Company NameSCI International Group Limited
Company StatusDissolved
Company Number03116911
CategoryPrivate Limited Company
Incorporation Date23 October 1995(28 years, 6 months ago)
Dissolution Date25 July 2009 (14 years, 9 months ago)
Previous NameCommbyte Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew David Jonathan Sparrow
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(2 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 25 July 2009)
RoleManagement Consultant
Correspondence AddressHeatherslade The Avenue
Northampton
Northamptonshire
NN5 7AJ
Director NameMr Christopher Jon Gibbons
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(7 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 25 July 2009)
RoleHead Of Consulting
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones
Stroud Road
Bisley
Gloucestershire
GL6 7BQ
Wales
Secretary NameMrs Parul Kanabar
NationalitySwedish
StatusClosed
Appointed01 September 2003(7 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 25 July 2009)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address268 Victoria Road
Ruislip Manor
HA4 0DW
Director NameMr Timothy Congreve Stephenson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(2 weeks, 4 days after company formation)
Appointment Duration6 months, 1 week (resigned 16 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinden House The Limes
Sarsons Lane Weyhill
Andover
Hampshire
SP11 8HX
Director NameRichard John Lyon Henstock
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(2 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 17 August 1998)
RoleCompany Director
Correspondence AddressWoodcote
Woodside, Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8EB
Secretary NameRichard John Lyon Henstock
NationalityBritish
StatusResigned
Appointed10 November 1995(2 weeks, 4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 May 1996)
RoleCompany Director
Correspondence AddressWoodcote
Woodside, Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8EB
Secretary NameJames Christopher Walsh
NationalityBritish
StatusResigned
Appointed06 May 1996(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1997)
RoleAccountant
Correspondence Address39 King Street
Luton
Bedfordshire
LU1 2DW
Director NameGeoffrey Robert Mountford
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(7 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 1999)
RoleSearch Consultant
Correspondence Address12 Kimpton Road
Wheathampstead
St Albans
Hertfordshire
AL4 8LD
Director NameMr Jonathan Dancy
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1998)
RoleHeadhunter
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Newick
East Sussex
BN8 4JZ
Director NameCarol Hudson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed14 May 1998(2 years, 6 months after company formation)
Appointment Duration7 months (resigned 15 December 1998)
RoleCompany Director
Correspondence Address53 Bishops Mansions
Bishops Park Road
Fulham
London
SW6 6DZ
Director NameMs Claire Jean Anderson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 February 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Altenburg Gardens
London
SW11 1JJ
Secretary NameDavid Smith
NationalityBritish
StatusResigned
Appointed14 May 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirley
17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Secretary NameMs Claire Jean Anderson
NationalityBritish
StatusResigned
Appointed28 July 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Altenburg Gardens
London
SW11 1JJ
Secretary NameDebbie Ann Sparrow
NationalityBritish
StatusResigned
Appointed26 February 2001(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressHeatherslade
The Avenue
Northampton
Northamptonshire
NN5 7AJ
Director NameMr Mahesh Raojibhai Patel
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(7 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Elm Park
Stanmore
Middlesex
HA7 4BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2009Notice of ceasing to act as a voluntary liquidator (1 page)
25 April 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
24 October 2008Appointment of a voluntary liquidator (1 page)
24 October 2008Court order insolvency:replacement of liquidator (6 pages)
24 October 2008Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2008Liquidators statement of receipts and payments (5 pages)
8 August 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007Liquidators statement of receipts and payments (5 pages)
16 November 2006Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page)
3 August 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
10 August 2005Liquidators statement of receipts and payments (5 pages)
23 February 2005Liquidators statement of receipts and payments (6 pages)
11 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2004Statement of affairs (10 pages)
11 February 2004Appointment of a voluntary liquidator (1 page)
20 January 2004Registered office changed on 20/01/04 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
17 December 2003Director resigned (1 page)
26 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
26 November 2003Secretary resigned (1 page)
11 November 2003New secretary appointed (2 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
2 December 2002Return made up to 23/10/02; full list of members (6 pages)
15 October 2002Full accounts made up to 31 December 2001 (19 pages)
13 August 2002Full accounts made up to 30 November 2000 (16 pages)
5 June 2002Compulsory strike-off action has been discontinued (1 page)
30 May 2002Return made up to 23/10/01; full list of members (6 pages)
24 May 2002New secretary appointed (2 pages)
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
23 April 2002First Gazette notice for compulsory strike-off (1 page)
21 December 2001Secretary resigned;director resigned (1 page)
21 December 2001New secretary appointed (2 pages)
1 December 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/12/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 September 2000Full accounts made up to 30 November 1999 (15 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
27 April 2000Return made up to 23/10/99; full list of members (6 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page)
1 October 1999Full accounts made up to 30 November 1998 (16 pages)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 August 1999£ nc 20900/30000 01/07/98 (1 page)
18 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
18 August 1999£ nc 10900/20900 17/06/98 (1 page)
18 August 1999Ad 01/07/98--------- £ si [email protected] (2 pages)
18 August 1999Ad 08/12/96--------- £ si [email protected] (2 pages)
18 August 1999Ad 01/07/98--------- £ si [email protected] (2 pages)
18 August 1999Ad 30/10/97--------- £ si [email protected] (2 pages)
13 August 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
21 August 1998Director resigned (1 page)
14 July 1998Full accounts made up to 30 November 1997 (15 pages)
26 June 1998Registered office changed on 26/06/98 from: 21 arlington street london middx SW1A 1RW (1 page)
26 June 1998New secretary appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
30 December 1997Secretary resigned (1 page)
4 December 1997Return made up to 23/10/97; full list of members (6 pages)
18 August 1997Accounts for a small company made up to 30 November 1996 (7 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
3 February 1997£ nc 1000/10900 01/12/96 (1 page)
3 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 January 1997New director appointed (2 pages)
10 December 1996Registered office changed on 10/12/96 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
10 December 1996Return made up to 23/10/96; full list of members (6 pages)
10 December 1996New director appointed (2 pages)
21 November 1996Director resigned (1 page)
15 May 1996New secretary appointed (1 page)
15 May 1996Ad 06/05/96--------- £ si 98@1=98 £ ic 3/101 (2 pages)
15 May 1996Secretary resigned (2 pages)
10 May 1996Company name changed commbyte LIMITED\certificate issued on 13/05/96 (2 pages)
15 January 1996Ad 20/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 January 1996Accounting reference date notified as 30/11 (1 page)
7 December 1995Registered office changed on 07/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 December 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 December 1995Secretary resigned;new director appointed (2 pages)
23 October 1995Incorporation (12 pages)