Company NameSEKO Synergy Logistics Limited
Company StatusDissolved
Company Number04482192
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gary Leigh Rees
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(5 months, 1 week after company formation)
Appointment Duration8 years, 10 months (closed 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104-106 Brantwood Road
Tottenham
London
N1Y 0XW
Secretary NameMr Nicholas Demetriou
NationalityBritish
StatusClosed
Appointed06 March 2008(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104-106 Brantwood Road
Tottenham
London
N1Y 0XW
Director NameLorna Catherine Palmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleLegal Executive
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameDavid George Wright
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(5 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2004)
RoleCompany Director
Correspondence AddressFlat 17
Carrington Court, 104 Green Dragon Lane
London
N21 2LY
Director NameMartin Victor Lent
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(7 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 23 January 2004)
RoleCompany Director
Correspondence Address9 Cedars Close
Hendon
London
NW4 1TR
Secretary NameMartin Victor Lent
NationalityBritish
StatusResigned
Appointed27 February 2003(7 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 23 January 2004)
RoleCompany Director
Correspondence Address9 Cedars Close
Hendon
London
NW4 1TR
Secretary NameRoy Egan
NationalityIrish
StatusResigned
Appointed23 January 2004(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2008)
RoleAccountant
Correspondence Address21 Ottershaw Park
Ottershaw
Chertsey
Surrey
KT16 0QG
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence AddressCrown House
Church Road Claygate
Esher
Surrey
KT10 0LP

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

100k at 1Synergy Group Logistics (Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Gross Profit£2,162,629
Net Worth£1,312,027
Cash£67,462
Current Liabilities£885,475

