Company NameSyrigate Limited
Company StatusDissolved
Company Number03409576
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 9 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameHussam Morad
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1997(same day as company formation)
RoleManaging Director
Correspondence Address22 Irving Road
Norwich
Norfolk
NR4 6RA
Secretary NameBashar Bouz
NationalityBritish
StatusClosed
Appointed19 July 1998(11 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address66 Chaney Road
Wivenhoe
Colchester
Essex
CO7 9RR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameSamir Ellwi
NationalityIraqi
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleStudent
Correspondence Address4 Albert Street
Colchester
Essex
CO1 1RU
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressAbbey House
St John's Green
Colchester
Essex
CO2 7EZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Financials

Year2014
Net Worth£20,039
Cash£1
Current Liabilities£2,196

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
20 December 2000Accounts for a dormant company made up to 31 July 2000 (6 pages)
29 August 2000Return made up to 25/07/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(7 pages)
14 June 2000Full accounts made up to 31 July 1999 (6 pages)
2 February 2000Full accounts made up to 31 July 1998 (9 pages)
10 January 2000Return made up to 25/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999Director's particulars changed (1 page)
11 October 1999Return made up to 25/07/98; full list of members (7 pages)
27 July 1999New secretary appointed (2 pages)
18 August 1998Secretary resigned (1 page)
29 January 1998Registered office changed on 29/01/98 from: 55 north hill colchester essex C01 1PX (1 page)
13 August 1997Ad 11/08/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 August 1997New secretary appointed (2 pages)
4 August 1997Registered office changed on 04/08/97 from: 16 st john street london EC1M 4AY (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Secretary resigned (1 page)
25 July 1997Incorporation (15 pages)