About

Registered Number: 06278368
Date of Incorporation: 13/06/2007 (16 years and 10 months ago)
Company Status: Liquidation
Registered Address: Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Founded in 2007, Synertial Labs Ltd are based in Brentwood. Kordestani, Harrison, Joint Managing Director, Thomas, Martin are listed as the directors of this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KORDESTANI, Harrison, Joint Managing Director 11 March 2016 - 1
THOMAS, Martin 06 May 2016 02 August 2016 1

Filing History

Document Type Date
WU04 - N/A 19 January 2019
AD01 - Change of registered office address 10 January 2019
COCOMP - Order to wind up 21 December 2018
SOAS(A) - Striking-off action suspended (Section 652A) 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 19 November 2018
CH01 - Change of particulars for director 16 July 2018
PSC04 - N/A 16 July 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 18 October 2017
AD01 - Change of registered office address 08 August 2017
CS01 - N/A 25 January 2017
AAMD - Amended Accounts 12 August 2016
AA - Annual Accounts 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
TM01 - Termination of appointment of director 13 July 2016
AD01 - Change of registered office address 28 June 2016
AD01 - Change of registered office address 28 June 2016
AD01 - Change of registered office address 22 June 2016
AAMD - Amended Accounts 07 June 2016
TM01 - Termination of appointment of director 01 June 2016
RESOLUTIONS - N/A 16 May 2016
AP01 - Appointment of director 16 May 2016
AP01 - Appointment of director 16 May 2016
MR01 - N/A 22 March 2016
RESOLUTIONS - N/A 17 March 2016
AP01 - Appointment of director 17 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 21 December 2015
CERTNM - Change of name certificate 09 December 2015
CONNOT - N/A 09 December 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 18 December 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 26 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 November 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 16 September 2011
AD01 - Change of registered office address 14 July 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 19 January 2011
AA01 - Change of accounting reference date 13 December 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 07 April 2009
363s - Annual Return 20 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2008
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.