Company NameDigital Synergy Limited
Company StatusDissolved
Company Number04284662
CategoryPrivate Limited Company
Incorporation Date10 September 2001(22 years, 7 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ganiyu Olufunsho Salawu
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address73 Ware Road
Hoddesdon
Hertfordshire
EN11 9AD
Secretary NameKaren Jane Salawu
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address73 Ware Road
Hoddesdon
Hertfordshire
EN11 9AD
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr O.g. Salawu
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,731
Current Liabilities£18,414

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
5 October 2015Director's details changed for Olufunsho Ganiyu Salawu on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Olufunsho Ganiyu Salawu on 5 October 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 September 2015Termination of appointment of Karen Jane Salawu as a secretary on 30 September 2015 (1 page)
28 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1
(4 pages)
28 April 2014Total exemption full accounts made up to 30 September 2013 (4 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
17 October 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
16 October 2013Compulsory strike-off action has been discontinued (1 page)
15 October 2013Annual return made up to 10 September 2013 with a full list of shareholders (4 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
11 December 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
1 December 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
20 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Olufunsho Ganiyu Salawu on 10 September 2010 (2 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
11 January 2010Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
26 May 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
24 October 2008Return made up to 10/09/08; full list of members (3 pages)
14 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
7 November 2007Return made up to 10/09/07; full list of members (2 pages)
7 November 2007Secretary's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
21 June 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
22 September 2006Return made up to 10/09/06; full list of members (2 pages)
10 January 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
19 September 2005Return made up to 10/09/05; full list of members (2 pages)
10 May 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
28 September 2004Return made up to 10/09/04; full list of members (6 pages)
28 September 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
17 September 2003Return made up to 10/09/03; full list of members (6 pages)
12 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 October 2002Return made up to 10/09/02; full list of members (6 pages)
26 October 2001Ad 10/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 September 2001Secretary resigned (1 page)
10 September 2001Incorporation (20 pages)