General information

Name:

Synchrona Limited

Office Address:

71 Abbotts Road Southall Ealing UB1 1HR London

Number: 07120495

Incorporation date: 2010-01-08

Dissolution date: 2021-08-24

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Synchrona began its business in the year 2010 as a Private Limited Company registered with number: 07120495. The company's head office was registered in London at 71 Abbotts Road. This particular Synchrona Ltd firm had been operating in this business field for at least 11 years. The registered name of the firm was changed in the year 2012 to Synchrona Ltd. This business former name was Noaa.

Nauman A. was this enterprise's managing director, assigned to lead the company 14 years ago.

Nauman A. was the individual who had control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Synchrona Ltd 2012-03-28
  • Noaa Limited 2010-01-08

Financial data based on annual reports

Company staff

Nauman A.

Role: Director

Appointed: 08 January 2010

Latest update: 13 April 2024

People with significant control

Nauman A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 05 October 2021
Confirmation statement last made up date 21 September 2020
Annual Accounts 26 October 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 26 October 2012
Annual Accounts 26 September 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 26 September 2013
Annual Accounts 15 November 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 15 November 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 23 September 2015
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 1 June 2016
Annual Accounts 22 September 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 22 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
11
Company Age

Similar companies nearby

Closest companies