Company NameSirit Technologies Limited
Company StatusDissolved
Company Number02916864
CategoryPrivate Limited Company
Incorporation Date8 April 1994(30 years, 1 month ago)
Dissolution Date24 September 2008 (15 years, 7 months ago)
Previous NameI2R Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Secretary NameAnastasia Chodarcewicz
NationalityCanadian
StatusClosed
Appointed19 September 2003(9 years, 5 months after company formation)
Appointment Duration5 years (closed 24 September 2008)
RoleVice President Finance
Correspondence Address630-109 Front Street East
Toronto
Ontario M5a 4p7
Canada
Director NameAnastasia Chodarcewicz
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusClosed
Appointed15 July 2004(10 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 24 September 2008)
RoleChief Financial Officer
Correspondence Address630-109 Front Street East
Toronto
Ontario M5a 4p7
Canada
Director NameNorbert Dawalibi
Date of BirthMay 1955 (Born 69 years ago)
NationalityCanadian
StatusClosed
Appointed01 September 2005(11 years, 4 months after company formation)
Appointment Duration3 years (closed 24 September 2008)
RolePresident & Ceo, Sirit
Correspondence Address372 Bay Street Suite 1100
Toronto
Ontario
M5h 2w9
Director NameFredrik Ludwig Orvar Janson
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed08 April 1994(same day as company formation)
RoleMast Busin Admin Eng
Correspondence AddressKompanistratgt 2
23011 Falsterbo
Sweden
Director NameBengt Ivan Hogberg
Date of BirthSeptember 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed08 April 1994(same day as company formation)
RoleUniversity Professor
Correspondence AddressJungfrugatan 64
Stockholm
M5 3l
Director NameMr Kevin Fitchett
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Ulverscroft Lane
Newtown Linford
Leicester
Leics
LE6 0AJ
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameMrs Gail Catherine Fitchett
NationalityBritish
StatusResigned
Appointed08 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField Close 2 Ulverscroft Lane
Newtown Linford
Leicester
Leicestershire
LE6 0AJ
Director NameDr David Ralph Evans
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(3 days after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Dunsmore Close
Loughborough
Leicestershire
LE11 3RD
Director NameMichael David Briand
Date of BirthApril 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed14 July 2000(6 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 May 2001)
RolePresident
Correspondence Address98 Wilce Drive
Ajax
Ontario L1t 3k3
Canada
Secretary NameMrs Adrienne Jacqueline Evans
NationalityBritish
StatusResigned
Appointed14 July 2000(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBerakah
8 Dunsmore Close
Loughborough
Leicestershire
LE11 3RD
Director NameJacob Gornitzki
Date of BirthOctober 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed09 August 2000(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 September 2002)
RoleMerchant Banker
Correspondence Address18b Farnham Avenue
Toronto
Ontario M4v 1h4
Canada
Director NameDr Simon Kent Howell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(6 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Claremont Grove
Didsbury
Manchester
Greater Manchester
M20 2GL
Director NameCynthia Lewis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed17 May 2001(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2002)
RoleCEO
Correspondence Address27 Woodland Avenue East
Toronto
Ontario M4t 1b9
Canada
Director NameJohn Porter Fairchild
Date of BirthMay 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2002(8 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 September 2003)
RoleChartered Accountant
Correspondence Address2869 West 32 Avenue
Vancouver
British Columbia
V6l 2b5
Director NameMichael Wilfred Houle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2002(8 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 August 2003)
RoleBusinessman
Correspondence Address11 Sky Acres
Brantford
Ontario
N3r 1p2
Director NameWilliam Wilson Staudt
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2002(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2005)
RoleBusinessman
Correspondence Address37 Studio Lane
Bronxville 10708
New York
United States
Secretary NameJohn Porter Fairchild
NationalityCanadian
StatusResigned
Appointed01 November 2002(8 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 September 2003)
RoleChartered Accountant
Correspondence Address2869 West 32 Avenue
Vancouver
British Columbia
V6l 2b5
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressStikeman Elliott
Dauntsey House
4b Fredericks Place
London
EC2R 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2008Completion of winding up (1 page)
24 October 2007Full accounts made up to 31 December 2006 (16 pages)
2 August 2007Order of court to wind up (2 pages)
27 July 2007Order of court to wind up (1 page)
24 April 2007Return made up to 17/03/07; full list of members (3 pages)
14 August 2006Full accounts made up to 31 December 2005 (17 pages)
4 April 2006Return made up to 17/03/06; full list of members (3 pages)
27 September 2005Amended full accounts made up to 31 December 2004 (20 pages)
21 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2005New director appointed (1 page)
13 September 2005Director resigned (1 page)
23 June 2005Full accounts made up to 31 December 2004 (15 pages)
14 April 2005Return made up to 17/03/05; full list of members (3 pages)
9 December 2004Auditor's resignation (2 pages)
4 October 2004Full accounts made up to 31 December 2003 (17 pages)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004New director appointed (2 pages)
28 May 2004Return made up to 17/03/04; full list of members (6 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Secretary resigned;director resigned (1 page)
2 October 2003Full accounts made up to 31 December 2002 (17 pages)
24 April 2003Secretary resigned (1 page)
7 April 2003Return made up to 17/03/03; full list of members (7 pages)
28 March 2003Company name changed I2R LIMITED\certificate issued on 28/03/03 (2 pages)
13 March 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: loughborough technology centre epinal way loughborough leicestershire LE11 3GE (1 page)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
20 November 2002Director resigned (1 page)
1 October 2002Full accounts made up to 30 November 2001 (14 pages)
11 April 2002Auditor's resignation (2 pages)
4 April 2002Return made up to 17/03/02; full list of members (7 pages)
10 August 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
19 April 2001Return made up to 08/04/01; full list of members (8 pages)
30 March 2001Full accounts made up to 30 November 2000 (18 pages)
28 January 2001New director appointed (2 pages)
28 September 2000Auditor's resignation (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000Director resigned (1 page)
12 September 2000Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
22 August 2000New director appointed (2 pages)
27 July 2000Director's particulars changed (1 page)
27 July 2000New secretary appointed (2 pages)
27 July 2000New director appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: 105 derby road loughborough leicestershire LE11 0AH (1 page)
21 April 2000Return made up to 08/04/00; full list of members (5 pages)
4 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 May 1999Return made up to 08/04/99; full list of members (9 pages)
5 March 1999Particulars of mortgage/charge (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 May 1998Return made up to 08/04/98; full list of members (8 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 May 1997Return made up to 08/04/97; full list of members (8 pages)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 March 1997Ad 31/12/96--------- £ si 150000@1=150000 £ ic 4/150004 (2 pages)
2 November 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
12 May 1996Return made up to 08/04/96; full list of members (6 pages)
15 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
25 July 1995Return made up to 08/04/95; full list of members (18 pages)
14 July 1995Ad 07/04/95--------- £ si 2@1=2 £ ic 2/4 (4 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
8 April 1994Incorporation (20 pages)