Company NameSynergy Associate Technologies Ltd
Company StatusDissolved
Company Number06066328
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMaurice Ekpenyong
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 St James Court Millgate Lane
Dudsbury
Manchester
Lancashire
M20 2SD
Secretary NameRuth Johnson
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Bury & Rochdale Old Road
Birtle
Bury
Lancashire
BL9 7TT

Location

Registered Address4 St James Court Millgate Lane
Didsbury
Manchester
Lancashire
M20 2SD
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Voluntary strike-off action has been suspended (1 page)
24 April 2013Voluntary strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
6 February 2013Total exemption full accounts made up to 31 January 2012 (12 pages)
6 February 2013Total exemption full accounts made up to 31 January 2012 (12 pages)
1 February 2013Application to strike the company off the register (4 pages)
1 February 2013Application to strike the company off the register (4 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 500
(4 pages)
12 January 2012Secretary's details changed for Ruth Johnson on 12 January 2012 (2 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 500
(4 pages)
12 January 2012Secretary's details changed for Ruth Johnson on 12 January 2012 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
6 April 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
5 January 2011Director's details changed for Maurice Ekpenyong on 20 December 2010 (2 pages)
5 January 2011Director's details changed for Maurice Ekpenyong on 20 December 2010 (2 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
30 December 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
25 January 2010Annual return made up to 20 December 2009 (14 pages)
25 January 2010Annual return made up to 20 December 2009 (14 pages)
13 August 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
13 August 2009Total exemption full accounts made up to 31 January 2008 (12 pages)
13 August 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
13 August 2009Total exemption full accounts made up to 31 January 2008 (12 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009Return made up to 20/12/08; full list of members (10 pages)
6 January 2009Return made up to 20/12/08; full list of members (10 pages)
6 January 2009Secretary's change of particulars / ruth johnson / 01/06/2008 (1 page)
6 January 2009Secretary's Change of Particulars / ruth johnson / 01/06/2008 / HouseName/Number was: , now: 12 bradhalgh road; Street was: 43 lynnwood drive, now: bamford; Area was: cutgate, now: rochdale; Post Town was: rochdale, now: greater manchester; Region was: , now: lancashire; Post Code was: OL11 5YX, now: OL11 5NJ (1 page)
6 January 2009Director's change of particulars / maurice ekpenyong / 14/07/2007 (1 page)
6 January 2009Director's Change of Particulars / maurice ekpenyong / 14/07/2007 / HouseName/Number was: , now: 4 st james court; Street was: 32 yeomanry court, now: millgate lane; Area was: whalley road, now: dudsbury; Post Code was: M16 8AZ, now: M20 2SD (1 page)
2 September 2008Registered office changed on 02/09/2008 from 32 yeomanry court whalley road manchester M16 8AX (1 page)
2 September 2008Registered office changed on 02/09/2008 from 32 yeomanry court whalley road manchester M16 8AX (1 page)
24 January 2007Incorporation (14 pages)
24 January 2007Incorporation (14 pages)