About

Registered Number: 02514198
Date of Incorporation: 21/06/1990 (34 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (6 years and 2 months ago)
Registered Address: 11a Station Road, Ashcott, Bridgwater, Somerset, TA7 9QP,

 

Based in Bridgwater, Somerset, Synergistic Systems & Services Ltd was founded on 21 June 1990, it's status at Companies House is "Dissolved". The companies directors are listed as De Alberdi, Luke, De Alberdi, Marco Juan Inigo, De Alberdi, Lita.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE ALBERDI, Luke 20 October 2004 - 1
DE ALBERDI, Marco Juan Inigo N/A - 1
Secretary Name Appointed Resigned Total Appointments
DE ALBERDI, Lita N/A 09 March 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 08 November 2018
AA - Annual Accounts 08 November 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 04 June 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 01 August 2016
AD01 - Change of registered office address 01 August 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 12 July 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 14 January 2005
288a - Notice of appointment of directors or secretaries 12 November 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 09 August 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 01 March 2001
288c - Notice of change of directors or secretaries or in their particulars 07 September 2000
288c - Notice of change of directors or secretaries or in their particulars 07 September 2000
287 - Change in situation or address of Registered Office 19 July 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
363s - Annual Return 04 July 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 31 July 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 12 August 1997
AA - Annual Accounts 17 April 1997
363a - Annual Return 28 August 1996
AA - Annual Accounts 25 March 1996
363s - Annual Return 07 July 1995
AAMD - Amended Accounts 27 February 1995
AA - Annual Accounts 18 January 1995
AUD - Auditor's letter of resignation 07 December 1994
363s - Annual Return 24 June 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 28 June 1993
RESOLUTIONS - N/A 11 May 1993
RESOLUTIONS - N/A 11 May 1993
RESOLUTIONS - N/A 11 May 1993
AA - Annual Accounts 11 May 1993
363b - Annual Return 15 July 1992
AA - Annual Accounts 04 March 1992
363b - Annual Return 07 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 October 1990
288 - N/A 31 August 1990
288 - N/A 16 August 1990
288 - N/A 20 July 1990
288 - N/A 20 July 1990
CERTNM - Change of name certificate 18 July 1990
287 - Change in situation or address of Registered Office 13 July 1990
RESOLUTIONS - N/A 12 July 1990
MEM/ARTS - N/A 12 July 1990
NEWINC - New incorporation documents 21 June 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.