Company NameSynamics Limited
DirectorMobeen Khalid
Company StatusDissolved
Company Number03852911
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 6 months ago)
Previous NamesSynamics Limited and Green Blood Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMobeen Khalid
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address30 Fairview Avenue
Manchester
Greater Manchester
M19 2AN
Secretary NameAhmed Riaz Bhatti
NationalityBritish
StatusCurrent
Appointed17 July 2001(1 year, 9 months after company formation)
Appointment Duration22 years, 8 months
RoleAdministrator
Correspondence Address35 Swallow Street
Manchester
M12 4GH
Director NameMr Brian Foster
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address15 St Ives Crescent
Brooklands
Sale
M33 3RU
Secretary NameAdele Jones
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address1st Cert, Olympic House
17-19 Whitworth Street West
Manchester
Lancashire
M1 5WG
Director NameJacqueline Hardy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(1 year, 4 months after company formation)
Appointment Duration1 day (resigned 08 February 2001)
RoleCompany Director
Correspondence Address25 Jermyn Street
Liverpool
Merseyside
L8 2XA
Secretary NameMr Matthew Tobias Bloom
NationalityBritish
StatusResigned
Appointed07 February 2001(1 year, 4 months after company formation)
Appointment Duration1 day (resigned 08 February 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Hazel Avenue
Whalley Range
Manchester
Lancashire
M16 8DY
Secretary NameSuleman Tahir
NationalityBritish
StatusResigned
Appointed15 May 2001(1 year, 7 months after company formation)
Appointment Duration2 months (resigned 17 July 2001)
RoleSecretary
Correspondence Address209 Outwood Road
Heald Green
Cheadle
Cheshire
SK8 3JS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed08 February 2001(1 year, 4 months after company formation)
Appointment Duration3 months (resigned 15 May 2001)
Correspondence Address1st Cert Olympic House
17-19 Whitworth Street West
Manchester
Lancashire
M1 5WG
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed08 February 2001(1 year, 4 months after company formation)
Appointment Duration3 months (resigned 15 May 2001)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG

Location

Registered AddressPortland Tower
Portland Street
Manchester
Greater Manchester
M1 3LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

23 September 2003Dissolved (1 page)
23 June 2003Completion of winding up (1 page)
8 July 2002Order of court to wind up (3 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001New secretary appointed (2 pages)
9 November 2001Registered office changed on 09/11/01 from: unit 71 15 high street cheadle cheshire SK8 1AW (1 page)
28 July 2001Registered office changed on 28/07/01 from: 2 guildford road manchester M19 3FP (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
21 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
21 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2001Registered office changed on 21/05/01 from: c/o bcr olympic house 17/19 whitworth street west manchester M1 5WG (1 page)
21 May 2001Ad 15/05/01--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
18 May 2001Company name changed green blood LIMITED\certificate issued on 18/05/01 (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001New director appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
9 February 2001Company name changed synamics LIMITED\certificate issued on 09/02/01 (2 pages)
22 November 2000Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
(6 pages)
2 February 2000Company name changed big friendly giants LIMITED\certificate issued on 03/02/00 (2 pages)
4 October 1999Incorporation (19 pages)