About

Registered Number: 03319373
Date of Incorporation: 17/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 5 months ago)
Registered Address: Scandex Group Services, Grand Union House, 20 Kentish Town Road, London, NW1 9NR

 

Syntalex Ltd was setup in 1997. We do not know the number of employees at the company. The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PERRY, Elliot 29 May 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2015
DS01 - Striking off application by a company 15 July 2015
AP01 - Appointment of director 30 June 2015
TM02 - Termination of appointment of secretary 17 June 2015
AP03 - Appointment of secretary 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 30 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 11 January 2011
TM01 - Termination of appointment of director 11 October 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
363a - Annual Return 29 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 05 April 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 09 April 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 04 February 2004
287 - Change in situation or address of Registered Office 05 November 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 11 March 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 08 March 2001
AA - Annual Accounts 05 February 2001
AUD - Auditor's letter of resignation 10 November 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 26 March 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 13 March 1998
225 - Change of Accounting Reference Date 16 December 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
NEWINC - New incorporation documents 17 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.