Company NameINFO Synergy Limited
Company StatusDissolved
Company Number05607040
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 5 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Somila Sahu
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lyncombe Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7RB
Secretary NameMr Subodha Kumar Mohapatra
NationalityBritish
StatusClosed
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lyncombe Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7RB
Director NameMr Subodha Kumar Mohapatra
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Spath House
4 Spath Road
Manchester
M20 2FA

Location

Registered Address15 Lyncombe Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7RB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

30 at £1Somila Sahu
30.00%
Ordinary
30 at £1Subodha Kumar Mohapatra
30.00%
Ordinary
20 at £1Bipin Bihari Sahu
20.00%
Ordinary
20 at £1Gokulananda Mohapatra
20.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£185,133
Current Liabilities£185,033

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
10 April 2016Application to strike the company off the register (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
31 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 November 2010Director's details changed for Mrs Somila Sahu on 23 November 2010 (2 pages)
23 November 2010Secretary's details changed for Mr Subodha Kumar Mohapatra on 23 November 2010 (1 page)
23 November 2010Registered office address changed from 16 Spath House 4 Spath Road Manchester M20 2FA on 23 November 2010 (1 page)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 May 2010Termination of appointment of Subodha Mohapatra as a director (1 page)
15 April 2010Registered office address changed from 303 Royal Plaza 2 Westfield Terrace Sheffield S1 4GD on 15 April 2010 (1 page)
14 April 2010Secretary's details changed for Subodha Kumar Mohapatra on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Somila Sahu on 19 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Subodha Kumar Mohapatra on 19 March 2010 (2 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (9 pages)
5 November 2009Director's details changed for Subodha Kumar Mohapatra on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Somila Sahu on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Subodha Kumar Mohapatra on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Somila Sahu on 1 October 2009 (2 pages)
16 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 January 2009Location of register of members (1 page)
26 January 2009Return made up to 31/10/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 August 2008Registered office changed on 26/08/2008 from 167 new barns avenue chorlton manchester M21 7DG (1 page)
26 August 2008Director and secretary's change of particulars / subodha mohapatra / 20/08/2008 (1 page)
26 August 2008Director's change of particulars / somila sahu / 20/08/2008 (1 page)
26 August 2008Director and secretary's change of particulars / subodha mohapatra / 20/08/2008 (1 page)
2 November 2007Return made up to 31/10/07; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Registered office changed on 17/05/07 from: apt 27, citi peak, 874 wilmslow road, didsbury manchester M20 5AB (1 page)
17 May 2007Location of register of members (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Return made up to 31/10/06; full list of members (3 pages)
31 July 2006Registered office changed on 31/07/06 from: flat 2, 61 bamford road didsbury manchester M20 2QP (1 page)
31 July 2006Secretary's particulars changed;director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2005Incorporation (18 pages)