About

Registered Number: 02439562
Date of Incorporation: 03/11/1989 (34 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 3 months ago)
Registered Address: 12 Upper Belgrave Street, London, SW1X 8BA

 

Established in 1989, Synerga Ltd are based in London, it has a status of "Dissolved". We don't know the number of employees at the organisation. Jordan, Rosemary Janet, Coburn, Susan, Hatton, Leslie Roy, Dr, Jewell, Janice, Parnell, Jean Olive, Williams, Samantha, Halgabron Management Services Ltd, Parnell, Edgar William, Dr are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARNELL, Edgar William, Dr N/A 05 June 1995 1
Secretary Name Appointed Resigned Total Appointments
JORDAN, Rosemary Janet 10 December 2015 - 1
COBURN, Susan 21 October 2013 07 November 2014 1
HATTON, Leslie Roy, Dr 01 May 1995 19 January 1996 1
JEWELL, Janice N/A 10 April 1992 1
PARNELL, Jean Olive N/A 30 April 1995 1
WILLIAMS, Samantha 12 March 2012 30 August 2013 1
HALGABRON MANAGEMENT SERVICES LTD 14 September 2010 12 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
RESOLUTIONS - N/A 21 December 2016
SH19 - Statement of capital 21 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 02 December 2016
CAP-SS - N/A 28 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 November 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 07 June 2016
AP03 - Appointment of secretary 22 December 2015
AR01 - Annual Return 10 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 September 2015
AA - Annual Accounts 13 May 2015
TM02 - Termination of appointment of secretary 10 November 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 13 August 2014
SH01 - Return of Allotment of shares 07 April 2014
SH01 - Return of Allotment of shares 26 March 2014
SH01 - Return of Allotment of shares 19 February 2014
AP03 - Appointment of secretary 24 October 2013
MISC - Miscellaneous document 30 September 2013
AR01 - Annual Return 20 September 2013
TM02 - Termination of appointment of secretary 20 September 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 21 September 2012
SH01 - Return of Allotment of shares 11 September 2012
AP01 - Appointment of director 17 August 2012
TM01 - Termination of appointment of director 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
AA - Annual Accounts 26 April 2012
AP03 - Appointment of secretary 21 March 2012
TM02 - Termination of appointment of secretary 20 March 2012
AD01 - Change of registered office address 01 February 2012
AR01 - Annual Return 28 September 2011
SH01 - Return of Allotment of shares 26 September 2011
SH01 - Return of Allotment of shares 26 September 2011
CH01 - Change of particulars for director 17 June 2011
AA - Annual Accounts 15 June 2011
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 09 June 2011
RESOLUTIONS - N/A 06 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 April 2011
SH01 - Return of Allotment of shares 06 April 2011
SH01 - Return of Allotment of shares 06 April 2011
AP04 - Appointment of corporate secretary 23 September 2010
TM02 - Termination of appointment of secretary 16 September 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 04 May 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 01 September 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 08 April 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 21 September 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 25 March 2004
288a - Notice of appointment of directors or secretaries 11 May 2003
RESOLUTIONS - N/A 01 May 2003
RESOLUTIONS - N/A 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
287 - Change in situation or address of Registered Office 01 May 2003
225 - Change of Accounting Reference Date 01 May 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
AA - Annual Accounts 02 June 2000
RESOLUTIONS - N/A 15 March 2000
363s - Annual Return 22 September 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288c - Notice of change of directors or secretaries or in their particulars 15 June 1999
RESOLUTIONS - N/A 14 June 1999
RESOLUTIONS - N/A 14 June 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 June 1999
287 - Change in situation or address of Registered Office 30 March 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 24 September 1998
RESOLUTIONS - N/A 31 July 1998
RESOLUTIONS - N/A 31 July 1998
RESOLUTIONS - N/A 31 July 1998
MEM/ARTS - N/A 31 July 1998
169 - Return by a company purchasing its own shares 31 July 1998
RESOLUTIONS - N/A 17 July 1998
AA - Annual Accounts 15 July 1998
RESOLUTIONS - N/A 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
225 - Change of Accounting Reference Date 06 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 July 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 17 April 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 25 June 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 16 February 1996
288 - N/A 31 January 1996
363s - Annual Return 26 September 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
AA - Annual Accounts 06 April 1995
363s - Annual Return 18 October 1994
288 - N/A 03 October 1994
AA - Annual Accounts 11 April 1994
363s - Annual Return 24 September 1993
AA - Annual Accounts 20 April 1993
RESOLUTIONS - N/A 23 March 1993
363s - Annual Return 29 September 1992
AA - Annual Accounts 23 June 1992
RESOLUTIONS - N/A 17 June 1992
RESOLUTIONS - N/A 17 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1992
AA - Annual Accounts 02 October 1991
363a - Annual Return 11 September 1991
288 - N/A 26 February 1991
288 - N/A 26 February 1991
288 - N/A 22 February 1991
288 - N/A 03 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1990
288 - N/A 18 January 1990
288 - N/A 18 January 1990
288 - N/A 18 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 January 1990
288 - N/A 09 November 1989
MISC - Miscellaneous document 03 November 1989
NEWINC - New incorporation documents 03 November 1989
NEWINC - New incorporation documents 03 November 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.