About

Registered Number: 05168340
Date of Incorporation: 01/07/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 4 months ago)
Registered Address: The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS

 

Synechron Uk Systems Integration Ltd was registered on 01 July 2004 with its registered office in London, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are Husain, Syed Faisal, Salvinien, Laurent, Lacour, Jean Yves, Lauroa, Franck, Rellier, Pascal.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSAIN, Syed Faisal 01 December 2017 - 1
SALVINIEN, Laurent 01 July 2004 - 1
LACOUR, Jean Yves 01 July 2004 01 December 2017 1
LAUROA, Franck 01 July 2004 01 December 2017 1
RELLIER, Pascal 01 July 2004 04 December 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 11 October 2019
CS01 - N/A 04 July 2019
CH01 - Change of particulars for director 26 June 2019
CS01 - N/A 29 June 2018
CH01 - Change of particulars for director 21 June 2018
AA - Annual Accounts 04 May 2018
PSC02 - N/A 06 February 2018
PSC07 - N/A 06 February 2018
TM01 - Termination of appointment of director 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
SH01 - Return of Allotment of shares 02 January 2018
RESOLUTIONS - N/A 29 December 2017
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
RESOLUTIONS - N/A 19 December 2017
SH19 - Statement of capital 19 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2017
CAP-SS - N/A 19 December 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 07 April 2017
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 29 June 2016
AA - Annual Accounts 28 April 2016
CERTNM - Change of name certificate 31 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 24 July 2015
AR01 - Annual Return 28 July 2014
CH04 - Change of particulars for corporate secretary 28 July 2014
AD01 - Change of registered office address 28 July 2014
AA - Annual Accounts 11 April 2014
MR04 - N/A 18 February 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 27 July 2012
CH01 - Change of particulars for director 26 July 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 07 April 2011
MISC - Miscellaneous document 24 November 2010
TM02 - Termination of appointment of secretary 09 November 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
CH01 - Change of particulars for director 21 July 2010
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
AA - Annual Accounts 04 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
363a - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 27 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2006
363a - Annual Return 22 August 2006
AA - Annual Accounts 03 May 2006
225 - Change of Accounting Reference Date 28 March 2006
RESOLUTIONS - N/A 10 March 2006
RESOLUTIONS - N/A 10 March 2006
RESOLUTIONS - N/A 10 March 2006
RESOLUTIONS - N/A 10 March 2006
363a - Annual Return 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 12 September 2005
395 - Particulars of a mortgage or charge 04 February 2005
287 - Change in situation or address of Registered Office 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
NEWINC - New incorporation documents 01 July 2004

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 31 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.