Company NameSiditech Limited
Company StatusDissolved
Company Number03879782
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 5 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Li Sam Leif Bjork
Date of BirthMay 1951 (Born 73 years ago)
NationalitySwedish
StatusClosed
Appointed18 November 1999(same day as company formation)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressJutas Backe 1
5 Floor
Stockholm
Se11139
Secretary NameMarianne Sjoberg
NationalityBritish
StatusClosed
Appointed18 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressJutas Backe 1
5 Floor
Stockholm
Se-11139
Sweden
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Contact

Websitesiditech.co.uk

Location

Registered Address2nd Floor 60 Moorgate
London
EC2R 6EL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

2k at £1Ms Li Sam Leif Bjork
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,759
Cash£3,284
Current Liabilities£28,153

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

28 January 2011Delivered on: 16 February 2011
Persons entitled: The Royal Bank of Scotland International Limited Trading as Natwest and National Westminster Bank PLC

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All amounts now and in the future credited to a/no 600920 - 7429306 see image for full details.
Outstanding

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
8 April 2016Application to strike the company off the register (3 pages)
8 April 2016Application to strike the company off the register (3 pages)
4 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(4 pages)
4 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(4 pages)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2,000
(4 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2,000
(4 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2,000
(4 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2,000
(4 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
26 June 2012Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP on 26 June 2012 (1 page)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
13 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
9 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Ms Li Sam Leif Bjork on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Ms Li Sam Leif Bjork on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Ms Li Sam Leif Bjork on 1 October 2009 (2 pages)
11 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
11 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
20 November 2008Return made up to 18/11/08; full list of members (3 pages)
20 November 2008Return made up to 18/11/08; full list of members (3 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
21 November 2007Return made up to 18/11/07; full list of members (2 pages)
21 November 2007Return made up to 18/11/07; full list of members (2 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
5 December 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
5 December 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
28 November 2006Return made up to 18/11/06; full list of members (2 pages)
28 November 2006Return made up to 18/11/06; full list of members (2 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
20 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
20 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Secretary's particulars changed (1 page)
22 November 2005Secretary's particulars changed (1 page)
22 November 2005Return made up to 18/11/05; full list of members (2 pages)
22 November 2005Return made up to 18/11/05; full list of members (2 pages)
17 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
17 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
8 December 2004Return made up to 18/11/04; full list of members (6 pages)
8 December 2004Return made up to 18/11/04; full list of members (6 pages)
22 April 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
22 April 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
30 January 2004Return made up to 18/11/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
(6 pages)
30 January 2004Return made up to 18/11/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
(6 pages)
25 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
25 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
16 December 2002Return made up to 18/11/02; full list of members (6 pages)
16 December 2002Return made up to 18/11/02; full list of members (6 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (10 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (10 pages)
7 December 2001Return made up to 18/11/01; full list of members (6 pages)
7 December 2001Return made up to 18/11/01; full list of members (6 pages)
27 April 2001Full accounts made up to 30 June 2000 (10 pages)
27 April 2001Full accounts made up to 30 June 2000 (10 pages)
30 November 2000Return made up to 18/11/00; full list of members
  • 363(287) ‐ Registered office changed on 30/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2000Return made up to 18/11/00; full list of members
  • 363(287) ‐ Registered office changed on 30/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Ad 27/01/00--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages)
15 February 2000Ad 27/01/00--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages)
15 February 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
15 February 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
6 December 1999Secretary resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999Registered office changed on 06/12/99 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999Secretary resigned (1 page)
6 December 1999New secretary appointed (2 pages)
6 December 1999Registered office changed on 06/12/99 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
6 December 1999Director resigned (1 page)
18 November 1999Incorporation (16 pages)
18 November 1999Incorporation (16 pages)