Dissolved
Dissolved 2017-02-28
Company Information for SYNTEGRA.COM LTD
LONDON, W1U,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-02-28 |
Company Name | ||
---|---|---|
SYNTEGRA.COM LTD | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 00783854 | |
---|---|---|
Date formed | 1963-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-02-28 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-27 21:54:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEWGATE STREET SECRETARIES LIMITED |
||
CRAIG IAN MACHELL |
||
CHRISTINA BRIDGET RYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE ALISON CLARE BLACKWELL |
Director | ||
KEVIN JAMES O'BOYLE |
Director | ||
MICHAEL JOHN COLE |
Director | ||
LOUISE ALISON CLARE BLACKWELL |
Director | ||
MARK PHILIP GENIKIS |
Director | ||
GARY SHILSTON |
Director | ||
PAUL JOHN HOPKINS |
Director | ||
CORINA FE HOLMES |
Director | ||
GEOFFREY FRANK COX |
Director | ||
WILLIAM GEORGE HALBERT |
Director | ||
GWENDOLINE VENTRIS |
Director | ||
ADELE LORAINE THORPE |
Company Secretary | ||
KEITH BELLAMY |
Director | ||
JORG DIETER GRABSKI |
Director | ||
REINER KASOLOWSKY |
Director | ||
DIETER PORZEL |
Director | ||
ANDREW MICHAEL KEYS |
Company Secretary | ||
MICHAEL GUIST ROBERTS |
Director | ||
RAYMOND ERNEST HARTLAND |
Director | ||
ADELE LORAINE THORPE |
Company Secretary | ||
MICHAEL LEWIS HOLLINGSWORTH |
Director | ||
LEE CURETON |
Director | ||
REINER KASOLOWSKY |
Company Secretary | ||
CLIVE MALCOLM HAY-SMITH |
Director | ||
ADELE LORAINE THORPE |
Director | ||
BRIAN MICHAEL MCMAHON |
Company Secretary | ||
WILLIAM CROWE STRAUB |
Director | ||
SHARRON GILBERT |
Company Secretary | ||
DENNIS MICHAEL MAHONEY |
Director | ||
RICHARD MENKIN |
Company Secretary | ||
JAMES MCILROY GRIFFITHS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BT (JERSEY) JUTLAND LIMITED | Company Secretary | 2009-03-04 | CURRENT | 2008-12-18 | Converted / Closed | |
BT SHANK NO. 2 LIMITED | Company Secretary | 2009-03-04 | CURRENT | 2008-12-09 | Converted / Closed | |
BT FINANCE B.V. | Company Secretary | 2008-11-18 | CURRENT | 1999-08-05 | Converted / Closed | |
BT HOLDINGS LIMITED | Company Secretary | 2008-11-18 | CURRENT | 1988-02-03 | Active | |
BT DIRECTORIES LIMITED | Company Secretary | 2008-08-08 | CURRENT | 2001-07-12 | Liquidation | |
GREYFERN LAW LIMITED | Company Secretary | 2008-08-06 | CURRENT | 2008-08-06 | Active | |
BT SOUTH TYNESIDE LIMITED | Company Secretary | 2008-07-25 | CURRENT | 2008-07-25 | Liquidation | |
BT CONFERENCING VIDEO LIMITED | Company Secretary | 2008-06-10 | CURRENT | 1999-03-26 | Dissolved 2017-07-06 | |
NET2S LIMITED | Company Secretary | 2008-03-06 | CURRENT | 1998-03-25 | Dissolved 2014-08-07 | |
BT MANAGED SERVICES LIMITED | Company Secretary | 2007-11-09 | CURRENT | 2007-11-09 | Liquidation | |
BT IT SERVICES LIMITED | Company Secretary | 2007-10-17 | CURRENT | 1988-07-15 | Liquidation | |
BASILICA GROUP LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2003-10-07 | Dissolved 2013-10-09 | |
BASILICA COMPUTING LIMITED | Company Secretary | 2007-08-17 | CURRENT | 1991-06-27 | Dissolved 2017-07-25 | |
