About

Registered Number: 05899015
Date of Incorporation: 08/08/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 8 months ago)
Registered Address: 2 Beechcroft, Seahouses, Northumberland, NE68 7SE

 

Synergy Management Group Ltd was registered on 08 August 2006, it has a status of "Dissolved". Horsman, Ekaterine, Horsman, Thomas James are listed as the directors of Synergy Management Group Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORSMAN, Ekaterine 08 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HORSMAN, Thomas James 08 August 2006 21 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 11 August 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
CH01 - Change of particulars for director 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 09 September 2009
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
AA - Annual Accounts 24 June 2009
AA - Annual Accounts 24 June 2009
287 - Change in situation or address of Registered Office 19 June 2009
287 - Change in situation or address of Registered Office 10 February 2009
GAZ1 - First notification of strike-off action in London Gazette 13 January 2009
288a - Notice of appointment of directors or secretaries 28 September 2007
363a - Annual Return 28 September 2007
287 - Change in situation or address of Registered Office 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
NEWINC - New incorporation documents 08 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.