Company NameSatellite Business Systems Ltd
Company StatusDissolved
Company Number01463874
CategoryPrivate Limited Company
Incorporation Date29 November 1979(44 years, 5 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Andrew Carlile
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(11 years, 3 months after company formation)
Appointment Duration24 years, 4 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Verulam Road
St Albans
Hertfordshire
AL3 4DW
Secretary NameSarah Page
StatusClosed
Appointed05 January 2010(30 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 21 July 2015)
RoleCompany Director
Correspondence Address11-13 Wakley Street
London
EC1V 7LT
Director NameMr Michael Ernest Williams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 29 March 1994)
RoleAdministrative Director
Correspondence Address98 Vicarage Lane
Great Baddow
Chelmsford
Essex
CM2 8JB
Secretary NameMr Michael Ernest Williams
NationalityBritish
StatusResigned
Appointed21 March 1991(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 29 March 1994)
RoleCompany Director
Correspondence Address98 Vicarage Lane
Great Baddow
Chelmsford
Essex
CM2 8JB
Secretary NameAlice Louise Jane Macnair
NationalityBritish
StatusResigned
Appointed29 March 1994(14 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 26 April 2008)
RoleSecretary
Correspondence AddressFlat 20
56 Lant Street
London
SE1 1RE
Director NameStephen John Alexander
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(17 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 18 December 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Meadway
New Barnet
Hertfordshire
EN5 5JZ
Director NameAlan Rance
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(17 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 1999)
RoleSales Manager
Correspondence Address30 Hazell Park
Amersham
Buckinghamshire
HP7 9AB
Director NameAlan John Martin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(20 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 2001)
RoleAccountant
Correspondence AddressOrchard House
44 Chertsey Road
Windlesham
Surrey
GU20 6EP

Contact

Websitewww.xenith.uk.com
Email address[email protected]
Telephone020 74172000
Telephone regionLondon

Location

Registered Address11-13 Wakley Street
London
EC1V 7LT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Catherine Victoria Carlile
50.00%
Ordinary
6 at £1Mr Neil Andrew Carlile
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 12
(3 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 12
(3 pages)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2015Application to strike the company off the register (3 pages)
29 March 2015Application to strike the company off the register (3 pages)
5 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 12
(3 pages)
5 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 12
(3 pages)
17 February 2014Termination of appointment of Stephen Alexander as a director (1 page)
17 February 2014Termination of appointment of Stephen Alexander as a director (1 page)
4 February 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 February 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
19 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
3 August 2010Company name changed xenith document systems LIMITED\certificate issued on 03/08/10
  • CONNOT ‐
(2 pages)
3 August 2010Company name changed xenith document systems LIMITED\certificate issued on 03/08/10
  • CONNOT ‐
(2 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-14
(1 page)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-14
(1 page)
30 March 2010Director's details changed for Stephen John Alexander on 30 March 2010 (2 pages)
30 March 2010Appointment of Sarah Page as a secretary (1 page)
30 March 2010Director's details changed for Mr Neil Andrew Carlile on 30 March 2010 (2 pages)
30 March 2010Appointment of Sarah Page as a secretary (1 page)
30 March 2010Director's details changed for Mr Neil Andrew Carlile on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Stephen John Alexander on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
28 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
28 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 May 2009Return made up to 21/03/09; full list of members (3 pages)
5 May 2009Appointment terminated secretary alice macnair (1 page)
5 May 2009Appointment terminated secretary alice macnair (1 page)
5 May 2009Return made up to 21/03/09; full list of members (3 pages)
26 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
26 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
26 January 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
26 January 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
1 October 2008Return made up to 21/03/08; full list of members (4 pages)
1 October 2008Return made up to 21/03/08; full list of members (4 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Return made up to 21/03/07; full list of members (2 pages)
20 April 2007Return made up to 21/03/07; full list of members (2 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
13 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 March 2006Return made up to 21/03/06; full list of members (2 pages)
27 March 2006Return made up to 21/03/06; full list of members (2 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 November 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
17 November 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
19 May 2004Return made up to 21/03/04; full list of members (7 pages)
19 May 2004Return made up to 21/03/04; full list of members (7 pages)
25 July 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
25 July 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
2 May 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 May 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 June 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
1 June 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
19 April 2002Return made up to 21/03/02; full list of members (6 pages)
19 April 2002Return made up to 21/03/02; full list of members (6 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
4 June 2001Registered office changed on 04/06/01 from: satellite house 332 goswell road london EC1V 7LQ (1 page)
4 June 2001Registered office changed on 04/06/01 from: satellite house 332 goswell road london EC1V 7LQ (1 page)
20 April 2001Return made up to 21/03/01; full list of members (6 pages)
20 April 2001Return made up to 21/03/01; full list of members (6 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
18 August 2000Full accounts made up to 31 December 1999 (4 pages)
18 August 2000Full accounts made up to 31 December 1999 (4 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 July 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 July 2000New director appointed (2 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
10 June 1999Return made up to 21/03/99; no change of members (4 pages)
10 June 1999Return made up to 21/03/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
10 May 1998Return made up to 21/03/98; full list of members (6 pages)
10 May 1998Return made up to 21/03/98; full list of members (6 pages)
30 April 1997Full accounts made up to 31 December 1996 (4 pages)
30 April 1997Full accounts made up to 31 December 1996 (4 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
25 March 1997Return made up to 21/03/97; no change of members (4 pages)
25 March 1997Return made up to 21/03/97; no change of members (4 pages)
7 June 1996Full accounts made up to 31 December 1995 (3 pages)
7 June 1996Full accounts made up to 31 December 1995 (3 pages)
4 April 1996Return made up to 21/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 April 1996Return made up to 21/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
28 March 1995Return made up to 21/03/95; full list of members (6 pages)
28 March 1995Return made up to 21/03/95; full list of members (6 pages)