About

Registered Number: 04257021
Date of Incorporation: 23/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 159 Artillery Mansions Victoria Street, London, London, SW1H 0HU,

 

Based in London, London, Symphony Global Technologies Ltd was registered on 23 July 2001, it has a status of "Active". The current directors of the business are Da Gama Rose, Dimitri Antonio, Da Gama Rose, Fernanda Alba, Carvalho, Albert Bruno Cecil, Shah, Kapoor Devchand, Da Gama Rose, Horatius. 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
DA GAMA ROSE, Dimitri Antonio 08 July 2017 - 1
DA GAMA ROSE, Fernanda Alba 23 July 2001 - 1
DA GAMA ROSE, Horatius 23 July 2001 07 July 2017 1
Secretary Name Appointed Resigned Total Appointments
CARVALHO, Albert Bruno Cecil 01 January 2003 09 November 2006 1
SHAH, Kapoor Devchand 09 November 2006 01 May 2018 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 30 September 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 19 June 2019
AD01 - Change of registered office address 17 June 2019
CH01 - Change of particulars for director 17 June 2019
DISS40 - Notice of striking-off action discontinued 14 November 2018
CS01 - N/A 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 09 October 2018
AA01 - Change of accounting reference date 21 August 2018
PSC09 - N/A 11 August 2018
PSC01 - N/A 09 August 2018
TM02 - Termination of appointment of secretary 06 August 2018
AD01 - Change of registered office address 06 August 2018
RESOLUTIONS - N/A 30 April 2018
MAR - Memorandum and Articles - used in re-registration 30 April 2018
CERT10 - Re-registration of a company from public to private 30 April 2018
RR02 - Application by a public company for re-registration as a private limited company 30 April 2018
AD01 - Change of registered office address 05 April 2018
RESOLUTIONS - N/A 21 February 2018
AA03 - Notice of resolution removing auditors 16 February 2018
AA - Annual Accounts 12 February 2018
DISS40 - Notice of striking-off action discontinued 13 January 2018
RP04CS01 - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
CS01 - N/A 01 August 2017
AP01 - Appointment of director 21 July 2017
TM01 - Termination of appointment of director 19 July 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 19 December 2015
AAMD - Amended Accounts 14 August 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 11 August 2014
CH01 - Change of particulars for director 11 August 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 06 August 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 01 November 2008
363s - Annual Return 21 August 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 30 October 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 30 October 2006
287 - Change in situation or address of Registered Office 30 October 2006
GAZ1 - First notification of strike-off action in London Gazette 18 July 2006
287 - Change in situation or address of Registered Office 27 October 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 07 October 2004
363s - Annual Return 07 October 2004
363s - Annual Return 26 August 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 13 August 2004
AA - Annual Accounts 13 August 2004
225 - Change of Accounting Reference Date 21 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
363s - Annual Return 23 August 2002
287 - Change in situation or address of Registered Office 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
225 - Change of Accounting Reference Date 05 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2002
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
NEWINC - New incorporation documents 23 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.