Company NameSynergy General Works Ltd
Company StatusDissolved
Company NumberSC405845
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 8 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Muhammad Suleman Zafar
Date of BirthJune 1979 (Born 44 years ago)
NationalityPakistani
StatusClosed
Appointed29 January 2015(3 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (closed 22 December 2015)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address41 Morrison Street
Glasgow
G5 8LB
Scotland
Director NameMr Malik Riffat Hayat
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleBussiness
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodlands Court
Thornliebank
Glasgow
G46 7SA
Scotland
Director NameMiss Saima Rehmat
Date of BirthDecember 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed01 September 2013(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address84 Barrland Street
Flat 4/2
Glasgow
G41 1RJ
Scotland

Location

Registered Address41 Morrison Street
Glasgow
G5 8LB
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Saima Rehmat
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Registered office address changed from 84 Barrland Street Suit 4/2 Glasgow G41 1RJ to 41 Morrison Street Glasgow G5 8LB on 29 January 2015 (1 page)
29 January 2015Appointment of Mr Muhammad Suleman Zafar as a director on 29 January 2015 (2 pages)
29 January 2015Termination of appointment of Saima Rehmat as a director on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 84 Barrland Street Suit 4/2 Glasgow G41 1RJ to 41 Morrison Street Glasgow G5 8LB on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Saima Rehmat as a director on 29 January 2015 (1 page)
29 January 2015Appointment of Mr Muhammad Suleman Zafar as a director on 29 January 2015 (2 pages)
26 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
26 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 January 2014Appointment of Miss Saima Rehmat as a director (2 pages)
22 January 2014Termination of appointment of Malik Hayat as a director (1 page)
22 January 2014Registered office address changed from 21 Woodlands Court, Woodlands Road Thornliebank Glasgow G46 7SA Scotland on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 21 Woodlands Court, Woodlands Road Thornliebank Glasgow G46 7SA Scotland on 22 January 2014 (1 page)
22 January 2014Termination of appointment of Malik Hayat as a director (1 page)
22 January 2014Appointment of Miss Saima Rehmat as a director (2 pages)
10 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
25 July 2013Registered office address changed from No. 1 Woodburn Drive Alloa Clackmannanshire FK10 2HL Scotland on 25 July 2013 (1 page)
25 July 2013Registered office address changed from No. 1 Woodburn Drive Alloa Clackmannanshire FK10 2HL Scotland on 25 July 2013 (1 page)
4 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
4 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
26 September 2012Registered office address changed from 21 Woodlands Court Thornliebank Glasgow G46 7SA Scotland on 26 September 2012 (1 page)
26 September 2012Registered office address changed from 21 Woodlands Court Thornliebank Glasgow G46 7SA Scotland on 26 September 2012 (1 page)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)