About

Registered Number: 04724169
Date of Incorporation: 04/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 1 month ago)
Registered Address: 31 Craigweil Avenue, Radlett, Hertfordshire, WD7 7ET

 

Based in Radlett, Synergy Sound & Vision Ltd was established in 2003, it's status at Companies House is "Dissolved". There is only one director listed for this business in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THAKRAR, Meera 04 April 2003 26 November 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 11 November 2014
AR01 - Annual Return 18 May 2014
AA - Annual Accounts 15 February 2014
CH01 - Change of particulars for director 15 February 2014
AR01 - Annual Return 19 May 2013
AD01 - Change of registered office address 28 December 2012
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 19 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 17 April 2011
AD01 - Change of registered office address 21 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 07 May 2009
287 - Change in situation or address of Registered Office 17 April 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 29 February 2008
363s - Annual Return 07 June 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 09 April 2005
287 - Change in situation or address of Registered Office 29 March 2005
AA - Annual Accounts 08 February 2005
395 - Particulars of a mortgage or charge 29 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
363s - Annual Return 04 May 2004
288a - Notice of appointment of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
287 - Change in situation or address of Registered Office 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.