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

25 October 2011Final Gazette dissolved following liquidation (1 page)
25 October 2011Final Gazette dissolved following liquidation (1 page)
25 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2011Liquidators' statement of receipts and payments to 15 June 2011 (4 pages)
25 July 2011Liquidators' statement of receipts and payments to 15 June 2011 (4 pages)
25 July 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
25 July 2011Liquidators statement of receipts and payments to 15 June 2011 (4 pages)
25 July 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
17 May 2011Liquidators' statement of receipts and payments to 11 April 2011 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 11 April 2011 (5 pages)
17 May 2011Liquidators statement of receipts and payments to 11 April 2011 (5 pages)
20 April 2010Registered office address changed from 104-106 Brantwood Road Tottenham London N17 0XW on 20 April 2010 (2 pages)
20 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2010Appointment of a voluntary liquidator (1 page)
20 April 2010Statement of affairs with form 4.19 (6 pages)
20 April 2010Registered office address changed from 104-106 Brantwood Road Tottenham London N17 0XW on 20 April 2010 (2 pages)
20 April 2010Appointment of a voluntary liquidator (1 page)
20 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-12
(1 page)
20 April 2010Statement of affairs with form 4.19 (6 pages)
4 March 2010Secretary's details changed for Nicholas Demetriou on 22 February 2010 (3 pages)
4 March 2010Director's details changed for Mr Gary Leigh Rees on 22 February 2010 (3 pages)
4 March 2010Director's details changed for Mr Gary Leigh Rees on 22 February 2010 (3 pages)
4 March 2010Secretary's details changed for Nicholas Demetriou on 22 February 2010 (3 pages)
5 August 2009Auditor's resignation (1 page)
5 August 2009Auditor's resignation (1 page)
16 July 2009Return made up to 10/07/09; full list of members (3 pages)
16 July 2009Return made up to 10/07/09; full list of members (3 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 December 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
21 December 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
2 September 2008Secretary appointed nicholas demetriou (2 pages)
2 September 2008Secretary appointed nicholas demetriou (2 pages)
25 July 2008Return made up to 10/07/08; full list of members (3 pages)
25 July 2008Return made up to 10/07/08; full list of members (3 pages)
24 July 2008Appointment Terminated Secretary roy egan (1 page)
24 July 2008Director's change of particulars / gary rees / 10/05/2008 (1 page)
24 July 2008Director's Change of Particulars / gary rees / 10/05/2008 / HouseName/Number was: , now: 36; Street was: 21 strafford road, now: claremont road; Post Code was: EN5 4LR, now: EN4 0HP; Country was: , now: england (1 page)
24 July 2008Appointment terminated secretary roy egan (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 March 2008Appointment Terminate, Secretary James Roger Egan Logged Form (1 page)
28 March 2008Appointment terminate, secretary james roger egan logged form (1 page)
24 January 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
24 January 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
30 October 2007Particulars of mortgage/charge (5 pages)
30 October 2007Particulars of mortgage/charge (5 pages)
20 July 2007Return made up to 10/07/07; full list of members (6 pages)
20 July 2007Return made up to 10/07/07; full list of members (6 pages)
2 May 2007Company name changed synergy group logistics LIMITED\certificate issued on 02/05/07 (2 pages)
2 May 2007Company name changed synergy group logistics LIMITED\certificate issued on 02/05/07 (2 pages)
16 November 2006Accounts for a medium company made up to 31 March 2006 (20 pages)
16 November 2006Accounts for a medium company made up to 31 March 2006 (20 pages)
10 August 2006Return made up to 10/07/06; full list of members (6 pages)
10 August 2006Return made up to 10/07/06; full list of members (6 pages)
10 August 2006Return made up to 10/07/05; full list of members (7 pages)
10 August 2006Return made up to 10/07/05; full list of members (7 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 October 2005Location of register of directors' interests (1 page)
12 October 2005Location of register of members (1 page)
12 October 2005Location of register of directors' interests (1 page)
12 October 2005Location of register of members (1 page)
7 October 2005Return made up to 10/07/04; full list of members; amend (7 pages)
7 October 2005Return made up to 10/07/04; full list of members; amend (7 pages)
16 May 2005Accounts for a small company made up to 31 March 2004 (8 pages)
16 May 2005Accounts for a small company made up to 31 March 2004 (8 pages)
17 January 2005Accounts for a small company made up to 31 March 2003 (9 pages)
17 January 2005Accounts for a small company made up to 31 March 2003 (9 pages)
15 September 2004Return made up to 10/07/04; full list of members (8 pages)
15 September 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 15/09/04
(8 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004New secretary appointed (1 page)
11 February 2004New secretary appointed (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
30 October 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2003Return made up to 10/07/03; full list of members (7 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
26 September 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
26 September 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
14 April 2003New secretary appointed (3 pages)
14 April 2003New secretary appointed (3 pages)
25 March 2003£ nc 100/100000 27/02/03 (1 page)
25 March 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
25 March 2003£ nc 100/100000 27/02/03 (1 page)
25 March 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
25 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 March 2003Registered office changed on 14/03/03 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page)
14 March 2003Declaration of assistance for shares acquisition (5 pages)
14 March 2003Declaration of assistance for shares acquisition (5 pages)
14 March 2003Registered office changed on 14/03/03 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page)
14 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (4 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (4 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
4 March 2003Particulars of mortgage/charge (7 pages)
4 March 2003Particulars of mortgage/charge (7 pages)
27 January 2003Company name changed synergy garment logistics limite d\certificate issued on 27/01/03 (3 pages)
27 January 2003Company name changed synergy garment logistics limite d\certificate issued on 27/01/03 (3 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
5 December 2002Company name changed mundays (732) LIMITED\certificate issued on 05/12/02 (2 pages)
5 December 2002Company name changed mundays (732) LIMITED\certificate issued on 05/12/02 (2 pages)
21 October 2002Registered office changed on 21/10/02 from: crown house church road, claygate esher surrey KT10 0LP (1 page)
21 October 2002Registered office changed on 21/10/02 from: crown house church road, claygate esher surrey KT10 0LP (1 page)
10 July 2002Incorporation (21 pages)
10 July 2002Incorporation (21 pages)