BASILICA DISTRIBUTION LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2001-02-13 | Dissolved 2017-07-25 | |
BRIGHTVIEW INTERNET SERVICES LIMITED | Company Secretary | 2007-07-31 | CURRENT | 2001-12-05 | Liquidation | |
BRIGHTVIEW GROUP LIMITED | Company Secretary | 2007-07-31 | CURRENT | 2003-03-28 | Liquidation | |
BT PAYMENT SERVICES LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2018-03-08 | |
PLUSNET PLC | Company Secretary | 2007-01-24 | CURRENT | 1996-11-15 | Active | |
BT EIGHTY-NINE LIMITED | Company Secretary | 2006-10-02 | CURRENT | 2006-10-02 | Dissolved 2015-06-18 | |
BT EIGHTY-EIGHT LIMITED | Company Secretary | 2006-10-02 | CURRENT | 2006-10-02 | Dissolved 2015-06-18 | |
BT LGS LIMITED | Company Secretary | 2006-05-26 | CURRENT | 2006-05-26 | Liquidation | |
DABS.COM LIMITED | Company Secretary | 2006-04-28 | CURRENT | 1991-06-19 | Liquidation | |
BT BUSINESS DIRECT LIMITED | Company Secretary | 2006-04-27 | CURRENT | 2002-03-28 | Liquidation | |
I3 IT LIMITED | Company Secretary | 2006-04-06 | CURRENT | 2000-12-12 | Dissolved 2013-10-09 | |
BT COMMUNICATIONS IRELAND GROUP LIMITED | Company Secretary | 2005-10-04 | CURRENT | 2001-08-23 | Active | |
BT IOT NETWORKS LIMITED | Company Secretary | 2005-08-03 | CURRENT | 1988-12-19 | Active | |
BT CONVERGENT SOLUTIONS LIMITED | Company Secretary | 2005-05-03 | CURRENT | 1996-08-16 | Dissolved 2017-02-28 | |
RADIANZ LIMITED | Company Secretary | 2005-04-29 | CURRENT | 2000-02-03 | Active | |
ALBACOM HOLDINGS | Company Secretary | 2005-04-20 | CURRENT | 1991-04-19 | Dissolved 2017-04-20 | |
BRUNING LIMITED | Company Secretary | 2004-12-17 | CURRENT | 2003-11-10 | Active | |
BTEXACT VENTURING LIMITED | Company Secretary | 2004-12-07 | CURRENT | 2001-12-06 | Liquidation | |
BT EIGHTY-FOUR LIMITED | Company Secretary | 2004-06-09 | CURRENT | 2004-06-09 | Dissolved 2018-05-06 | |
DELETEWAY LIMITED | Company Secretary | 2004-06-07 | CURRENT | 2003-06-23 | Dissolved 2018-05-06 | |
RBT (CONNECT) LIMITED | Company Secretary | 2004-05-27 | CURRENT | 2003-02-28 | Dissolved 2014-08-07 | |
EXTRACLICK LIMITED | Company Secretary | 2004-05-20 | CURRENT | 2002-10-03 | Active | |
CUSTOMER SERVICE DIRECT LIMITED | Company Secretary | 2004-04-26 | CURRENT | 2004-04-26 | Dissolved 2016-10-01 | |
ESAT TELECOMMUNICATIONS (UK) LIMITED | Company Secretary | 2003-11-24 | CURRENT | 1996-10-30 | Active | |
BT LEASE HOLDINGS LIMITED | Company Secretary | 2003-10-23 | CURRENT | 2003-10-23 | Liquidation | |
BT LEASING LIMITED | Company Secretary | 2003-10-23 | CURRENT | 2003-10-23 | Liquidation | |
BT NEWGATE INVESTMENTS LIMITED | Company Secretary | 2003-09-04 | CURRENT | 2003-09-04 | Dissolved 2014-08-07 | |
BT INVESTMENT CAPITAL GP LIMITED | Company Secretary | 2003-08-29 | CURRENT | 2003-08-29 | Dissolved 2015-09-16 | |
NUMBERRAPID LIMITED | Company Secretary | 2003-07-25 | CURRENT | 2003-07-08 | Active | |
BT UAE LIMITED | Company Secretary | 2003-04-29 | CURRENT | 2003-04-08 | Active | |
BT SOLUTIONS LIMITED | Company Secretary | 2002-11-11 | CURRENT | 2002-10-25 | Active | |
BT (MIDDLE EAST) LIMITED | Company Secretary | 2002-10-11 | CURRENT | 2002-10-02 | Dissolved 2016-02-20 | |
