Tottenham
London
N1Y 0XW
Secretary Name | Mr Nicholas Demetriou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 25 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104-106 Brantwood Road Tottenham London N1Y 0XW |
Director Name | Lorna Catherine Palmer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | David George Wright |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2004) |
Role | Company Director |
Correspondence Address | Flat 17 Carrington Court, 104 Green Dragon Lane London N21 2LY |
Director Name | Martin Victor Lent |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 23 January 2004) |
Role | Company Director |
Correspondence Address | 9 Cedars Close Hendon London NW4 1TR |
Secretary Name | Martin Victor Lent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 23 January 2004) |
Role | Company Director |
Correspondence Address | 9 Cedars Close Hendon London NW4 1TR |
Secretary Name | Roy Egan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2004(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2008) |
Role | Accountant |
Correspondence Address | 21 Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | Crown House Church Road Claygate Esher Surrey KT10 0LP |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
100k at 1 | Synergy Group Logistics (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £2,162,629 |
Net Worth | £1,312,027 |
Cash | £67,462 |
Current Liabilities | £885,475 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
25 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved following liquidation (1 page) |
25 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2011 | Liquidators' statement of receipts and payments to 15 June 2011 (4 pages) |
25 July 2011 | Liquidators' statement of receipts and payments to 15 June 2011 (4 pages) |
25 July 2011 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
25 July 2011 | Liquidators statement of receipts and payments to 15 June 2011 (4 pages) |
25 July 2011 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 11 April 2011 (5 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 11 April 2011 (5 pages) |
17 May 2011 | Liquidators statement of receipts and payments to 11 April 2011 (5 pages) |
20 April 2010 | Registered office address changed from 104-106 Brantwood Road Tottenham London N17 0XW on 20 April 2010 (2 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Appointment of a voluntary liquidator (1 page) |
20 April 2010 | Statement of affairs with form 4.19 (6 pages) |
20 April 2010 | Registered office address changed from 104-106 Brantwood Road Tottenham London N17 0XW on 20 April 2010 (2 pages) |
20 April 2010 | Appointment of a voluntary liquidator (1 page) |
20 April 2010 | Resolutions
|
20 April 2010 | Statement of affairs with form 4.19 (6 pages) |
4 March 2010 | Secretary's details changed for Nicholas Demetriou on 22 February 2010 (3 pages) |
4 March 2010 | Director's details changed for Mr Gary Leigh Rees on 22 February 2010 (3 pages) |
4 March 2010 | Director's details changed for Mr Gary Leigh Rees on 22 February 2010 (3 pages) |
4 March 2010 | Secretary's details changed for Nicholas Demetriou on 22 February 2010 (3 pages) |
5 August 2009 | Auditor's resignation (1 page) |
5 August 2009 | Auditor's resignation (1 page) |
16 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 December 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
21 December 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
2 September 2008 | Secretary appointed nicholas demetriou (2 pages) |
2 September 2008 | Secretary appointed nicholas demetriou (2 pages) |
25 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
24 July 2008 | Appointment Terminated Secretary roy egan (1 page) |
24 July 2008 | Director's change of particulars / gary rees / 10/05/2008 (1 page) |
24 July 2008 | Director'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 2008 | Appointment terminated secretary roy egan (1 page) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 March 2008 | Appointment Terminate, Secretary James Roger Egan Logged Form (1 page) |
28 March 2008 | Appointment terminate, secretary james roger egan logged form (1 page) |
24 January 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
24 January 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
30 October 2007 | Particulars of mortgage/charge (5 pages) |
30 October 2007 | Particulars of mortgage/charge (5 pages) |
20 July 2007 | Return made up to 10/07/07; full list of members (6 pages) |
20 July 2007 | Return made up to 10/07/07; full list of members (6 pages) |
2 May 2007 | Company name changed synergy group logistics LIMITED\certificate issued on 02/05/07 (2 pages) |
2 May 2007 | Company name changed synergy group logistics LIMITED\certificate issued on 02/05/07 (2 pages) |
16 November 2006 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
16 November 2006 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
10 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
10 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
10 August 2006 | Return made up to 10/07/05; full list of members (7 pages) |
10 August 2006 | Return made up to 10/07/05; full list of members (7 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | Resolutions
|
12 October 2005 | Location of register of directors' interests (1 page) |
12 October 2005 | Location of register of members (1 page) |
12 October 2005 | Location of register of directors' interests (1 page) |
12 October 2005 | Location of register of members (1 page) |
7 October 2005 | Return made up to 10/07/04; full list of members; amend (7 pages) |
7 October 2005 | Return made up to 10/07/04; full list of members; amend (7 pages) |
16 May 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
16 May 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
17 January 2005 | Accounts for a small company made up to 31 March 2003 (9 pages) |
17 January 2005 | Accounts for a small company made up to 31 March 2003 (9 pages) |
15 September 2004 | Return made up to 10/07/04; full list of members (8 pages) |
15 September 2004 | Return made up to 10/07/04; full list of members
|
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New secretary appointed (1 page) |
11 February 2004 | New secretary appointed (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
30 October 2003 | Return made up to 10/07/03; full list of members
|
30 October 2003 | Return made up to 10/07/03; full list of members (7 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
26 September 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
26 September 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
14 April 2003 | New secretary appointed (3 pages) |
14 April 2003 | New secretary appointed (3 pages) |
25 March 2003 | £ nc 100/100000 27/02/03 (1 page) |
25 March 2003 | Accounting 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 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
25 March 2003 | Resolutions
|
25 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
14 March 2003 | Registered office changed on 14/03/03 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page) |
14 March 2003 | Declaration of assistance for shares acquisition (5 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (5 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page) |
14 March 2003 | Resolutions
|
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (4 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (4 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
4 March 2003 | Particulars of mortgage/charge (7 pages) |
4 March 2003 | Particulars of mortgage/charge (7 pages) |
27 January 2003 | Company name changed synergy garment logistics limite d\certificate issued on 27/01/03 (3 pages) |
27 January 2003 | Company name changed synergy garment logistics limite d\certificate issued on 27/01/03 (3 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
5 December 2002 | Company name changed mundays (732) LIMITED\certificate issued on 05/12/02 (2 pages) |
5 December 2002 | Company name changed mundays (732) LIMITED\certificate issued on 05/12/02 (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: crown house church road, claygate esher surrey KT10 0LP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: crown house church road, claygate esher surrey KT10 0LP (1 page) |
10 July 2002 | Incorporation (21 pages) |
10 July 2002 | Incorporation (21 pages) |