About

Registered Number: 03778727
Date of Incorporation: 27/05/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: 4 Lingfield Avenue, Kingston-Upon-Thames, Surrey, KT1 2TN,

 

Founded in 1999, Synesi First Ltd have registered office in Surrey. There are 2 directors listed as Hunter, Barry James, Hunter, Clifford Crosby for Synesi First Ltd at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Barry James 27 May 1999 - 1
HUNTER, Clifford Crosby 27 May 1999 26 April 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
CS01 - N/A 24 August 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2020
DS01 - Striking off application by a company 17 April 2020
AD01 - Change of registered office address 09 October 2019
PSC04 - N/A 09 October 2019
CH01 - Change of particulars for director 09 October 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 24 May 2017
AR01 - Annual Return 02 June 2016
RESOLUTIONS - N/A 04 May 2016
TM01 - Termination of appointment of director 26 April 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 15 May 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 15 June 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 01 July 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 01 June 2011
AA01 - Change of accounting reference date 24 January 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 19 July 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 07 June 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 19 July 2002
CERTNM - Change of name certificate 25 September 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 04 July 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 27 June 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
287 - Change in situation or address of Registered Office 11 May 2000
287 - Change in situation or address of Registered Office 15 March 2000
NEWINC - New incorporation documents 27 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.