Company NameSIA Limited
Company StatusDissolved
Company Number03714428
CategoryPrivate Limited Company
Incorporation Date17 February 1999(25 years, 2 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NamePS9 Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew James Botha
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2017(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 17 April 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Alexander Edward Chesterman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2017(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Nasser Elaheebocus
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(4 months, 1 week after company formation)
Appointment Duration8 years (resigned 29 June 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Nicola Close
Sanderstead
Surrey
CR2 6NA
Director NameRichard Matwiejczyk
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(4 months, 1 week after company formation)
Appointment Duration8 years (resigned 29 June 2007)
RoleManaging Director
Correspondence Address40 Carleton Avenue
Wallington
Surrey
SM6 9LN
Secretary NameRichard Matwiejczyk
NationalityBritish
StatusResigned
Appointed30 June 1999(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2001)
RoleManaging Director
Correspondence Address12 Birch Cliff
West Lane, Baildon
Shipley
West Yorkshire
BD17 5TR
Secretary NameElizabeth Matwiejczyk
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address40 Carleton Avenue
Wallington
Surrey
SM6 9LN
Director NameMr Giles Patrick Cyril Mackay
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(8 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 6 Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameMr Timir Patel
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(8 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLevel 6 Design Centre East
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Timir Patel
NationalityBritish
StatusResigned
Appointed29 June 2007(8 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 6 Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NamePs Law Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1999(same day as company formation)
Correspondence Address79 Knightsbridge
London
SW1X 7RB
Secretary NamePs Law Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1999(same day as company formation)
Correspondence Address79 Knightsbridge
London
SW1X 7RB
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 July 2010(11 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 February 2017)
Correspondence AddressOne New Change
London
EC4M 9AF

Contact

Websitesiaagencies.com
Email address[email protected]
Telephone028 90492744
Telephone regionNorthern Ireland

Location

Registered AddressThe Cooperage
5 Copper Row
London
SE1 2LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Hometrack Data Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

16 November 2005Delivered on: 18 November 2005
Satisfied on: 4 June 2007
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 July 1999Delivered on: 4 August 1999
Satisfied on: 2 March 2004
Persons entitled: Pi Holdings PLC

