London
EC2R 6AY
Director Name | Mr James Caan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2009(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 24 December 2015) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Hamilton Terrace Carlto Hill London NW8 0JX |
Director Name | Mr Brett Stuart Powell Williams |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2011(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 24 December 2015) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
Director Name | Ronald Llewellwyn Porter |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 May 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Claremont West Street Hunton Kent ME15 0RU |
Secretary Name | Mr Stephen Kenneth Wisson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 March 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Norman House St Georges Road Bromley Kent BR1 2LD |
Secretary Name | David Orr |
---|---|
Status | Resigned |
Appointed | 17 March 2009(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 7 The Grove Epsom Surrey KT17 4DQ |
Director Name | Mr Stephen Kenneth Wisson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Norman House St Georges Road Bromley Kent BR1 2LD |
Director Name | Mr Stephen Kenneth Wisson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Norman House St Georges Road Bromley Kent BR1 2LD |
Secretary Name | Steven James Croucher |
---|---|
Status | Resigned |
Appointed | 11 March 2010(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Secretary Name | Nicola Jayne Large |
---|---|
Status | Resigned |
Appointed | 01 September 2010(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 April 2011) |
Role | Company Director |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
2.2m at £0.001 | Insynergy Investment Management (Uk) LLP 7.14% Ordinary A |
---|---|
15m at £0.001 | Spike Hughes 48.20% Ordinary A |
1.3m at £0.001 | Adam Norris 4.29% Ordinary D |
943.1k at £0.001 | Smith & Williamson Nominees Limited 3.02% Ordinary B |
778.9k at £0.001 | Zaigeo Limited 2.50% Ordinary D |
694.5k at £0.001 | Smith & Williamson Investment Management Limited 2.23% Ordinary B |
- | OTHER 18.63% - |
492.9k at £0.001 | Clive Hill 1.58% Ordinary D |
479.8k at £0.001 | Smith & Williamson Nominees Limited 1.54% Preference |
389.5k at £0.001 | Novia Financial PLC 1.25% Ordinary D |
364.8k at £0.001 | Adam Norris 1.17% Deferred D |
332.7k at £0.001 | Iain Black 1.07% Ordinary D |
309.1k at £0.001 | Brett Stuart Powell Williams 0.99% Ordinary D |
297.6k at £0.001 | Smith & Williamson Investment Management Limited 0.95% Preference |
280k at £0.001 | Syndicated Investor Group LTD 0.90% Ordinary B |
259.6k at £0.001 | Roman Filatov 0.83% Ordinary D |
246.4k at £0.001 | David Walker 0.79% Ordinary D |
243.5k at £0.001 | Pal Trustees LTD & Matthew Deeprose 0.78% Ordinary D |
224k at £0.001 | John Clougherty & Ruth Clougherty 0.72% Ordinary B |
224k at £0.001 | Matthew Tawse 0.72% Ordinary B |
224k at £0.001 | Peter Chamberlain 0.72% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £47,578 |
Cash | £11,356 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2015 | Final Gazette dissolved following liquidation (1 page) |
24 December 2015 | Final Gazette dissolved following liquidation (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 September 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
24 September 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
18 December 2014 | Liquidators statement of receipts and payments to 14 October 2014 (7 pages) |
18 December 2014 | Liquidators' statement of receipts and payments to 14 October 2014 (7 pages) |
18 December 2014 | Liquidators' statement of receipts and payments to 14 October 2014 (7 pages) |
23 October 2013 | Registered office address changed from 25 Moorgate London EC2R 6AY on 23 October 2013 (2 pages) |
23 October 2013 | Registered office address changed from 25 Moorgate London EC2R 6AY on 23 October 2013 (2 pages) |
22 October 2013 | Resolutions
|
22 October 2013 | Appointment of a voluntary liquidator (1 page) |
22 October 2013 | Declaration of solvency (3 pages) |
22 October 2013 | Declaration of solvency (3 pages) |
22 October 2013 | Resolutions
|
22 October 2013 | Appointment of a voluntary liquidator (1 page) |
11 June 2013 | Consolidation and sub-division of shares on 14 May 2013 (8 pages) |
11 June 2013 | Consolidation and sub-division of shares on 14 May 2013 (8 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (13 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (13 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (13 pages) |
27 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
27 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
5 July 2012 | Consolidation of shares on 31 January 2012 (7 pages) |
