About

Registered Number: 08128776
Date of Incorporation: 03/07/2012 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (5 years and 1 month ago)
Registered Address: Kemp House, 160 City Road, London, EC1V 2NX,

 

Synapse Secure Ltd was registered on 03 July 2012, it's status is listed as "Dissolved". This organisation has 2 directors listed as Ciupe, Cristian Iuliu, Ciupe, Iuliu Cristian in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CIUPE, Cristian Iuliu 03 July 2012 01 March 2019 1
CIUPE, Iuliu Cristian 03 July 2012 01 March 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 10 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 27 June 2019
CS01 - N/A 25 June 2019
PSC01 - N/A 25 June 2019
PSC07 - N/A 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
AP01 - Appointment of director 25 June 2019
AP01 - Appointment of director 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
TM01 - Termination of appointment of director 07 June 2019
AP01 - Appointment of director 07 June 2019
AA - Annual Accounts 01 November 2018
DISS40 - Notice of striking-off action discontinued 07 August 2018
CS01 - N/A 06 August 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 28 April 2017
CH01 - Change of particulars for director 22 March 2017
AD01 - Change of registered office address 22 March 2017
CS01 - N/A 04 July 2016
AD01 - Change of registered office address 03 May 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 25 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2015
CH01 - Change of particulars for director 24 September 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 06 October 2014
CERTNM - Change of name certificate 25 March 2014
AA - Annual Accounts 24 March 2014
DISS40 - Notice of striking-off action discontinued 04 December 2013
AR01 - Annual Return 03 December 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AD01 - Change of registered office address 20 May 2013
CERTNM - Change of name certificate 08 November 2012
AD01 - Change of registered office address 08 November 2012
CH01 - Change of particulars for director 13 August 2012
NEWINC - New incorporation documents 03 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.