Company NameSynergetica Limited
Company StatusDissolved
Company Number07497082
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)
Previous NameSynergetica Environmental Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Douglas Mill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell House Littleburn Industrial Estate
Langley Moor
Durham
DH7 8HJ
Secretary NameDouglas Mill
NationalityBritish
StatusClosed
Appointed16 March 2011(1 month, 3 weeks after company formation)
Appointment Duration2 years (closed 19 March 2013)
RoleCompany Director
Correspondence AddressRussell House Littleburn Industrial Estate
Langley Moor
Durham
DH7 8HJ
Director NameRoberto Ingraldi
Date of BirthJune 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed16 March 2011(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressRussell House Littleburn Industrial Estate
Langley Moor
Durham
DH7 8HJ
Director NamePaolo La Rosa
Date of BirthJune 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed16 March 2011(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressRussell House Littleburn Industrial Estate
Langley Moor
Durham
DH7 8HJ

Location

Registered AddressRussell House Littleburn Industrial Estate
Langley Moor
Durham
DH7 8HJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £13suns Srl
33.33%
Ordinary B
1000 at £1Sirius Engineering Group LTD
33.33%
Ordinary A
1000 at £1Xgeo Switzerland Gmbh
33.33%
Ordinary C

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012Application to strike the company off the register (3 pages)
27 November 2012Application to strike the company off the register (3 pages)
20 November 2012Termination of appointment of Paolo La Rosa as a director on 20 November 2012 (1 page)
20 November 2012Termination of appointment of Roberto Ingraldi as a director on 20 November 2012 (1 page)
20 November 2012Termination of appointment of Roberto Ingraldi as a director (1 page)
20 November 2012Termination of appointment of Paolo La Rosa as a director (1 page)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 3,000
(7 pages)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 3,000
(7 pages)
29 March 2011Change of share class name or designation (2 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 March 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
29 March 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 3,000
(4 pages)
29 March 2011Appointment of Paolo La Rosa as a director (3 pages)
29 March 2011Appointment of Douglas Mill as a secretary (3 pages)
29 March 2011Change of share class name or designation (2 pages)
29 March 2011Appointment of Douglas Mill as a secretary (3 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 March 2011Appointment of Roberto Ingraldi as a director (3 pages)
29 March 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
29 March 2011Appointment of Paolo La Rosa as a director (3 pages)
29 March 2011Appointment of Roberto Ingraldi as a director (3 pages)
29 March 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 3,000
(4 pages)
8 February 2011Change of name notice (2 pages)
8 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-04
(3 pages)
8 February 2011Company name changed synergetica environmental LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-02-04
(3 pages)
8 February 2011Change of name notice (2 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)