5 July 2012 | Consolidation of shares on 31 January 2012 (7 pages) |
5 July 2012 | Consolidation of shares on 31 January 2012 (7 pages) |
5 July 2012 | Consolidation of shares on 31 January 2012 (7 pages) |
4 May 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
23 April 2012 | Appointment of Mr Brett Stuart Powell Williams as a director (2 pages) |
23 April 2012 | Appointment of Mr Brett Stuart Powell Williams as a director (2 pages) |
5 April 2012 | Termination of appointment of Stephen Wisson as a director (1 page) |
5 April 2012 | Termination of appointment of Stephen Wisson as a director (1 page) |
26 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (27 pages) |
26 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (27 pages) |
26 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (27 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 31 January 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 31 January 2011
|
13 March 2012 | Consolidation of shares on 31 January 2011 (7 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 31 January 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 31 January 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
13 March 2012 | Consolidation of shares on 31 January 2011 (7 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 31 January 2011
|
13 March 2012 | Consolidation of shares on 31 January 2011 (7 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 31 January 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
13 March 2012 | Consolidation of shares on 31 January 2011 (7 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
19 July 2011 | Termination of appointment of Nicola Jayne Large as a secretary (1 page) |
19 July 2011 | Termination of appointment of Nicola Jayne Large as a secretary (1 page) |
24 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (14 pages) |
24 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (14 pages) |
24 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (14 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
17 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
17 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
17 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
23 September 2010 | Section 519 - auditor's resignation (1 page) |
23 September 2010 | Section 519 - auditor's resignation (1 page) |
15 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
10 September 2010 | Resolutions
|
10 September 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
10 September 2010 | Resolutions
|
10 September 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
3 September 2010 | Termination of appointment of Steven Croucher as a secretary (1 page) |
3 September 2010 | Appointment of Nicola Jayne Large as a secretary (1 page) |
3 September 2010 | Termination of appointment of Steven Croucher as a secretary (1 page) |
3 September 2010 | Appointment of Nicola Jayne Large as a secretary (1 page) |
9 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
1 April 2010 | Termination of appointment of David Orr as a secretary (1 page) |
1 April 2010 | Appointment of Steven James Croucher as a secretary (1 page) |
1 April 2010 | Termination of appointment of David Orr as a secretary (1 page) |
1 April 2010 | Appointment of Steven James Croucher as a secretary (1 page) |
24 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (15 pages) |
24 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (15 pages) |
24 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (15 pages) |
1 March 2010 | Resolutions
|
1 March 2010 | Resolutions
|
1 March 2010 | Resolutions
|
1 March 2010 | Resolutions
|
27 January 2010 | Director's details changed for Spike Hughes on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Spike Hughes on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Spike Hughes on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Spike Hughes on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Spike Hughes on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Spike Hughes on 1 December 2009 (2 pages) |
5 September 2009 | Director appointed james caan logged form (7 pages) |
5 September 2009 | Director appointed james caan logged form (7 pages) |
13 May 2009 | Ad 03/04/09\gbp si [email protected]=28.4127\gbp ic 22750.854/22779.2667\ (2 pages) |
13 May 2009 | Ad 03/04/09\gbp si [email protected]=397.777\gbp ic 22779.2667/23177.0437\ (2 pages) |
13 May 2009 | Ad 03/04/09\gbp si [email protected]=28.4127\gbp ic 22750.854/22779.2667\ (2 pages) |
13 May 2009 | Amending 88(2) (2 pages) |
13 May 2009 | Ad 03/04/09\gbp si [email protected]=397.777\gbp ic 22779.2667/23177.0437\ (2 pages) |
13 May 2009 | Amending 88(2) (2 pages) |
13 May 2009 | Amending 88(2) (2 pages) |
13 May 2009 | Amending 88(2) (2 pages) |
7 May 2009 | Director appointed stephen kenneth wisson (1 page) |
