About

Registered Number: 04217674
Date of Incorporation: 16/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: 31 Linom Road, Clapham, London, SW4 7PB

 

Established in 2001, Synet Technologies Ltd has its registered office in London. We don't currently know the number of employees at this business. The companies directors are listed as Boonmahun, Narispong, Fisher, Benjamin David, Magus Secretaries Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Benjamin David 16 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BOONMAHUN, Narispong 01 December 2011 - 1
MAGUS SECRETARIES LIMITED 06 October 2005 10 November 2009 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2020
DS01 - Striking off application by a company 12 August 2020
AA - Annual Accounts 12 August 2020
AA01 - Change of accounting reference date 07 August 2020
CS01 - N/A 23 May 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 19 May 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 03 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 13 July 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 14 May 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 11 June 2012
CH01 - Change of particulars for director 10 June 2012
AP03 - Appointment of secretary 10 April 2012
SH01 - Return of Allotment of shares 19 January 2012
SH03 - Return of purchase of own shares 03 January 2012
AD01 - Change of registered office address 25 November 2011
CH01 - Change of particulars for director 25 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 03 July 2010
CH01 - Change of particulars for director 03 July 2010
TM02 - Termination of appointment of secretary 25 November 2009
AD01 - Change of registered office address 25 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 18 May 2009
225 - Change of Accounting Reference Date 29 December 2008
AA - Annual Accounts 09 December 2008
287 - Change in situation or address of Registered Office 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 27 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2007
363a - Annual Return 14 July 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 06 June 2006
RESOLUTIONS - N/A 24 November 2005
RESOLUTIONS - N/A 24 November 2005
RESOLUTIONS - N/A 24 November 2005
RESOLUTIONS - N/A 24 November 2005
AA - Annual Accounts 24 November 2005
287 - Change in situation or address of Registered Office 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
363a - Annual Return 31 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 28 April 2004
287 - Change in situation or address of Registered Office 17 September 2003
363s - Annual Return 17 July 2003
288c - Notice of change of directors or secretaries or in their particulars 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 18 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2002
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
NEWINC - New incorporation documents 16 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.