About

Registered Number: 05596023
Date of Incorporation: 18/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 9 Sunningdale, Tamworth, Staffordshire, B77 4NW

 

Sympathy Ltd was registered on 18 October 2005 and has its registered office in Staffordshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLIN, Rachael Ann 01 September 2014 - 1
CARLIN, Graham Richard, Dr 14 April 2010 25 September 2014 1
SLAUGHTER, Jennifer 18 October 2005 18 June 2013 1
SLAUGHTER, Nigel James 18 October 2005 18 June 2013 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2020
DS01 - Striking off application by a company 14 September 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 24 November 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 22 November 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 26 November 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 30 June 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 14 November 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 03 November 2014
TM01 - Termination of appointment of director 20 October 2014
AP01 - Appointment of director 25 September 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 30 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 December 2013
TM02 - Termination of appointment of secretary 30 December 2013
TM01 - Termination of appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH03 - Change of particulars for secretary 26 October 2012
AD01 - Change of registered office address 15 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 14 November 2011
CH03 - Change of particulars for secretary 13 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 13 November 2010
CH01 - Change of particulars for director 13 November 2010
CH01 - Change of particulars for director 13 November 2010
CH03 - Change of particulars for secretary 13 November 2010
AP01 - Appointment of director 14 April 2010
AD01 - Change of registered office address 14 April 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
287 - Change in situation or address of Registered Office 29 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 October 2007
353 - Register of members 29 October 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 29 November 2006
225 - Change of Accounting Reference Date 20 July 2006
288b - Notice of resignation of directors or secretaries 18 October 2005
NEWINC - New incorporation documents 18 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.