Company NameSinphony Creation Limited
Company StatusDissolved
Company Number03342216
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Dissolution Date10 November 2015 (8 years, 6 months ago)
Previous NameWorld Holidays Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMiss Bianca Ann Allen
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed17 December 2013(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 10 November 2015)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameHector Ramos
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameMr John Robert Toogood
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleAccountant
Correspondence Address16 Catherines Close
Henwood Lane
Solihull
West Midlands
B91 2SZ
Secretary NameHector Ramos
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameMr Martin Stein
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(4 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road Finchley
London
N12 8XD
Secretary NameMr Brian Keith Hamilton-Smith
NationalityBritish
StatusResigned
Appointed01 January 2008(10 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge South View Road
Pinner
Middlesex
HA5 3YA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0FD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Deltakirk Limited
50.00%
Ordinary
50 at £1Kirkdelta Limited
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,563
Current Liabilities£27,563

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
20 July 2015Application to strike the company off the register (3 pages)
20 July 2015Application to strike the company off the register (3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 January 2014Appointment of Miss Bianca Ann Allen as a director (2 pages)
3 January 2014Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
3 January 2014Termination of appointment of Brian Hamilton-Smith as a secretary (1 page)
3 January 2014Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
3 January 2014Termination of appointment of Brian Hamilton-Smith as a secretary (1 page)
3 January 2014Registered office address changed from 16 Dover Street London W1S 4LR on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 16 Dover Street London W1S 4LR on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 16 Dover Street London W1S 4LR on 3 January 2014 (1 page)
3 January 2014Termination of appointment of Martin Stein as a director (1 page)
3 January 2014Appointment of Miss Bianca Ann Allen as a director (2 pages)
3 January 2014Termination of appointment of Martin Stein as a director (1 page)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from 6 albemarle street london W1S 4HG (1 page)
3 March 2009Registered office changed on 03/03/2009 from 6 albemarle street london W1S 4HG (1 page)
10 April 2008Return made up to 01/04/08; full list of members (3 pages)
10 April 2008Return made up to 01/04/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 March 2008Appointment terminated secretary hector ramos (1 page)
6 March 2008Appointment terminated director hector ramos (1 page)
6 March 2008Secretary appointed brian keith hamilton-smith (1 page)
6 March 2008Appointment terminated secretary hector ramos (1 page)
6 March 2008Secretary appointed brian keith hamilton-smith (1 page)
6 March 2008Appointment terminated director hector ramos (1 page)
1 May 2007Return made up to 01/04/07; full list of members (2 pages)
1 May 2007Return made up to 01/04/07; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 September 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 September 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
4 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
26 April 2006Return made up to 01/04/06; full list of members (2 pages)
26 April 2006Return made up to 01/04/06; full list of members (2 pages)
4 January 2006Accounts for a dormant company made up to 30 June 2004 (5 pages)
4 January 2006Accounts for a dormant company made up to 30 June 2004 (5 pages)
6 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
6 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
27 April 2005Return made up to 01/04/05; full list of members (7 pages)
27 April 2005Return made up to 01/04/05; full list of members (7 pages)
6 April 2004Return made up to 01/04/04; full list of members (7 pages)
6 April 2004Return made up to 01/04/04; full list of members (7 pages)
23 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
23 March 2004Accounts for a dormant company made up to 30 June 2002 (5 pages)
23 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
23 March 2004Accounts for a dormant company made up to 30 June 2002 (5 pages)
1 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
1 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
15 April 2003Return made up to 01/04/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
(7 pages)
15 April 2003Return made up to 01/04/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
(7 pages)
26 June 2002Registered office changed on 26/06/02 from: 6 albeemarle street london W1X 3HF (1 page)
26 June 2002Registered office changed on 26/06/02 from: 6 albeemarle street london W1X 3HF (1 page)
2 June 2002New director appointed (3 pages)
2 June 2002New director appointed (3 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
16 April 2002Return made up to 01/04/02; full list of members (6 pages)
16 April 2002Return made up to 01/04/02; full list of members (6 pages)
2 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
2 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
11 March 2002Memorandum and Articles of Association (15 pages)
11 March 2002Memorandum and Articles of Association (15 pages)
27 February 2002Registered office changed on 27/02/02 from: 10 london mews london W2 1HY (1 page)
27 February 2002Registered office changed on 27/02/02 from: 10 london mews london W2 1HY (1 page)
25 February 2002Company name changed world holidays company LIMITED\certificate issued on 25/02/02 (2 pages)
25 February 2002Company name changed world holidays company LIMITED\certificate issued on 25/02/02 (2 pages)
14 June 2001Full accounts made up to 30 June 2000 (8 pages)
14 June 2001Full accounts made up to 30 June 2000 (8 pages)
11 April 2001Return made up to 01/04/01; full list of members (6 pages)
11 April 2001Return made up to 01/04/01; full list of members (6 pages)
8 March 2001Full accounts made up to 30 June 1999 (8 pages)
8 March 2001Full accounts made up to 30 June 1999 (8 pages)
17 October 2000£ nc 1000000/900100 01/08/00 (2 pages)
17 October 2000£ nc 1000000/900100 01/08/00 (2 pages)
22 May 2000Return made up to 01/04/00; full list of members (6 pages)
22 May 2000Return made up to 01/04/00; full list of members (6 pages)
1 April 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 April 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
22 December 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
18 April 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
18 April 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
11 April 1997Ad 07/04/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 April 1997Ad 07/04/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997New secretary appointed;new director appointed (3 pages)
6 April 1997New director appointed (3 pages)
6 April 1997New director appointed (3 pages)
6 April 1997New secretary appointed;new director appointed (3 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997Secretary resigned (1 page)
6 April 1997Director resigned (1 page)
1 April 1997Incorporation (18 pages)
1 April 1997Incorporation (18 pages)