About

Registered Number: 04624036
Date of Incorporation: 23/12/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 5 months ago)
Registered Address: Synergy House, 175a Uxbridge Road, Harrow, Middlesex, HA3 6TP

 

Having been setup in 2002, Synergy Collective Ltd has its registered office in Harrow, Middlesex, it's status in the Companies House registry is set to "Dissolved". The companies directors are Soni, Rita, Soni, Rita, Soni, Jogesh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SONI, Jogesh 23 December 2002 02 April 2007 1
Secretary Name Appointed Resigned Total Appointments
SONI, Rita 02 April 2007 24 December 2013 1
SONI, Rita 23 December 2002 02 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 22 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 16 January 2015
TM02 - Termination of appointment of secretary 16 January 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 14 December 2010
AA - Annual Accounts 10 January 2010
AR01 - Annual Return 10 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AP03 - Appointment of secretary 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
363a - Annual Return 05 January 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 12 April 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 12 December 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 18 January 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 30 December 2003
225 - Change of Accounting Reference Date 15 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
287 - Change in situation or address of Registered Office 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
CERTNM - Change of name certificate 17 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.