Liquidation
Company Information for SYNAPTIX TECHNOLOGIES LIMITED
SUITE G2, MONTPELLIER HOUSE, MONTPELLIER DRIVE, CHELTENHAM, GL50 1TY,
|
Company Registration Number
06458976
Private Limited Company
Liquidation |
Company Name | |
---|---|
SYNAPTIX TECHNOLOGIES LIMITED | |
Legal Registered Office | |
SUITE G2 MONTPELLIER HOUSE MONTPELLIER DRIVE CHELTENHAM GL50 1TY Other companies in OX5 | |
Company Number | 06458976 | |
---|---|---|
Company ID Number | 06458976 | |
Date formed | 2007-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-12-04 06:43:16 |
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 |
---|---|---|
NEIL ANTHONY EDWARDS |
||
VICTORIA JOANNE EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL DAVID STACK |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECO IOT LTD | Director | 2018-05-16 | CURRENT | 2018-05-16 | Active | |
CARFIGUANO LTD | Director | 2015-01-30 | CURRENT | 2015-01-30 | Dissolved 2017-03-21 | |
FIDO TECH LTD | Director | 2014-07-08 | CURRENT | 2014-07-08 | Active | |
WOODSTOCK EQUESTRIAN LTD | Director | 2013-08-15 | CURRENT | 2013-08-15 | Dissolved 2015-11-24 | |
SYNAPTIX SOLUTIONS LTD | Director | 2004-11-03 | CURRENT | 2004-10-08 | Dissolved 2017-02-03 | |
ACHELOIS 365 LTD | Director | 2017-11-07 | CURRENT | 2017-11-07 | Active | |
CARFIGUANO LTD | Director | 2015-01-30 | CURRENT | 2015-01-30 | Dissolved 2017-03-21 | |
FIDO TECH LTD | Director | 2014-07-08 | CURRENT | 2014-07-08 | Active | |
WOODSTOCK EQUESTRIAN LTD | Director | 2013-08-15 | CURRENT | 2013-08-15 | Dissolved 2015-11-24 | |
SYNAPTIX SOLUTIONS LTD | Director | 2006-06-18 | CURRENT | 2004-10-08 | Dissolved 2017-02-03 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-10-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/18 FROM Unit 2 Forge Works Northampton Road Weston-on-the-Green Bicester Oxford Shire OX25 3AB | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064589760001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064589760001 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/17 FROM Wychwood House 14 Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LH | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064589760001 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/16 FROM Enslow House Station Road Enslow Kidlington Oxfordshire OX5 3AX | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY EDWARDS / 21/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA EDWARDS / 21/12/2012 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL STACK | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM UNIT 4 WILLOWS GATE STRATTON AUDLEY BICESTER OXFORDSHIRE OX27 9AU | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 21/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 4 WEST END CLOSE, LAUNTON BICESTER OXFORDSHIRE OX26 5EB | |
AR01 | 21/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2023-10-26 |
Appointmen | 2018-11-07 |
Resolution | 2018-11-07 |
Meetings o | 2018-10-22 |
Petitions | 2018-10-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
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 SYNAPTIX TECHNOLOGIES LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as SYNAPTIX TECHNOLOGIES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SYNAPTIX TECHNOLOGIES LIMITED | Event Date | 2018-11-07 |
Name of Company: SYNAPTIX TECHNOLOGIES LIMITED Company Number: 06458976 Nature of Business: IT installation and maintenance Registered office: Unit 2 Forge Works, Northampton Road, Weston-On-The-Green… | |||
Initiating party | Event Type | Resolution | |
Defending party | SYNAPTIX TECHNOLOGIES LIMITED | Event Date | 2018-11-07 |
Initiating party | Event Type | Meetings o | |
Defending party | SYNAPTIX TECHNOLOGIES LIMITED | Event Date | 2018-10-22 |
Initiating party | Event Type | Petitions | |
Defending party | SYNAPTIX TECHNOLOGIES LIMITED | Event Date | 2018-10-19 |
In the High Court of Justice (Chancery Division) Companies Court No 7905 of 2018 In the Matter of SYNAPTIX TECHNOLOGIES LIMITED (Company Number 06458976 ) and in the Matter of the Insolvency Act 1986… | |||
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. |