About

Registered Number: 09085534
Date of Incorporation: 13/06/2014 (9 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 6 months ago)
Registered Address: 89 New Bond Street, London, W1S 1DA,

 

Desyncra Tinnitus Ltd was registered on 13 June 2014 and has its registered office in London, it's status is listed as "Dissolved". There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLER, Markus 10 March 2017 01 February 2019 1
Secretary Name Appointed Resigned Total Appointments
LEWIN, Peter Jonathan 31 March 2015 - 1
OLIVE, Michael Pelham Morris 16 January 2015 31 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 October 2019
CH01 - Change of particulars for director 07 August 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
PSC05 - N/A 14 March 2019
TM01 - Termination of appointment of director 18 February 2019
AD01 - Change of registered office address 26 November 2018
CS01 - N/A 04 July 2018
PSC05 - N/A 02 July 2018
AD01 - Change of registered office address 13 April 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 23 June 2017
AD01 - Change of registered office address 13 June 2017
AA - Annual Accounts 14 March 2017
AP01 - Appointment of director 10 March 2017
AR01 - Annual Return 10 August 2016
AA - Annual Accounts 14 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 September 2015
SH01 - Return of Allotment of shares 22 September 2015
AR01 - Annual Return 09 September 2015
RESOLUTIONS - N/A 01 May 2015
AD01 - Change of registered office address 27 April 2015
TM01 - Termination of appointment of director 08 April 2015
AP03 - Appointment of secretary 08 April 2015
TM02 - Termination of appointment of secretary 08 April 2015
TM01 - Termination of appointment of director 31 March 2015
CERTNM - Change of name certificate 19 January 2015
CONNOT - N/A 19 January 2015
AA01 - Change of accounting reference date 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
AP01 - Appointment of director 19 January 2015
AP01 - Appointment of director 19 January 2015
AD01 - Change of registered office address 19 January 2015
TM02 - Termination of appointment of secretary 19 January 2015
AP01 - Appointment of director 19 January 2015
AA01 - Change of accounting reference date 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
AP03 - Appointment of secretary 19 January 2015
TM02 - Termination of appointment of secretary 19 January 2015
AD01 - Change of registered office address 19 January 2015
AP01 - Appointment of director 19 January 2015
NEWINC - New incorporation documents 13 June 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.