cessation of Hanife Mehmet as a person with significant control on Jun 17, 2017 | 1 pages | PSC07 | ||
Who are the officers of SYMEND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRUNTON, Victoria Amy | Director | Hurricane Way SS11 8YB Wickford Woodland Place Properties England | England | British | Director | 234817970001 | ||||
MELTON, Amanda | Director | Market Road SS12 0FD Wickford Second Floor, De Burgh House England | England | British | Director | 214499270001 | ||||
WHITE, Jason | Director | Market Road SS12 0FD Wickford Second Floor, De Burgh House Essex England | England | British | Director | 195966860001 |
Who are the persons with significant control of SYMEND LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Miss Victoria Amy Brunton | Jun 17, 2017 | Hurricane Way SS11 8YB Wickford Woodland Place Properties England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Hanife Mehmet | Apr 06, 2016 | Market Road SS12 0FD Wickford Second Floor, De Burgh House England | Yes |
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