RIVUS FLEET SOLUTIONS LIMITED | Company Secretary | 2002-02-27 | CURRENT | 2002-02-27 | In Administration | |
AUTUMNWINDOW NO.2 LIMITED | Company Secretary | 2001-10-29 | CURRENT | 2001-10-29 | Active | |
BT EUROPEAN INVESTMENTS LIMITED | Company Secretary | 2001-08-24 | CURRENT | 2001-08-24 | Active | |
BTEXACT TECHNOLOGIES LIMITED | Company Secretary | 2001-04-02 | CURRENT | 2001-04-02 | Liquidation | |
GROUPBT LIMITED | Company Secretary | 2001-03-12 | CURRENT | 2001-03-12 | Liquidation | |
BRITISH TELECOMMUNICATIONS FINANCE LIMITED | Company Secretary | 2001-03-06 | CURRENT | 2000-11-17 | Converted / Closed | |
AUTUMNWINDOW NO.3 LIMITED | Company Secretary | 2001-03-01 | CURRENT | 2000-12-29 | Active | |
BT SIXTY-EIGHT LIMITED | Company Secretary | 2001-02-22 | CURRENT | 2001-02-22 | Dissolved 2013-10-09 | |
BT SWITZERLAND LIMITED | Company Secretary | 2000-12-18 | CURRENT | 2000-12-18 | Dissolved 2016-11-15 | |
MONDIAL HOUSE NOMINEE 1 LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-10-31 | Dissolved 2013-10-09 | |
BT CENTRE NOMINEE 1 LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-11-15 | Dissolved 2013-10-09 | |
BT CENTRE NOMINEE 2 LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-11-17 | Liquidation | |
AUTUMNWINDOW LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-11-17 | Active | |
BT (RRS LP) LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-11-17 | Active | |
BT GARRICK PLC | Company Secretary | 2000-07-11 | CURRENT | 2000-07-11 | Converted / Closed | |
BT (INTERNATIONAL) HOLDINGS LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1988-02-02 | Active | |
BT SIXTY-FOUR LIMITED | Company Secretary | 2000-05-31 | CURRENT | 2000-05-31 | Active | |
BT NORDICS LIMITED | Company Secretary | 2000-04-25 | CURRENT | 2000-04-25 | Converted / Closed | |
BT SEVENTY-FOUR LIMITED | Company Secretary | 2000-03-01 | CURRENT | 2000-03-01 | Liquidation | |
COMMUNICATIONS NETWORKING SERVICES (UK) | Company Secretary | 2000-01-05 | CURRENT | 1993-07-29 | Active | |
BT GLOBAL SERVICES LIMITED | Company Secretary | 2000-01-05 | CURRENT | 1989-08-03 | Active | |
NEW CELLULAR HOLDINGS LIMITED | Company Secretary | 1999-11-10 | CURRENT | 1999-07-06 | Dissolved 2014-08-07 | |
BT SEVENTY-THREE | Company Secretary | 1999-06-29 | CURRENT | 1999-06-29 | Liquidation | |
TUDOR MINSTREL | Company Secretary | 1999-04-01 | CURRENT | 1999-04-01 | Active | |
BT FIFTY-THREE LIMITED | Company Secretary | 1998-08-20 | CURRENT | 1998-08-20 | Active | |
BT FIFTY-ONE | Company Secretary | 1998-08-20 | CURRENT | 1998-08-20 | Active | |
BT FORTY-NINE | Company Secretary | 1998-07-09 | CURRENT | 1998-07-09 | Liquidation | |
BT (WORLDWIDE) LIMITED | Company Secretary | 1996-03-31 | CURRENT | 1986-01-10 | Dissolved 2013-10-09 | |
BT FORTY-SIX | Company Secretary | 1996-03-31 | CURRENT | 1988-12-07 | Dissolved 2014-12-15 | |
BRITISH TELECOM | Company Secretary | 1996-03-31 | CURRENT | 1982-04-01 | Active - Proposal to Strike off | |
BT FIFTY | Company Secretary | 1996-03-31 | CURRENT | 1991-04-23 | Liquidation | |
NEWGATE LEASING LIMITED | Company Secretary | 1996-03-13 | CURRENT | 1986-06-02 | Liquidation | |
