Lewes
BN7 1TU
Secretary Name | Mr D'Arcy James Richards |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2007(same day as company formation) |
Role | Engineering & Managerial Const |
Country of Residence | England |
Correspondence Address | 2 High Close East Dean Eastbourne East Sussex BN20 0JX |
Director Name | Joint Managing Director Harrison Kordestani |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 March 2016(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7924 Fountain Avenue Los Angeles California 90046 United States |
Director Name | Mr D'Arcy James Richards |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Engineering & Managerial Const |
Country of Residence | England |
Correspondence Address | 2 High Close East Dean Eastbourne East Sussex BN20 0JX |
Director Name | Martin Thomas |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(8 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Appold Street London EC2A 2HB |
Director Name | Mr Mark Alan Bishop |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2016(8 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 08 July 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4770 Von Karman Newport Beach California 92660 United States |
Website | www.synertial.com |
---|---|
Email address | [email protected] |
Telephone | 020 38653327 |
Telephone region | London |
Registered Address | Frp Advisory Llp Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
8.5k at £0.01 | Ali Kordestani 89.47% Ordinary |
---|---|
1000 at £0.01 | D'arcy James Richards 10.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,130 |
Cash | £170 |
Current Liabilities | £116,243 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Latest Return | 22 November 2017 (6 years, 5 months ago) |
---|---|
Next Return Due | 6 December 2018 (overdue) |
16 March 2016 | Delivered on: 22 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
11 January 2024 | Progress report in a winding up by the court (17 pages) |
---|---|
10 January 2023 | Progress report in a winding up by the court (17 pages) |
2 February 2022 | Progress report in a winding up by the court (19 pages) |
21 January 2021 | Progress report in a winding up by the court (18 pages) |
14 January 2020 | Progress report in a winding up by the court (22 pages) |
19 January 2019 | Appointment of a liquidator (3 pages) |
10 January 2019 | Registered 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 2018 | Order of court to wind up (3 pages) |
4 December 2018 | Voluntary strike-off action has been suspended (1 page) |
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2018 | Application to strike the company off the register (1 page) |
16 July 2018 | Director's details changed for Mr Ali Kord on 10 July 2018 (2 pages) |
16 July 2018 | Change of details for Mr Ali Kord as a person with significant control on 10 July 2018 (2 pages) |
4 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
12 August 2016 | Amended accounts for a small company made up to 31 March 2015 (6 pages) |
12 August 2016 | Termination of appointment of Martin Thomas as a director on 2 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Martin Thomas as a director on 2 August 2016 (2 pages) |
12 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
12 August 2016 | Amended accounts for a small company made up to 31 March 2015 (6 pages) |
12 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
13 July 2016 | Termination of appointment of Mark Bishop as a director on 8 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Mark Bishop as a director on 8 July 2016 (2 pages) |
28 June 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 June 2016 | Termination of appointment of D'arcy James Richards as a director on 18 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of D'arcy James Richards as a director on 18 May 2016 (2 pages) |
16 May 2016 | Appointment of Martin Thomas as a director on 6 May 2016 (3 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
16 May 2016 | Appointment of Mark Bishop as a director on 6 May 2016 (3 pages) |
16 May 2016 | Appointment of Mark Bishop as a director on 6 May 2016 (3 pages) |
16 May 2016 | Appointment of Martin Thomas as a director on 6 May 2016 (3 pages) |
22 March 2016 | Registration of charge 062783680001, created on 16 March 2016 (23 pages) |
22 March 2016 | Registration of charge 062783680001, created on 16 March 2016 (23 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Appointment of Joint Managing Director Harrison Kordestani as a director on 11 March 2016 (3 pages) |
17 March 2016 | Appointment of Joint Managing Director Harrison Kordestani as a director on 11 March 2016 (3 pages) |
17 March 2016 | Resolutions
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
9 December 2015 | Change of name notice (2 pages) |
9 December 2015 | Company name changed digital interactive booth systems LTD\certificate issued on 09/12/15
|
9 December 2015 | Change of name notice (2 pages) |
9 December 2015 | Company name changed digital interactive booth systems LTD\certificate issued on 09/12/15
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
27 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 July 2011 | Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 14 July 2011 (1 page) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 December 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
13 December 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
7 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
7 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
20 October 2008 | Return made up to 13/06/08; full list of members (7 pages) |
20 October 2008 | Return made up to 13/06/08; full list of members (7 pages) |
20 October 2008 | Ad 30/07/07\gbp si [email protected]=12\gbp ic 1/13\ (2 pages) |
20 October 2008 | Ad 30/07/07\gbp si [email protected]=12\gbp ic 1/13\ (2 pages) |
13 June 2007 | Incorporation (17 pages) |
13 June 2007 | Incorporation (17 pages) |