About

Registered Number: 02331210
Date of Incorporation: 23/12/1988 (35 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 2 months ago)
Registered Address: 9 Kings Court, Harwood Road, Horsham, West Sussex, RH13 5UR

 

Founded in 1988, Synpharma International Ltd has its registered office in Horsham, West Sussex, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed for the business in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANDEL, Michael N/A - 1
FRYER, John Charles N/A 31 December 1998 1
GRONOSTAY, Dieter N/A 31 December 1999 1
HERTLE, Rudolf N/A 31 March 2004 1
PEARCE, Barry Gordon N/A 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
LOFTING, Elizabeth N/A 31 July 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2018
LIQ13 - N/A 06 November 2017
4.68 - Liquidator's statement of receipts and payments 01 June 2017
4.68 - Liquidator's statement of receipts and payments 26 May 2016
4.68 - Liquidator's statement of receipts and payments 09 June 2015
LIQ MISC - N/A 07 May 2015
LIQ MISC OC - N/A 13 March 2015
4.40 - N/A 13 March 2015
4.70 - N/A 17 April 2014
RESOLUTIONS - N/A 10 April 2014
RESOLUTIONS - N/A 10 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 April 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
CH01 - Change of particulars for director 21 November 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 18 May 2011
TM02 - Termination of appointment of secretary 08 November 2010
AP04 - Appointment of corporate secretary 01 November 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 17 May 2010
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 06 June 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 10 May 2006
AA - Annual Accounts 16 August 2005
363a - Annual Return 31 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
AA - Annual Accounts 27 August 2004
363a - Annual Return 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
363a - Annual Return 09 July 2003
AA - Annual Accounts 24 April 2003
AUD - Auditor's letter of resignation 01 April 2003
363a - Annual Return 23 May 2002
AA - Annual Accounts 04 April 2002
287 - Change in situation or address of Registered Office 11 September 2001
AA - Annual Accounts 25 July 2001
363a - Annual Return 13 June 2001
288c - Notice of change of directors or secretaries or in their particulars 13 June 2001
288c - Notice of change of directors or secretaries or in their particulars 13 June 2001
288c - Notice of change of directors or secretaries or in their particulars 13 June 2001
288c - Notice of change of directors or secretaries or in their particulars 13 June 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 05 June 2000
288c - Notice of change of directors or secretaries or in their particulars 14 March 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
288c - Notice of change of directors or secretaries or in their particulars 29 December 1999
AA - Annual Accounts 20 August 1999
363a - Annual Return 18 May 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288c - Notice of change of directors or secretaries or in their particulars 02 December 1998
288c - Notice of change of directors or secretaries or in their particulars 26 November 1998
AUD - Auditor's letter of resignation 29 October 1998
AA - Annual Accounts 29 September 1998
288c - Notice of change of directors or secretaries or in their particulars 15 June 1998
288c - Notice of change of directors or secretaries or in their particulars 15 June 1998
363a - Annual Return 15 June 1998
AA - Annual Accounts 03 June 1997
363a - Annual Return 03 June 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
AA - Annual Accounts 20 October 1996
363x - Annual Return 14 June 1996
288 - N/A 10 July 1995
AA - Annual Accounts 12 June 1995
363x - Annual Return 12 June 1995
363(353) - N/A 12 June 1995
363s - Annual Return 04 July 1994
AA - Annual Accounts 08 May 1994
AA - Annual Accounts 28 June 1993
363s - Annual Return 20 May 1993
AA - Annual Accounts 20 July 1992
363x - Annual Return 08 June 1992
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 23 September 1991
353a - Register of members in non-legible form 23 September 1991
AA - Annual Accounts 05 August 1991
363b - Annual Return 05 August 1991
395 - Particulars of a mortgage or charge 28 August 1990
363 - Annual Return 31 July 1990
AA - Annual Accounts 25 May 1990
287 - Change in situation or address of Registered Office 02 February 1990
288 - N/A 21 August 1989
RESOLUTIONS - N/A 08 August 1989
RESOLUTIONS - N/A 08 August 1989
MEM/ARTS - N/A 07 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 August 1989
123 - Notice of increase in nominal capital 03 August 1989
287 - Change in situation or address of Registered Office 19 July 1989
288 - N/A 19 July 1989
CERTNM - Change of name certificate 11 July 1989
CERTNM - Change of name certificate 11 July 1989
NEWINC - New incorporation documents 23 December 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.