SYNCHRON TECHNOLOGY LIMITED
Status | DISSOLVED |
Company No. | 02708696 |
Category | Private Limited Company |
Incorporated | 22 Apr 1992 |
Age | 32 years, 7 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2022 |
Years | 1 year, 11 months, 19 days |
SUMMARY
SYNCHRON TECHNOLOGY LIMITED is an dissolved private limited company with number 02708696. It was incorporated 32 years, 7 days ago, on 22 April 1992 and it was dissolved 1 year, 11 months, 19 days ago, on 10 May 2022. The company address is Rosehill Farmhouse Higher Street Rosehill Farmhouse Higher Street, Blandford Forum, DT11 0RQ, Dorset.
Company Fillings
Gazette dissolved voluntary
Date: 10 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 18 Mar 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 18 Mar 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kyra Nezami
Termination date: 2019-01-31
Documents
Appoint person secretary company with name date
Date: 18 Mar 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Tajoddin Nezami
Appointment date: 2019-01-31
Documents
Termination secretary company with name termination date
Date: 18 Mar 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-31
Officer name: Kyra Nezami
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 27 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Appoint person director company with name date
Date: 27 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-15
Officer name: Mr Cyrus Nezami
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 26 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kyra Nezami
Appointment date: 2016-05-24
Documents
Appoint person secretary company with name date
Date: 22 May 2016
Action Date: 22 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Kyra Nezami
Appointment date: 2016-05-22
Documents
Termination secretary company with name termination date
Date: 22 May 2016
Action Date: 22 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-22
Officer name: Lynn Mary Nezami
Documents
Termination director company with name termination date
Date: 22 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-16
Officer name: Lynn Mary Nezami
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Address
Type: AD01
New address: Rosehill Farmhouse Higher Street Okeford Fitzpaine Blandford Forum Dorset DT11 0RQ
Change date: 2014-07-16
Old address: 34 High East Street Dorchester Dorset DT1 1HA
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Capital allotment shares
Date: 28 Nov 2012
Action Date: 12 Nov 2012
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2012-11-12
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Change person secretary company with change date
Date: 18 May 2011
Action Date: 22 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Lynn Mary Nezami
Change date: 2011-04-22
Documents
Change person director company with change date
Date: 18 May 2011
Action Date: 22 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-22
Officer name: Tajoddin Nezami
Documents
Change person director company with change date
Date: 18 May 2011
Action Date: 22 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-22
Officer name: Lynn Mary Nezami
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 06 Jul 2010
Action Date: 06 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-06
Old address: 69 High St Bagshot Surrey GU19 5AH
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/07; full list of members
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 20 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 15 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 09/01/04--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 15 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 21 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 23 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/01; full list of members
Documents
Legacy
Date: 03 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type small
Date: 20 Dec 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 17 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/00; full list of members
Documents
Legacy
Date: 13 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/99; full list of members
Documents
Accounts with accounts type small
Date: 13 May 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Accounts with accounts type small
Date: 31 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 08 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/98; no change of members
Documents
Accounts with accounts type small
Date: 22 Oct 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 16 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/97; no change of members
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 19 Jan 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 13 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/96; full list of members
Documents
Legacy
Date: 17 Jan 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 02 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 19 Dec 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 16 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/95; no change of members
Documents
Accounts with accounts type small
Date: 23 Jan 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 04 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/94; no change of members
Documents
Accounts with accounts type small
Date: 03 Aug 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 29 Jun 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 29 Jun 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 29 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/93; full list of members
Documents
Certificate change of name company
Date: 12 May 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nezami communication systems lim ited\certificate issued on 13/05/93
Documents
Legacy
Date: 29 Apr 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
FLAT A,LONDON,SE13 5LT
Number: | 09278108 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ACCOUNTING 4 EVERYTHING,PAIGNTON,TQ3 2HN
Number: | 08625005 |
Status: | ACTIVE |
Category: | Community Interest Company |
10 MEADOWS DRIVE,ROSSENDALE,BB4 8FF
Number: | 11638029 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFIN HOUSE UK1-101-135,LUTON,LU1 3YT
Number: | 07549094 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROMWELL HOUSE,MANSFIELD,NG18 1RR
Number: | 11602428 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 11045902 |
Status: | ACTIVE |
Category: | Private Limited Company |