BT RISK MANAGEMENT LIMITED | Company Secretary | 1996-03-12 | CURRENT | 1988-09-14 | Dissolved 2014-08-07 | |
BT PROPERTY LIMITED | Company Secretary | 1996-03-11 | CURRENT | 1989-08-03 | Active | |
POSTGATE HOLDING COMPANY | Company Secretary | 1996-03-01 | CURRENT | 1996-03-01 | Liquidation | |
BT (CBP) LIMITED | Company Secretary | 1996-02-09 | CURRENT | 1986-03-21 | Liquidation | |
BT COMMUNICATIONS MANAGEMENT LIMITED | Company Secretary | 1996-02-01 | CURRENT | 1989-08-03 | Dissolved 2014-08-07 | |
SOUTHGATE DEVELOPMENTS LIMITED | Company Secretary | 1996-01-16 | CURRENT | 1988-12-07 | Active | |
BT (SECOND) NOMINEES LIMITED | Company Secretary | 1995-12-18 | CURRENT | 1989-11-20 | Dissolved 2016-02-20 | |
BT (THIRD) NOMINEES LIMITED | Company Secretary | 1995-12-18 | CURRENT | 1989-12-07 | Dissolved 2016-02-20 | |
BT NOMINEES LIMITED | Company Secretary | 1995-12-18 | CURRENT | 1986-09-23 | Active | |
BT GROUP NOMINEES LIMITED | Company Secretary | 1995-12-18 | CURRENT | 1989-11-20 | Active | |
SKEEGLE HOLDINGS LIMITED | Director | 2016-01-29 | CURRENT | 2015-08-18 | Dissolved 2018-07-04 | |
SKEEGLE APP LIMITED | Director | 2016-01-29 | CURRENT | 2015-09-10 | Dissolved 2018-07-04 | |
SKEEGLE OPERATIONS LIMITED | Director | 2016-01-29 | CURRENT | 2015-09-10 | Dissolved 2018-07-04 | |
BRIGHTVIEW INTERNET SERVICES LIMITED | Director | 2015-11-27 | CURRENT | 2001-12-05 | Liquidation | |
BRIGHTVIEW GROUP LIMITED | Director | 2015-11-27 | CURRENT | 2003-03-28 | Liquidation | |
COMMS FACTORY LIMITED | Director | 2015-09-14 | CURRENT | 2002-12-10 | Dissolved 2017-08-26 | |
ESPN GLOBAL LIMITED | Director | 2015-02-23 | CURRENT | 2012-08-14 | Converted / Closed | |
BT EIGHTY-FOUR LIMITED | Director | 2014-06-16 | CURRENT | 2004-06-09 | Dissolved 2018-05-06 | |
BT INVESTMENT CAPITAL GP LIMITED | Director | 2014-06-12 | CURRENT | 2003-08-29 | Dissolved 2015-09-16 | |
DELETEWAY LIMITED | Director | 2014-06-10 | CURRENT | 2003-06-23 | Dissolved 2018-05-06 | |
NICHE SPECTRUM VENTURES LIMITED | Director | 2014-05-19 | CURRENT | 2012-06-11 | Dissolved 2015-09-15 | |
BRITISH TELECOM | Director | 2014-05-16 | CURRENT | 1982-04-01 | Active - Proposal to Strike off | |
PHIBETA BUSINESS SYSTEMS LIMITED | Director | 2014-05-16 | CURRENT | 1988-10-03 | Dissolved 2015-09-10 | |
PHIBETA SOFTWARE LIMITED | Director | 2014-05-16 | CURRENT | 1985-10-18 | Dissolved 2015-09-10 | |
TECHNOLOGY FOR BUSINESS PLC | Director | 2014-05-16 | CURRENT | 1989-08-10 | Dissolved 2015-09-15 | |
RENTAL MAINTENANCE LIMITED | Director | 2014-05-16 | CURRENT | 1989-08-10 | Dissolved 2015-09-15 | |
BT EIGHTY-EIGHT LIMITED | Director | 2014-02-24 | CURRENT | 2006-10-02 | Dissolved 2015-06-18 | |
ORANGE HOME UK LIMITED | Director | 2018-07-23 | CURRENT | 1995-01-25 | Active | |
ORANGE FURBS TRUSTEES LIMITED | Director | 2018-07-23 | CURRENT | 1999-04-23 | Active | |
EE SERVICES LIMITED | Director | 2018-07-23 | CURRENT | 2014-01-31 | Active | |
ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED | Director | 2018-07-23 | CURRENT | 1987-10-15 | Active | |