7 May 2009 | Director appointed stephen kenneth wisson (1 page) |
30 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
7 April 2009 | Amending 88(2) (2 pages) |
7 April 2009 | Amending 88(2) (2 pages) |
18 March 2009 | Director appointed james caan (9 pages) |
18 March 2009 | Director appointed james caan (9 pages) |
17 March 2009 | Secretary appointed david orr (1 page) |
17 March 2009 | Appointment terminated director stephen wisson (1 page) |
17 March 2009 | Appointment terminated secretary stephen wisson (1 page) |
17 March 2009 | Appointment terminated director stephen wisson (1 page) |
17 March 2009 | Secretary appointed david orr (1 page) |
17 March 2009 | Appointment terminated secretary stephen wisson (1 page) |
16 January 2009 | Return made up to 08/01/09; full list of members (11 pages) |
16 January 2009 | Director's change of particulars / spike hughes / 08/01/2009 (1 page) |
16 January 2009 | Return made up to 08/01/09; full list of members (11 pages) |
16 January 2009 | Director's change of particulars / spike hughes / 08/01/2009 (1 page) |
13 January 2009 | Statement of affairs (54 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Ad 11/11/08\gbp si [email protected]=209.56\gbp ic 17273.058/17482.618\ (2 pages) |
13 January 2009 | Ad 11/11/08\gbp si [email protected]=209.56\gbp ic 17273.058/17482.618\ (2 pages) |
13 January 2009 | Ad 11/11/08\gbp si [email protected]=1181.154\gbp ic 17482.618/18663.772\ (2 pages) |
13 January 2009 | Ad 11/11/08\gbp si [email protected]=4088.082\gbp ic 18663.772/22751.854\ (3 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Ad 11/11/08\gbp si [email protected]=4088.082\gbp ic 18663.772/22751.854\ (3 pages) |
13 January 2009 | Ad 11/11/08\gbp si [email protected]=1181.154\gbp ic 17482.618/18663.772\ (2 pages) |
13 January 2009 | Statement of affairs (54 pages) |
8 January 2009 | Statement of affairs (53 pages) |
8 January 2009 | Statement of affairs (53 pages) |
11 December 2008 | Ad 11/11/08\gbp si [email protected]=15723.647\gbp ic 1549.411/17273.058\ (2 pages) |
11 December 2008 | Ad 11/11/08\gbp si [email protected]=1548.411\gbp ic 1/1549.411\ (2 pages) |
11 December 2008 | Ad 11/11/08\gbp si [email protected]=1548.411\gbp ic 1/1549.411\ (2 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
11 December 2008 | Ad 11/11/08\gbp si [email protected]=15723.647\gbp ic 1549.411/17273.058\ (2 pages) |
25 November 2008 | Resolutions
|
25 November 2008 | Resolutions
|
25 November 2008 | Resolutions
|
25 November 2008 | Resolutions
|
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
7 October 2008 | Registered office changed on 07/10/2008 from 20 winsley court 37 portland place london W1B 1QG (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 20 winsley court 37 portland place london W1B 1QG (1 page) |
2 October 2008 | S-div (1 page) |
2 October 2008 | S-div (1 page) |
12 August 2008 | Director's change of particulars / spike hughes / 12/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / spike hughes / 12/08/2008 (1 page) |
3 June 2008 | Appointment terminated director ronald porter (1 page) |
3 June 2008 | Appointment terminated director ronald porter (1 page) |
9 May 2008 | Company name changed isynergy investment management LIMITED\certificate issued on 12/05/08 (2 pages) |
9 May 2008 | Company name changed isynergy investment management LIMITED\certificate issued on 12/05/08 (2 pages) |
6 May 2008 | Director appointed ronald llewellyn porter (2 pages) |
6 May 2008 | Director appointed ronald llewellyn porter (2 pages) |
11 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
11 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Nc inc already adjusted 31/03/08 (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Nc inc already adjusted 31/03/08 (1 page) |
11 April 2008 | Director and secretary appointed stephen kenneth wisson (2 pages) |
11 April 2008 | Director and secretary appointed stephen kenneth wisson (2 pages) |
4 April 2008 | Company name changed synergy investment management LIMITED\certificate issued on 08/04/08 (2 pages) |
4 April 2008 | Company name changed synergy investment management LIMITED\certificate issued on 08/04/08 (2 pages) |
4 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
4 April 2008 | Director appointed spike hughes (2 pages) |
4 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
4 April 2008 | Director appointed spike hughes (2 pages) |
3 April 2008 | Curr sho from 31/01/2009 to 31/12/2008 (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 20 winsley court 37 portland place london W13 1QG (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 20 winsley court 37 portland place london W13 1QG (1 page) |
3 April 2008 | Curr sho from 31/01/2009 to 31/12/2008 (1 page) |
8 January 2008 | Incorporation (16 pages) |
8 January 2008 | Incorporation (16 pages) |