About

Registered Number: 05460214
Date of Incorporation: 23/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 1 month ago)
Registered Address: Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

 

Established in 2005, Cynetrix Ltd have registered office in Dorset, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. Solomon, Mihaela is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SOLOMON, Mihaela 23 May 2005 08 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2020
LIQ14 - N/A 31 December 2019
LIQ03 - N/A 06 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2019
LIQ06 - N/A 06 August 2019
LIQ03 - N/A 10 August 2018
LIQ03 - N/A 31 July 2017
AD01 - Change of registered office address 17 June 2017
4.68 - Liquidator's statement of receipts and payments 01 July 2016
RESOLUTIONS - N/A 09 June 2015
AD01 - Change of registered office address 09 June 2015
4.20 - N/A 09 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AD01 - Change of registered office address 30 March 2015
AD01 - Change of registered office address 05 December 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 27 May 2014
AD01 - Change of registered office address 27 May 2014
TM02 - Termination of appointment of secretary 17 March 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 13 May 2013
AA - Annual Accounts 06 August 2012
DISS40 - Notice of striking-off action discontinued 30 May 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 13 August 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
AR01 - Annual Return 01 April 2010
AR01 - Annual Return 30 March 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 08 March 2010
AD01 - Change of registered office address 04 March 2010
DISS16(SOAS) - N/A 21 March 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
AA - Annual Accounts 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.