BT SLE USD LIMITED | Director | 2018-01-24 | CURRENT | 2011-03-22 | Active | |
BT SLE EURO LIMITED | Director | 2018-01-24 | CURRENT | 2011-03-22 | Active | |
AUTUMNWINDOW NO.2 LIMITED | Director | 2017-05-24 | CURRENT | 2001-10-29 | Active | |
BT GROUP NOMINEES LIMITED | Director | 2017-01-26 | CURRENT | 1989-11-20 | Active | |
BT PAYMENT SERVICES LIMITED | Director | 2016-09-29 | CURRENT | 2007-02-16 | Dissolved 2018-03-08 | |
BT DIRECTORIES LIMITED | Director | 2016-05-09 | CURRENT | 2001-07-12 | Liquidation | |
COMMS FACTORY LIMITED | Director | 2015-09-14 | CURRENT | 2002-12-10 | Dissolved 2017-08-26 | |
BT FIFTY-THREE LIMITED | Director | 2015-05-18 | CURRENT | 1998-08-20 | Active | |
BT SEVENTY-THREE | Director | 2015-05-18 | CURRENT | 1999-06-29 | Liquidation | |
BT FIFTY-ONE | Director | 2015-05-18 | CURRENT | 1998-08-20 | Active | |
BT (JERSEY) JUTLAND LIMITED | Director | 2015-04-15 | CURRENT | 2008-12-18 | Converted / Closed | |
AUTUMNWINDOW NO.3 LIMITED | Director | 2014-11-20 | CURRENT | 2000-12-29 | Active | |
NICHE SPECTRUM VENTURES LIMITED | Director | 2014-05-19 | CURRENT | 2012-06-11 | Dissolved 2015-09-15 | |
AUTUMNWINDOW LIMITED | Director | 2014-03-04 | CURRENT | 2000-11-17 | Active | |
BT (MIDDLE EAST) LIMITED | Director | 2014-02-24 | CURRENT | 2002-10-02 | Dissolved 2016-02-20 | |
BT UAE LIMITED | Director | 2014-02-24 | CURRENT | 2003-04-08 | Active | |
BT PROPERTY LIMITED | Director | 2014-02-24 | CURRENT | 1989-08-03 | Active | |
BRUNING LIMITED | Director | 2014-02-24 | CURRENT | 2003-11-10 | Active | |
BT (RRS LP) LIMITED | Director | 2014-02-24 | CURRENT | 2000-11-17 | Active | |
NUMBERRAPID LIMITED | Director | 2014-02-24 | CURRENT | 2003-07-08 | Active | |
BT GLOBAL SERVICES LIMITED | Director | 2013-10-24 | CURRENT | 1989-08-03 | Active | |
BT INVESTMENT CAPITAL GP LIMITED | Director | 2013-10-15 | CURRENT | 2003-08-29 | Dissolved 2015-09-16 | |
BT HOLDINGS LIMITED | Director | 2013-10-15 | CURRENT | 1988-02-03 | Active | |
BRITISH TELECOM | Director | 2013-10-14 | CURRENT | 1982-04-01 | Active - Proposal to Strike off | |
BT (SECOND) NOMINEES LIMITED | Director | 2013-10-14 | CURRENT | 1989-11-20 | Dissolved 2016-02-20 | |
BT (THIRD) NOMINEES LIMITED | Director | 2013-10-14 | CURRENT | 1989-12-07 | Dissolved 2016-02-20 | |
BT (INTERNATIONAL) HOLDINGS LIMITED | Director | 2013-10-14 | CURRENT | 1988-02-02 | Active | |
ESPN (EUROPE, MIDDLE EAST, AFRICA) LTD | Director | 2013-08-01 | CURRENT | 2008-04-14 | Dissolved 2016-02-20 | |
ESPN GLOBAL LIMITED | Director | 2013-08-01 | CURRENT | 2012-08-14 | Converted / Closed | |
AVENUE LEGAL SYSTEMS LIMITED | Director | 2013-03-21 | CURRENT | 1988-05-12 | Dissolved 2015-09-15 | |
PHIBETA BUSINESS SYSTEMS LIMITED | Director | 2013-03-21 | CURRENT | 1988-10-03 | Dissolved 2015-09-10 | |
PHIBETA SOFTWARE LIMITED | Director | 2013-03-21 | CURRENT | 1985-10-18 | Dissolved 2015-09-10 | |
T F B HOLDINGS LIMITED | Director | 2013-03-21 | CURRENT | 1989-07-06 | Dissolved 2015-09-15 | |
RENTAL MAINTENANCE LIMITED | Director | 2013-03-21 | CURRENT | 1989-08-10 | Dissolved 2015-09-15 | |
AURRA CONSULTING LIMITED | Director | 2013-03-07 | CURRENT | 2000-06-20 | Dissolved 2015-09-15 | |
