Company NameSynterna Security Solutions Ltd
Company StatusDissolved
Company Number09090834
CategoryPrivate Limited Company
Incorporation Date18 June 2014(9 years, 9 months ago)
Dissolution Date3 April 2018 (5 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Director

Director NameOrlando Alberto Mardner
Date of BirthOctober 1973 (Born 50 years ago)
NationalityJamaican
StatusClosed
Appointed18 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Amersham Avenue
London
N18 1DY

Location

Registered AddressCornwallis Business Centre Cornwallis House
Howard Chase
Basildon
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Shareholders

1 at £1Orlando Alberto Mardner
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2016Registered office address changed from Suite 12 Westgate House West Gate Hanger Lane London W5 1YY England to Cornwallis Business Centre Cornwallis House Howard Chase Basildon SS14 3BB on 29 September 2016 (1 page)
29 September 2016Registered office address changed from Suite 12 Westgate House West Gate Hanger Lane London W5 1YY England to Cornwallis Business Centre Cornwallis House Howard Chase Basildon SS14 3BB on 29 September 2016 (1 page)
29 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-29
  • GBP 1
(6 pages)
29 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-29
  • GBP 1
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 August 2015Registered office address changed from Suite 7 Alperton House Bridgewater Road Wembley Middlesex HA0 1EH to Suite 12 Westgate House West Gate Hanger Lane London W5 1YY on 4 August 2015 (1 page)
4 August 2015Registered office address changed from Suite 7 Alperton House Bridgewater Road Wembley Middlesex HA0 1EH to Suite 12 Westgate House West Gate Hanger Lane London W5 1YY on 4 August 2015 (1 page)
4 August 2015Registered office address changed from Suite 7 Alperton House Bridgewater Road Wembley Middlesex HA0 1EH to Suite 12 Westgate House West Gate Hanger Lane London W5 1YY on 4 August 2015 (1 page)
21 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)