Company NameSynergy Risk Management Consultants Limited
Company StatusDissolved
Company Number03015609
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)
Dissolution Date17 May 2011 (13 years ago)
Previous NameMatchgroom Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMohammad Jusuf Adi
Date of BirthMay 1959 (Born 65 years ago)
NationalityIndonesian
StatusClosed
Appointed12 November 2007(12 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceIndonesia
Correspondence Address39 St Stephens Road
Cold Norton
Chelmsford
Essex
CM3 6JE
Secretary NameAl & Gc Clarke Limited (Corporation)
StatusClosed
Appointed26 July 2001(6 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 17 May 2011)
Correspondence Address39 Saint Stephens Road
Cold Norton
Chelmsford
Essex
CM3 6JE
Director NameDominick Hugh Mitcheson Henry
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(2 weeks after company formation)
Appointment Duration1 month (resigned 17 March 1995)
RoleAccountant
Correspondence AddressPenny Farm
Holwell
Sherborne
Dorset
DT9 5LF
Secretary NameJane Catherine Burrows
NationalityBritish
StatusResigned
Appointed13 February 1995(2 weeks after company formation)
Appointment Duration1 month (resigned 17 March 1995)
RoleCompany Director
Correspondence Address31 Worthing Road
Southsea
Hampshire
PO5 2RJ
Director NameSimon Cartwright
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2000)
RoleInsurance Broker
Correspondence Address83/85 Mansell Street
London
E1 8AN
Director NameDavid Ralph Noble Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1998)
RoleLoss Adjuster Claims Surveyor
Correspondence Address2 Randall Court
Page Street Mill Hill
London
NW7 2NJ
Secretary NameJane Bi Nagelkerke
NationalityBritish
StatusResigned
Appointed17 March 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 1997)
RoleCompany Director
Correspondence Address248a High Road
Chadwell Heath
Romford
Essex
RM6 6AP
Director NameJames Thomas Henry Arthur
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(1 year, 4 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 July 1996)
RoleRisk Surveyor
Correspondence AddressC102 Kings Gate Mansions
Jl Warung Jati Barat I/83
Kalibata Selatan Pancorn
Jakarta
12740
Director NameAndrew Gordon Cartwright
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address7 Neptune Court
Homer Drive
London
E14 3UQ
Secretary NameMr Roy Edward Williams
NationalityBritish
StatusResigned
Appointed20 November 1997(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTills House Priory Lane
Eynsford
Dartford
DA4 0AY
Director NameTrevor James Parker Bundy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 2001)
RoleAccountant
Correspondence Address8 Thornton Drive
Colchester
Essex
CO4 5WB
Secretary NameTrevor James Parker Bundy
NationalityBritish
StatusResigned
Appointed25 May 2000(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 2001)
RoleAccountant
Correspondence Address8 Thornton Drive
Colchester
Essex
CO4 5WB
Director NameGeoffrey Alan Clement
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Kings Road
Benfleet
Essex
SS7 1JP
Director NameAmir Alamsyah Mochtar
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIndonesian
StatusResigned
Appointed01 November 2005(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 12 November 2007)
RoleInsurance Executive
Correspondence AddressJl Manunggal Ll No 16 Komp
Kodam Jatiwaringin
Jakarta
13620
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address39 St Stephens Road
Cold Norton
Chelmsford
Essex
CM3 6JE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishCold Norton
WardPurleigh
Built Up AreaCold Norton

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
24 January 2011Application to strike the company off the register (3 pages)
24 January 2011Application to strike the company off the register (3 pages)
16 April 2010Full accounts made up to 31 December 2009 (11 pages)
16 April 2010Full accounts made up to 31 December 2009 (11 pages)
2 February 2010Secretary's details changed for Al & Gc Clarke Limited on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Al & Gc Clarke Limited on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 800
(4 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 800
(4 pages)
2 February 2010Secretary's details changed for Al & Gc Clarke Limited on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mohammad Jusuf Adi on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mohammad Jusuf Adi on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mohammad Jusuf Adi on 2 February 2010 (2 pages)
26 May 2009Full accounts made up to 31 December 2008 (11 pages)
26 May 2009Full accounts made up to 31 December 2008 (11 pages)
6 February 2009Return made up to 30/01/09; full list of members (3 pages)
6 February 2009Return made up to 30/01/09; full list of members (3 pages)
19 March 2008Full accounts made up to 31 December 2007 (11 pages)
19 March 2008Full accounts made up to 31 December 2007 (11 pages)
30 January 2008Return made up to 30/01/08; full list of members (2 pages)
30 January 2008Return made up to 30/01/08; full list of members (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
17 April 2007Full accounts made up to 31 December 2006 (15 pages)
17 April 2007Full accounts made up to 31 December 2006 (15 pages)