GRANITE & COMFREY LIMITED | Director | 2013-03-07 | CURRENT | 2000-01-28 | Dissolved 2015-09-15 | |
TIKIT NIS LIMITED | Director | 2013-03-07 | CURRENT | 1981-09-28 | Dissolved 2015-09-15 | |
SHAMROCK MARKETING LIMITED | Director | 2013-03-07 | CURRENT | 2000-04-11 | Dissolved 2015-09-15 | |
TECHNOLOGY FOR BUSINESS PLC | Director | 2013-02-15 | CURRENT | 1989-08-10 | Dissolved 2015-09-15 | |
HOLLAND HOUSE (NORTHERN) LIMITED | Director | 2012-07-07 | CURRENT | 2010-12-10 | Active | |
BT MOORGATE ONE LIMITED | Director | 2012-06-08 | CURRENT | 2012-06-08 | Liquidation | |
BT MOORGATE TWO LIMITED | Director | 2012-06-08 | CURRENT | 2012-06-08 | Liquidation | |
NET2S LIMITED | Director | 2011-03-31 | CURRENT | 1998-03-25 | Dissolved 2014-08-07 | |
BT COMMUNICATIONS IRELAND GROUP LIMITED | Director | 2010-12-15 | CURRENT | 2001-08-23 | Active | |
BT SHANK NO. 2 LIMITED | Director | 2010-11-11 | CURRENT | 2008-12-09 | Converted / Closed | |
BT NORDICS LIMITED | Director | 2010-11-11 | CURRENT | 2000-04-25 | Converted / Closed | |
BT CENTRE NOMINEE 1 LIMITED | Director | 2010-07-01 | CURRENT | 2000-11-15 | Dissolved 2013-10-09 | |
BT EIGHTY-FOUR LIMITED | Director | 2010-07-01 | CURRENT | 2004-06-09 | Dissolved 2018-05-06 | |
BT CENTRE NOMINEE 2 LIMITED | Director | 2010-07-01 | CURRENT | 2000-11-17 | Liquidation | |
DELETEWAY LIMITED | Director | 2010-07-01 | CURRENT | 2003-06-23 | Dissolved 2018-05-06 | |
SOUTHGATE DEVELOPMENTS LIMITED | Director | 2010-07-01 | CURRENT | 1988-12-07 | Active | |
BT RISK MANAGEMENT LIMITED | Director | 2010-06-09 | CURRENT | 1988-09-14 | Dissolved 2014-08-07 | |
BT EUROPEAN INVESTMENTS LIMITED | Director | 2010-03-03 | CURRENT | 2001-08-24 | Active | |
BT NOMINEES LIMITED | Director | 2010-03-03 | CURRENT | 1986-09-23 | Active | |
BT SIXTY-EIGHT LIMITED | Director | 2009-03-30 | CURRENT | 2001-02-22 | Dissolved 2013-10-09 | |
BT EIGHTY-EIGHT LIMITED | Director | 2009-03-30 | CURRENT | 2006-10-02 | Dissolved 2015-06-18 | |
BRITISH TELECOMMUNICATIONS FINANCE LIMITED | Director | 2009-03-30 | CURRENT | 2000-11-17 | Converted / Closed | |
BT SEVENTY-FOUR LIMITED | Director | 2009-03-30 | CURRENT | 2000-03-01 | Liquidation | |
BT SIXTY-FOUR LIMITED | Director | 2009-03-30 | CURRENT | 2000-05-31 | Active | |
TUDOR MINSTREL | Director | 2008-11-21 | CURRENT | 1999-04-01 | Active | |
POSTGATE HOLDING COMPANY | Director | 2008-11-21 | CURRENT | 1996-03-01 | Liquidation | |
BT COMMUNICATIONS MANAGEMENT LIMITED | Director | 2008-04-04 | CURRENT | 1989-08-03 | Dissolved 2014-08-07 | |
RADIANZ LIMITED | Director | 2007-07-27 | CURRENT | 2000-02-03 | Active | |
BT FIFTY | Director | 2006-06-12 | CURRENT | 1991-04-23 | Liquidation | |
ESAT TELECOMMUNICATIONS (UK) LIMITED | Director | 2003-11-24 | CURRENT | 1996-10-30 | Active | |
BT LIMITED | Director | 2003-04-15 | CURRENT | 1988-02-02 | Active | |
BT SWITZERLAND LIMITED | Director | 2002-11-25 | CURRENT | 2000-12-18 | Dissolved 2016-11-15 | |
EXTRACLICK LIMITED | Director | 2002-11-25 | CURRENT | 2002-10-03 | Active | |
BT SOLUTIONS LIMITED | Director | 2002-11-11 | CURRENT | 2002-10-25 | Active | |