Classification: Mortgage of intellectual property rights
Secured details: Consideration monies due or to become due from the company to the chargee pursuant to the business sale agreement of even date.
Particulars: The company's customer lists relating to the mapping business and its present and future interests in any future intellectual property rights, goodwill of business, benefit of all obligations owed by any intellectual property user under any exploitation agreement. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
17 January 2018Application to strike the company off the register (3 pages)
17 January 2018Application to strike the company off the register (3 pages)
18 July 2017Change of details for Hometrack Data Systems Limited as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Change of details for Hometrack Data Systems Limited as a person with significant control on 6 April 2016 (2 pages)
1 March 2017Statement of company's objects (2 pages)
1 March 2017Statement of company's objects (2 pages)
1 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
10 February 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
10 February 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
8 February 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
8 February 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
7 February 2017Termination of appointment of Giles Patrick Cyril Mackay as a director on 3 February 2017 (1 page)
7 February 2017Registered office address changed from One New Change London EC4M 9AF to The Cooperage 5 Copper Row London SE1 2LH on 7 February 2017 (1 page)
7 February 2017Appointment of Mr Alexander Edward Chesterman as a director on 3 February 2017 (2 pages)
7 February 2017Registered office address changed from One New Change London EC4M 9AF to The Cooperage 5 Copper Row London SE1 2LH on 7 February 2017 (1 page)
7 February 2017Termination of appointment of Timir Patel as a secretary on 3 February 2017 (1 page)
7 February 2017Termination of appointment of Giles Patrick Cyril Mackay as a director on 3 February 2017 (1 page)
7 February 2017Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 3 February 2017 (1 page)
7 February 2017Appointment of Mr Andrew James Botha as a director on 3 February 2017 (2 pages)
7 February 2017Termination of appointment of Timir Patel as a secretary on 3 February 2017 (1 page)
7 February 2017Termination of appointment of Timir Patel as a director on 3 February 2017 (1 page)
7 February 2017Appointment of Mr Andrew James Botha as a director on 3 February 2017 (2 pages)
7 February 2017Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 3 February 2017 (1 page)
7 February 2017Appointment of Mr Alexander Edward Chesterman as a director on 3 February 2017 (2 pages)
7 February 2017Termination of appointment of Timir Patel as a director on 3 February 2017 (1 page)
15 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
15 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(6 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(6 pages)
20 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(14 pages)
20 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(14 pages)
7 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
7 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
22 July 2014Director's details changed for Mr Giles Patrick Cyril Mackay on 10 July 2014 (3 pages)
22 July 2014Director's details changed for Mr Timir Patel on 10 July 2014 (3 pages)
22 July 2014Director's details changed for Mr Giles Patrick Cyril Mackay on 10 July 2014 (3 pages)
22 July 2014Secretary's details changed for Mr Timir Patel on 10 July 2014 (3 pages)
22 July 2014Secretary's details changed for Mr Timir Patel on 10 July 2014 (3 pages)
22 July 2014Director's details changed for Mr Timir Patel on 10 July 2014 (3 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(14 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(14 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (14 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (14 pages)
7 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
7 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
18 June 2012Full accounts made up to 30 June 2011 (12 pages)
18 June 2012Full accounts made up to 30 June 2011 (12 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (14 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (14 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
1 April 2011Full accounts made up to 30 June 2010 (13 pages)
1 April 2011Full accounts made up to 30 June 2010 (13 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (14 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (14 pages)
4 November 2010Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages)
4 November 2010Director's details changed for Timir Patel on 2 November 2010 (3 pages)
4 November 2010Director's details changed for Timir Patel on 2 November 2010 (3 pages)
4 November 2010Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages)
4 November 2010Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages)
4 November 2010Director's details changed for Timir Patel on 2 November 2010 (3 pages)
31 August 2010Full accounts made up to 30 June 2009 (14 pages)
31 August 2010Full accounts made up to 30 June 2009 (14 pages)
3 August 2010Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 3 August 2010 (2 pages)
27 July 2010Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages)
27 July 2010Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
22 September 2009Full accounts made up to 30 June 2008 (15 pages)
22 September 2009Full accounts made up to 30 June 2008 (15 pages)
15 September 2009Director's change of particulars / giles mackay / 08/09/2009 (1 page)
15 September 2009Director's change of particulars / giles mackay / 08/09/2009 (1 page)
2 April 2009Return made up to 17/02/09; full list of members (3 pages)
2 April 2009Return made up to 17/02/09; full list of members (3 pages)
15 April 2008Return made up to 17/02/08; no change of members (4 pages)
15 April 2008Return made up to 17/02/08; no change of members (4 pages)
14 April 2008Location of register of members (1 page)
14 April 2008Location of register of members (1 page)
14 January 2008Registered office changed on 14/01/08 from: 400 capability green, luton, bedfordshire LU1 3LU (1 page)
14 January 2008Registered office changed on 14/01/08 from: 400 capability green, luton, bedfordshire LU1 3LU (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Registered office changed on 11/07/07 from: 28 eccleston square, london, SW1V 1NS (1 page)
11 July 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
11 July 2007Registered office changed on 11/07/07 from: 28 eccleston square, london, SW1V 1NS (1 page)
11 July 2007New secretary appointed (4 pages)
11 July 2007New secretary appointed (4 pages)
11 July 2007New director appointed (4 pages)
11 July 2007New director appointed (8 pages)
11 July 2007Director resigned (1 page)
11 July 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (8 pages)
11 July 2007New director appointed (4 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
14 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 June 2007Declaration of satisfaction of mortgage/charge (1 page)
19 February 2007Return made up to 17/02/07; full list of members (3 pages)
19 February 2007Return made up to 17/02/07; full list of members (3 pages)
7 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
7 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
20 February 2006Return made up to 17/02/06; full list of members (3 pages)
20 February 2006Return made up to 17/02/06; full list of members (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
2 March 2005Return made up to 17/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 March 2005Return made up to 17/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 March 2004Declaration of satisfaction of mortgage/charge (1 page)
2 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Return made up to 17/02/04; full list of members (8 pages)
24 February 2004Return made up to 17/02/04; full list of members (8 pages)
5 September 2003Registered office changed on 05/09/03 from: vigilant house, 120 wilton road, london, SW1V 1JZ (1 page)
5 September 2003Registered office changed on 05/09/03 from: vigilant house, 120 wilton road, london, SW1V 1JZ (1 page)
24 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 February 2003Return made up to 17/02/03; full list of members (8 pages)
28 February 2003Return made up to 17/02/03; full list of members (8 pages)
15 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 September 2000Registered office changed on 15/09/00 from: ebury gate, 23 lower belgrave street, london, SW1W 0NW (1 page)
15 September 2000Registered office changed on 15/09/00 from: ebury gate, 23 lower belgrave street, london, SW1W 0NW (1 page)
1 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 March 2000Return made up to 17/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2000Return made up to 17/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
31 January 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
30 January 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
30 January 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
30 January 2000Accounting reference date shortened from 29/02/00 to 30/06/99 (1 page)
30 January 2000Accounting reference date shortened from 29/02/00 to 30/06/99 (1 page)
4 August 1999Particulars of mortgage/charge (4 pages)
4 August 1999Particulars of mortgage/charge (4 pages)
13 July 1999Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1999Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Registered office changed on 12/07/99 from: 2ND floor, 79 knightsbridge, london, SW1X 7RB (1 page)
12 July 1999Registered office changed on 12/07/99 from: 2ND floor, 79 knightsbridge, london, SW1X 7RB (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999New secretary appointed;new director appointed (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999New secretary appointed;new director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
18 June 1999Company name changed PS9 LIMITED\certificate issued on 18/06/99 (2 pages)
18 June 1999Company name changed PS9 LIMITED\certificate issued on 18/06/99 (2 pages)
17 February 1999Incorporation (23 pages)
17 February 1999Incorporation (23 pages)