Company NameSynergy, Search And Solutions Limited
Company StatusDissolved
Company Number03894068
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 3 months ago)
Dissolution Date3 April 2007 (17 years ago)
Previous NameFleetalpine Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJankovic Petros Geriaksiu
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityLithuanian
StatusClosed
Appointed01 August 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 03 April 2007)
RoleConsultant
Correspondence AddressRodunios Kelias 8-96
Vilnius
L-2187
Lithuania
Director NameFazhali Jacob Cediz Pavalic
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityLithuanian
StatusClosed
Appointed01 August 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 03 April 2007)
RoleConsultant
Correspondence AddressVokiecu Street 14
Vilnius
L 2001
Lithuania
Secretary NameJankovic Petros Geriaksiu
NationalityLithuanian
StatusClosed
Appointed01 August 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 03 April 2007)
RoleConsultant
Correspondence AddressRodunios Kelias 8-96
Vilnius
L-2187
Lithuania
Director NameIrene Elisabeth Brouwer
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed17 January 2000(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 09 August 2005)
RoleCompany Director
Correspondence AddressCastle View
Victoria Terrace
Peel
Isle Of Man
IM5 1PG
Director NameCasper Gerardus Pijpers
Date of BirthMay 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed17 January 2000(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 09 August 2005)
RoleCompany Director
Correspondence AddressCastle View
Victoria Terrace
Peel
Isle Of Man
IM5 1PG
Secretary NameIrene Elisabeth Brouwer
NationalityDutch
StatusResigned
Appointed17 January 2000(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 09 August 2005)
RoleCompany Director
Correspondence AddressCastle View
Victoria Terrace
Peel
Isle Of Man
IM5 1PG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAiden House
Sunderland Road
Gateshead
Tyne & Wear
NE8 3HU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£66,186
Cash£2,325
Current Liabilities£74,066

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
10 October 2005Registered office changed on 10/10/05 from: st andrew's house garston view garston liverpool L19 2NL (1 page)
6 October 2005New director appointed (2 pages)
30 August 2005Secretary resigned;director resigned (1 page)
30 August 2005New secretary appointed;new director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Registered office changed on 30/08/05 from: 102 fulham palace road london W6 9PL (1 page)
5 July 2005Secretary's particulars changed;director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
11 February 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
22 December 2004Return made up to 14/12/04; full list of members (7 pages)
6 April 2004Return made up to 14/12/03; full list of members (7 pages)
20 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
18 March 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
8 February 2002Return made up to 14/12/01; full list of members (6 pages)
19 November 2001Registered office changed on 19/11/01 from: 39 bowerdean street london SW6 3TN (1 page)
25 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
24 September 2001Secretary's particulars changed;director's particulars changed (1 page)
24 September 2001Director's particulars changed (1 page)
22 December 2000Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Memorandum and Articles of Association (9 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000Registered office changed on 01/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Company name changed fleetalpine LIMITED\certificate issued on 26/01/00 (2 pages)
26 January 2000Secretary resigned (1 page)
14 December 1999Incorporation (13 pages)