NEWGATE STREET SECRETARIES LIMITED | Director | 1998-07-17 | CURRENT | 1991-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 81 NEWGATE STREET LONDON EC1A 7AJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | 02/04/15 STATEMENT OF CAPITAL GBP 100 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 27/02/15 | |
RES06 | REDUCE ISSUED CAPITAL 27/02/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE BLACKWELL | |
AP01 | DIRECTOR APPOINTED MR CRAIG IAN MACHELL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 9200000 | |
AR01 | 31/12/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS LOUISE ALISON CLARE BLACKWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN O'BOYLE | |
AA01 | PREVEXT FROM 31/03/2014 TO 30/09/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLE | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 9200000 | |
AR01 | 31/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
RP04 | SECOND FILING FOR FORM TM01 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE BLACKWELL | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINA BRIDGET RYAN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN COLE | |
AR01 | 31/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 31/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE BLACKWELL / 23/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 23/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES O'BOYLE / 01/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 01/02/2011 | |
AR01 | 31/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
RES01 | ADOPT ARTICLES 05/05/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 31/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES O'BOYLE / 26/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GENIKIS | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED LOUISE ALISON CLARE ATHERTON | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY SHILSTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/08/00 FROM: 3 ROUNDWOOD AVENUE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1AG |
Final Meetings | 2016-10-04 |
Notices to Creditors | 2015-04-17 |
Appointment of Liquidators | 2015-04-17 |
Resolutions for Winding-up | 2015-04-17 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | TINSLEY ROBOR PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC. | |
DEED | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | COMMERCIAL CREDIT SERVICES LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYNTEGRA.COM LTD
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as SYNTEGRA.COM LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SYNTEGRA.COM LIMITED | Event Date | 2015-04-14 |
Former Registered Office: 81 Newgate Street, London EC1A 7AJ The Companys registered office is 55 Baker Street, London, W1U 7EU and has no other trading styles. NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825 ) of BDO LLP, 55 Baker Street, London, W1U 7EU, was appointed Liquidator of the above named Company following a General Meeting on 14 April 2015 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 55 Baker Street, London, W1U 7EU, by 29 May 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6)that he intends to make a final distribution to creditors who have submitted claims by 29 May 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/BT. Malcolm Cohen , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SYNTEGRA.COM LIMITED | Event Date | 2015-04-14 |
