Company NameSynertial Labs Ltd
DirectorsAli Kord and Harrison Kordestani
Company StatusLiquidation
Company Number06278368
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 months ago)
Previous NameDigital Interactive Booth Systems Ltd

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ali Kord
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 2007(same day as company formation)
RoleInventor & Technologist
Country of ResidenceEngland
Correspondence Address57 Grange Road
Lewes
BN7 1TU
Secretary NameMr D'Arcy James Richards
NationalityBritish
StatusCurrent
Appointed13 June 2007(same day as company formation)
RoleEngineering & Managerial Const
Country of ResidenceEngland
Correspondence Address2 High Close
East Dean
Eastbourne
East Sussex
BN20 0JX
Director NameJoint Managing Director Harrison Kordestani
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed11 March 2016(8 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7924 Fountain Avenue
Los Angeles
California 90046
United States
Director NameMr D'Arcy James Richards
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleEngineering & Managerial Const
Country of ResidenceEngland
Correspondence Address2 High Close
East Dean
Eastbourne
East Sussex
BN20 0JX
Director NameMartin Thomas
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(8 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Appold Street
London
EC2A 2HB
Director NameMr Mark Alan Bishop
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2016(8 years, 11 months after company formation)
Appointment Duration2 months (resigned 08 July 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4770 Von Karman
Newport Beach
California 92660
United States

Contact

Websitewww.synertial.com
Email address[email protected]
Telephone020 38653327
Telephone regionLondon

Location

Registered AddressFrp Advisory Llp Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

8.5k at £0.01Ali Kordestani
89.47%
Ordinary
1000 at £0.01D'arcy James Richards
10.53%
Ordinary

Financials

Year2014
Net Worth-£50,130
Cash£170
Current Liabilities£116,243

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Latest Return22 November 2017 (6 years, 5 months ago)
Next Return Due6 December 2018 (overdue)

Charges

16 March 2016Delivered on: 22 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

11 January 2024Progress report in a winding up by the court (17 pages)
10 January 2023Progress report in a winding up by the court (17 pages)
2 February 2022Progress report in a winding up by the court (19 pages)
21 January 2021Progress report in a winding up by the court (18 pages)
14 January 2020Progress report in a winding up by the court (22 pages)
19 January 2019Appointment of a liquidator (3 pages)
10 January 2019Registered office address changed from Unit 6 Queens Yard White Post Lane London E9 5EN United Kingdom to Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 10 January 2019 (2 pages)
21 December 2018Order of court to wind up (3 pages)
4 December 2018Voluntary strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
19 November 2018Application to strike the company off the register (1 page)
16 July 2018Director's details changed for Mr Ali Kord on 10 July 2018 (2 pages)
16 July 2018Change of details for Mr Ali Kord as a person with significant control on 10 July 2018 (2 pages)
4 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 August 2017Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Unit 6 Queens Yard White Post Lane London E9 5EN on 8 August 2017 (1 page)
8 August 2017Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Unit 6 Queens Yard White Post Lane London E9 5EN on 8 August 2017 (1 page)
25 January 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
12 August 2016Amended accounts for a small company made up to 31 March 2015 (6 pages)
12 August 2016Termination of appointment of Martin Thomas as a director on 2 August 2016 (2 pages)
12 August 2016Termination of appointment of Martin Thomas as a director on 2 August 2016 (2 pages)
12 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
12 August 2016Amended accounts for a small company made up to 31 March 2015 (6 pages)
12 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
13 July 2016Termination of appointment of Mark Bishop as a director on 8 July 2016 (2 pages)
13 July 2016Termination of appointment of Mark Bishop as a director on 8 July 2016 (2 pages)
28 June 2016Registered office address changed from C/O Will Taylor Ltd 4th Floor International House Queens Road Brighton Sussex BN1 3XE to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 28 June 2016 (1 page)
28 June 2016Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 28 June 2016 (1 page)
28 June 2016Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 28 June 2016 (1 page)
28 June 2016Registered office address changed from C/O Will Taylor Ltd 4th Floor International House Queens Road Brighton Sussex BN1 3XE to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 28 June 2016 (1 page)
22 June 2016Registered office address changed from C/O Ghiaci Goodhand Smith Ltd 12a Marlborough Place Brighton East Sussex BN1 1WN to C/O Will Taylor Ltd 4th Floor International House Queens Road Brighton Sussex BN1 3XE on 22 June 2016 (2 pages)
22 June 2016Registered office address changed from C/O Ghiaci Goodhand Smith Ltd 12a Marlborough Place Brighton East Sussex BN1 1WN to C/O Will Taylor Ltd 4th Floor International House Queens Road Brighton Sussex BN1 3XE on 22 June 2016 (2 pages)
7 June 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
7 June 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2016Termination of appointment of D'arcy James Richards as a director on 18 May 2016 (2 pages)
1 June 2016Termination of appointment of D'arcy James Richards as a director on 18 May 2016 (2 pages)
16 May 2016Appointment of Martin Thomas as a director on 6 May 2016 (3 pages)
16 May 2016Resolutions
  • RES13 ‐ Directors to be appointed 06/05/2016
(3 pages)
16 May 2016Resolutions
  • RES13 ‐ Directors to be appointed 06/05/2016
(3 pages)
16 May 2016Appointment of Mark Bishop as a director on 6 May 2016 (3 pages)
16 May 2016Appointment of Mark Bishop as a director on 6 May 2016 (3 pages)
16 May 2016Appointment of Martin Thomas as a director on 6 May 2016 (3 pages)
22 March 2016Registration of charge 062783680001, created on 16 March 2016 (23 pages)
22 March 2016Registration of charge 062783680001, created on 16 March 2016 (23 pages)
17 March 2016Resolutions
  • RES13 ‐ Dir app 11/03/2016
(1 page)
17 March 2016Appointment of Joint Managing Director Harrison Kordestani as a director on 11 March 2016 (3 pages)
17 March 2016Appointment of Joint Managing Director Harrison Kordestani as a director on 11 March 2016 (3 pages)
17 March 2016Resolutions
  • RES13 ‐ Dir app 11/03/2016
  • RES13 ‐ Dir app 11/03/2016
(1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 95
(5 pages)
21 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 95
(5 pages)
9 December 2015Change of name notice (2 pages)
9 December 2015Company name changed digital interactive booth systems LTD\certificate issued on 09/12/15
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
9 December 2015Change of name notice (2 pages)
9 December 2015Company name changed digital interactive booth systems LTD\certificate issued on 09/12/15
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 95
(5 pages)
18 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 95
(5 pages)
27 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 95
(5 pages)
27 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 95
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 July 2011Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 14 July 2011 (1 page)
14 July 2011Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 14 July 2011 (1 page)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
13 December 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 July 2009Return made up to 13/06/09; full list of members (4 pages)
15 July 2009Return made up to 13/06/09; full list of members (4 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
20 October 2008Return made up to 13/06/08; full list of members (7 pages)
20 October 2008Return made up to 13/06/08; full list of members (7 pages)
20 October 2008Ad 30/07/07\gbp si [email protected]=12\gbp ic 1/13\ (2 pages)
20 October 2008Ad 30/07/07\gbp si [email protected]=12\gbp ic 1/13\ (2 pages)
13 June 2007Incorporation (17 pages)
13 June 2007Incorporation (17 pages)