About

Registered Number: 03706138
Date of Incorporation: 02/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 2 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB

 

Synectiv Ltd was founded on 02 February 1999 and has its registered office in Edgware, Middlesex. Currently we aren't aware of the number of employees at the the company. The current directors of the business are listed as Iqbal, Suraiya, Ali, Aqeel, Chandoo, Sabiha, Chandoo, Sakina, Uddin, Kamal in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Aqeel 16 November 1999 27 December 2001 1
CHANDOO, Sabiha 01 April 2016 15 December 2017 1
CHANDOO, Sakina 01 April 2016 15 December 2017 1
UDDIN, Kamal 02 February 1999 18 November 1999 1
Secretary Name Appointed Resigned Total Appointments
IQBAL, Suraiya 02 February 1999 18 November 1999 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 31 December 2018
TM01 - Termination of appointment of director 10 October 2018
AP01 - Appointment of director 10 October 2018
CS01 - N/A 09 October 2018
PSC05 - N/A 09 October 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 18 August 2016
AP01 - Appointment of director 18 August 2016
AP01 - Appointment of director 18 August 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 15 August 2013
AAMD - Amended Accounts 10 April 2013
AR01 - Annual Return 11 February 2013
CH03 - Change of particulars for secretary 11 February 2013
CH01 - Change of particulars for director 08 February 2013
AA - Annual Accounts 17 October 2012
AD01 - Change of registered office address 13 August 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
AR01 - Annual Return 08 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 28 December 2011
MG01 - Particulars of a mortgage or charge 19 December 2011
MG01 - Particulars of a mortgage or charge 08 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 03 February 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 25 January 2008
AA - Annual Accounts 20 June 2007
287 - Change in situation or address of Registered Office 30 April 2007
363a - Annual Return 26 April 2007
287 - Change in situation or address of Registered Office 26 April 2007
AA - Annual Accounts 21 February 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 17 November 2004
287 - Change in situation or address of Registered Office 17 November 2004
AA - Annual Accounts 26 October 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 08 May 2004
363s - Annual Return 15 December 2003
287 - Change in situation or address of Registered Office 15 June 2003
363s - Annual Return 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
363s - Annual Return 08 July 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 25 April 2001
363s - Annual Return 24 April 2001
287 - Change in situation or address of Registered Office 19 March 2001
AA - Annual Accounts 08 February 2001
288a - Notice of appointment of directors or secretaries 03 May 2000
287 - Change in situation or address of Registered Office 05 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1999
225 - Change of Accounting Reference Date 24 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
287 - Change in situation or address of Registered Office 14 May 1999
MEM/ARTS - N/A 25 March 1999
CERTNM - Change of name certificate 23 March 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
NEWINC - New incorporation documents 02 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 December 2011 Outstanding

N/A

Debenture 05 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.