Company NameSynergy It Comms Ltd
Company StatusDissolved
Company Number07137563
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 3 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jagjit Singh
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBcr House 3 Bredbury Business Park
Stockport
SK6 2SN
Director NameMiss Lianne Widdle
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence AddressBcr House 3 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
Director NameMr Jagjit Singh
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2011(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 14 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBcr House 3 Bredbury Business Park
Stockport
SK6 2SN

Location

Registered AddressBcr House
3 Bredbury Business Park
Stockport
SK6 2SN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 1
(3 pages)
15 November 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 1
(3 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
4 July 2012Compulsory strike-off action has been suspended (1 page)
4 July 2012Compulsory strike-off action has been suspended (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 August 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
15 July 2011Termination of appointment of Jagjit Singh as a director (1 page)
15 July 2011Appointment of Mr Jagjit Singh as a director (2 pages)
15 July 2011Termination of appointment of Jagjit Singh as a director (1 page)
15 July 2011Appointment of Mr Jagjit Singh as a director (2 pages)
16 May 2011Appointment of Mr Jagjit Singh as a director (2 pages)
16 May 2011Appointment of Mr Jagjit Singh as a director (2 pages)
14 May 2011Termination of appointment of Lianne Widdle as a director (1 page)
14 May 2011Termination of appointment of Lianne Widdle as a director (1 page)
27 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)