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SYNTEGRA.COM LIMITED | Event Date | 2015-04-14 |
Passed 14 April 2015 At a General Meeting of the above-named Company, duly convened, and held at 81 Newgate Street, London, EC1A 7AJ on the 14 April 2015 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the company be wound up voluntarily and Malcolm Cohen of BDO LLP , 55 Baker Street, London, W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. 3 That the Liquidator be authorised under the provisions of Section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986 . ORDINARY RESOLUTION 1 That the Liquidators fees are to be paid on a time costs basis. Malcolm Cohen (IP Number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the Company on 14 April 2015 . Further information is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/BT. Christina Ryan , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SYNTEGRA. COM LIMITED | Event Date | 2015-04-14 |
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at the offices of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, on 15 November 2016 at 11.00 am, for the purposes of considering the accounts and the Liquidator's report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/BT Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 14 April 2015 . Malcolm Cohen , Liquidator 28 September 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2003-05-06 | |
EUROTEC AUTOMOTIVE LIMITEDNotice is hereby given, pursuant to section 48(2) of the Insolvency Act 1986, that a Meeting of the unsecured Creditors of the above-named Company will be held at Fifth Floor, Airedale House, 77 Albion Street, Leeds, on 2 June 2003, at 11.00am, for the purposes of having laid before it a copy of the report prepared by the Administrative Receivers under section 48 of the said Act. The Meeting may, if it thinks fit, establish a Committee to exercise the functions conferred on Creditors Committees by or under the Act. Creditors whose claims are wholly secured are not entitled to attend or be represented at the Meeting. Other Creditors are entitled to vote if they have delivered to Kroll, 5th Floor, Airedale House, 77 Albion Street, Leeds LS1 5AP, no later than 12.00 noon on the business day before the day fixed for the Meeting, written details of the debts they claim to be due to them from the Company, and the claim has been duly admitted under the provisions of the Rule 3.11 of the Insolvency Rules 1986, and there has been lodged with us any proxy which the Creditor intends to be used on his behalf. A copy of the report can be requested from the Joint Administrative Receivers at Fifth Floor, Airedale House, 77 Albion Street, Leeds LS1 5AP. C P Holder , Joint Administrative Receiver 28 April 2003.(104) | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |