About

Registered Number: 04178123
Date of Incorporation: 13/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (6 years and 5 months ago)
Registered Address: C/O Synergy Health Plc Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire, SN5 6NX

 

Based in Swindon in Wiltshire, Synergy Healthcare (UK) Ltd was setup in 2001, it's status is listed as "Dissolved". We do not know the number of employees at the business. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MASON, Timothy Charles 30 July 2013 23 July 2014 1
TURNER, Jonathan Paul 23 July 2014 08 September 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 12 September 2017
TM01 - Termination of appointment of director 08 September 2017
AP01 - Appointment of director 08 September 2017
TM02 - Termination of appointment of secretary 08 September 2017
DS01 - Striking off application by a company 05 September 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 22 November 2016
AP01 - Appointment of director 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 21 November 2015
TM01 - Termination of appointment of director 20 November 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 18 December 2014
AP03 - Appointment of secretary 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
TM02 - Termination of appointment of secretary 29 July 2014
AR01 - Annual Return 16 December 2013
AP03 - Appointment of secretary 01 August 2013
TM02 - Termination of appointment of secretary 01 August 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 29 February 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
AA - Annual Accounts 09 December 2010
AP01 - Appointment of director 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
353 - Register of members 11 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 February 2009
AA - Annual Accounts 07 January 2009
CERTNM - Change of name certificate 24 July 2008
RESOLUTIONS - N/A 15 July 2008
MEM/ARTS - N/A 15 July 2008
CERTNM - Change of name certificate 14 July 2008
363a - Annual Return 25 January 2008
287 - Change in situation or address of Registered Office 25 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 January 2008
353 - Register of members 25 January 2008
AA - Annual Accounts 27 December 2007
287 - Change in situation or address of Registered Office 13 December 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 25 August 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
363a - Annual Return 16 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 March 2006
353 - Register of members 16 March 2006
287 - Change in situation or address of Registered Office 16 March 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 10 June 2004
363s - Annual Return 13 March 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 18 June 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 11 April 2002
287 - Change in situation or address of Registered Office 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.