26 February 2007Return made up to 30/01/07; full list of members (6 pages)
26 February 2007Return made up to 30/01/07; full list of members (6 pages)
24 April 2006Full accounts made up to 31 December 2005 (15 pages)
24 April 2006Full accounts made up to 31 December 2005 (15 pages)
31 March 2006Registered office changed on 31/03/06 from: 1ST floor squires house 81-87 high street billericay essex CM12 9AS (1 page)
31 March 2006Registered office changed on 31/03/06 from: 1ST floor squires house 81-87 high street billericay essex CM12 9AS (1 page)
23 February 2006Return made up to 30/01/06; full list of members (6 pages)
23 February 2006Return made up to 30/01/06; full list of members (6 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
8 March 2005Full accounts made up to 31 December 2004 (12 pages)
8 March 2005Full accounts made up to 31 December 2004 (12 pages)
16 February 2005Return made up to 30/01/05; full list of members (6 pages)
16 February 2005Return made up to 30/01/05; full list of members (6 pages)
3 March 2004Full accounts made up to 31 December 2003 (15 pages)
3 March 2004Full accounts made up to 31 December 2003 (15 pages)
11 February 2004Return made up to 30/01/04; full list of members (6 pages)
11 February 2004Return made up to 30/01/04; full list of members (6 pages)
27 May 2003Full accounts made up to 31 December 2002 (12 pages)
27 May 2003Full accounts made up to 31 December 2002 (12 pages)
12 February 2003Return made up to 30/01/03; full list of members (6 pages)
12 February 2003Return made up to 30/01/03; full list of members (6 pages)
27 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 March 2002Registered office changed on 18/03/02 from: 3RD floor 83-85 mansell street london E1 8AN (1 page)
18 March 2002Registered office changed on 18/03/02 from: 3RD floor 83-85 mansell street london E1 8AN (1 page)
14 March 2002Full accounts made up to 31 December 2000 (14 pages)
14 March 2002Full accounts made up to 31 December 2000 (14 pages)
4 March 2002Return made up to 30/01/02; full list of members (6 pages)
4 March 2002Return made up to 30/01/02; full list of members (6 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
27 September 2001Return made up to 30/01/01; full list of members (6 pages)
27 September 2001Return made up to 30/01/01; full list of members (6 pages)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
17 September 2001New secretary appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001Secretary resigned (1 page)
11 September 2001Compulsory strike-off action has been discontinued (1 page)
11 September 2001Compulsory strike-off action has been discontinued (1 page)
10 September 2001Full accounts made up to 31 December 1999 (11 pages)
10 September 2001Full accounts made up to 31 December 1999 (11 pages)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
19 April 2001Registered office changed on 19/04/01 from: lloyds avenue house 6 lloyds avenue london EC3N 3AX (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Registered office changed on 19/04/01 from: lloyds avenue house 6 lloyds avenue london EC3N 3AX (1 page)
19 April 2001New secretary appointed;new director appointed (2 pages)
17 October 2000Full accounts made up to 31 December 1998 (11 pages)
17 October 2000Full accounts made up to 31 December 1998 (11 pages)
16 March 2000Return made up to 30/01/00; full list of members (6 pages)
16 March 2000Return made up to 30/01/00; full list of members (6 pages)
22 February 1999Return made up to 30/01/99; no change of members (4 pages)
22 February 1999Return made up to 30/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1998Full accounts made up to 31 December 1997 (11 pages)
22 September 1998Full accounts made up to 31 December 1997 (11 pages)
26 June 1998Director resigned (2 pages)
26 June 1998Director resigned (2 pages)
2 February 1998Full accounts made up to 31 December 1996 (10 pages)
2 February 1998Full accounts made up to 31 December 1996 (10 pages)
26 January 1998Return made up to 30/01/98; full list of members (6 pages)
26 January 1998Return made up to 30/01/98; full list of members (6 pages)
8 December 1997New secretary appointed (2 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997New secretary appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997New director appointed (2 pages)
20 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
20 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
4 April 1997Return made up to 30/01/97; full list of members (6 pages)
4 April 1997Return made up to 30/01/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 December 1995 (10 pages)
4 February 1997Full accounts made up to 31 December 1995 (10 pages)
21 January 1997Return made up to 30/01/96; full list of members (6 pages)
21 January 1997Return made up to 30/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
22 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
14 August 1996New director appointed (2 pages)
21 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 June 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 June 1995S-div 22/05/95 (1 page)
9 June 1995S-div 22/05/95 (1 page)
21 March 1995New director appointed (2 pages)
21 March 1995Accounting reference date notified as 31/12 (1 page)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Accounting reference date notified as 31/12 (1 page)