Synapse Electroceutical Limited

DataGardener
synapse electroceutical limited
dissolved
Unknown

Synapse Electroceutical Limited

04626631Private Limited With Share Capital

Care Of Restructuring And Recove, S&W Partners Llp, London, EC2V7BG
Incorporated

02/01/2003

Company Age

23 years

Directors

4

Employees

SIC Code

32500

Risk

not scored

Company Overview

Registration, classification & business activity

Synapse Electroceutical Limited (04626631) is a private limited with share capital incorporated on 02/01/2003 (23 years old) and registered in london, EC2V7BG. The company operates under SIC code 32500 and is classified as Unknown.

Synapse electroceutical limited is a medical devices company based out of 1 churchill court, kent, united kingdom.

Private Limited With Share Capital
SIC: 32500
Unknown
Incorporated 02/01/2003
EC2V7BG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

55

Shareholders

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:29-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-01-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-01-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:04-01-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:17-02-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:12-02-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:21-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2019
Capital Allotment Shares
Category:Capital
Date:06-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2018
Capital Allotment Shares
Category:Capital
Date:22-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2018
Capital Allotment Shares
Category:Capital
Date:18-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2017
Capital Allotment Shares
Category:Capital
Date:07-03-2017
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2016
Capital Allotment Shares
Category:Capital
Date:14-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2016
Resolution
Category:Resolution
Date:08-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2016
Capital Allotment Shares
Category:Capital
Date:05-04-2016
Resolution
Category:Resolution
Date:05-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Capital Allotment Shares
Category:Capital
Date:21-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:05-06-2014
Change Of Name Notice
Category:Change Of Name
Date:05-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-06-2013
Capital Allotment Shares
Category:Capital
Date:29-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2013
Capital Allotment Shares
Category:Capital
Date:19-12-2012
Capital Allotment Shares
Category:Capital
Date:19-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2012
Resolution
Category:Resolution
Date:18-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2012
Capital Allotment Shares
Category:Capital
Date:15-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2011
Capital Allotment Shares
Category:Capital
Date:14-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2011
Move Registers To Sail Company
Category:Address
Date:11-02-2011
Change Sail Address Company
Category:Address
Date:11-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2011
Capital Allotment Shares
Category:Capital
Date:25-01-2011
Capital Allotment Shares
Category:Capital
Date:23-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2010
Capital Allotment Shares
Category:Capital
Date:04-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2009
Capital Allotment Shares
Category:Capital
Date:09-10-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-10-2009
Legacy
Category:Capital
Date:20-08-2009
Legacy
Category:Capital
Date:20-08-2009
Legacy
Category:Capital
Date:20-08-2009
Legacy
Category:Capital
Date:15-04-2009
Legacy
Category:Officers
Date:15-04-2009
Legacy
Category:Annual Return
Date:09-04-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2008
Legacy
Category:Capital
Date:02-09-2008
Legacy
Category:Address
Date:12-08-2008
Legacy
Category:Annual Return
Date:12-08-2008
Resolution
Category:Resolution
Date:12-05-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2020
Filing Date30/09/2019
Latest Accounts31/12/2018

Trading Addresses

1 Churchill Court, Hortons Way, Westerham, Kent, TN161BT
45 Gresham Street, London, EC2V7BGRegistered

Contact

synapseelectroceutical.com
Care Of Restructuring And Recove, S&W Partners Llp, London, EC2V7BG