Greenwich Creekside
London
SE8 3FE
Director Name | Mr Ramsey Khair |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2016(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Harmony Place Greenwich Creekside London SE8 3FE |
Director Name | Mr Richard Stephen James Saddleton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2016(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Harmony Place Greenwich Creekside London SE8 3FE |
Secretary Name | Mr Leonard John Guiver |
---|---|
Status | Current |
Appointed | 11 March 2016(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 11 Harmony Place Greenwich Creekside London SE8 3FE |
Director Name | Gary Vernon Moor |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(6 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 March 2016) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cheshire House Close Farington Moss Leyland Lancashire PR26 6SA |
Secretary Name | Kerry Moor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 January 2010) |
Role | Company Director |
Correspondence Address | 4 Cheshire House Close Farington Moss Leyland Lancashire PR26 6SA |
Secretary Name | Mr Christopher Singleton |
---|---|
Status | Resigned |
Appointed | 07 January 2010(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 March 2016) |
Role | Company Director |
Correspondence Address | 32 Mead Avenue Leyland PR25 3FH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Secretary Name | Wensley Shaw Partnership Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2005) |
Correspondence Address | Bank Chambers, 6 Liverpool Road, Birkdale Southport Merseyside PR8 4AR |
Website | www.sctechnology.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 0945899 |
Telephone region | Unknown |
Registered Address | 11 Harmony Place Greenwich Creekside London SE8 3FE |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £42,956 |
Cash | £7,648 |
Current Liabilities | £48,051 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
14 August 2020 | Resolutions
|
---|---|
16 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 September 2017 | Change of details for Timeslice Limitd as a person with significant control on 7 April 2016 (2 pages) |
25 September 2017 | Director's details changed for Christopher Singleton on 1 September 2017 (2 pages) |
25 September 2017 | Change of details for Timeslice Limitd as a person with significant control on 7 April 2016 (2 pages) |
25 September 2017 | Director's details changed for Christopher Singleton on 1 September 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 March 2016 | Termination of appointment of Gary Vernon Moor as a director on 11 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Richard Stephen James Saddleton as a director on 11 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Leonard John Guiver as a secretary on 11 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Appointment of Mr Leonard John Guiver as a secretary on 11 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Christopher Singleton as a secretary on 11 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Ramsey Khair as a director on 11 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Ramsey Khair as a director on 11 March 2016 (2 pages) |
15 March 2016 | Registered office address changed from 43 Stanifield Lane Farington Leyland Lancashire PR25 4QA to 11 Harmony Place Greenwich Creekside London London SE8 3FE on 15 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Gary Vernon Moor as a director on 11 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 43 Stanifield Lane Farington Leyland Lancashire PR25 4QA to 11 Harmony Place Greenwich Creekside London London SE8 3FE on 15 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Richard Stephen James Saddleton as a director on 11 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Termination of appointment of Christopher Singleton as a secretary on 11 March 2016 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
22 July 2013 | Secretary's details changed for Mr Christopher Singleton on 20 February 2013 (2 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
22 July 2013 | Secretary's details changed for Mr Christopher Singleton on 20 February 2013 (2 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Secretary's details changed for Mr Christopher Singleton on 30 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Christopher Singleton on 30 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Christopher Singleton on 30 July 2012 (2 pages) |
30 July 2012 | Secretary's details changed for Mr Christopher Singleton on 30 July 2012 (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
20 August 2010 | Appointment of Christopher Singleton as a director (3 pages) |
20 August 2010 | Appointment of Christopher Singleton as a director (3 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Gary Vernon Moor on 19 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Gary Vernon Moor on 19 July 2010 (2 pages) |
22 January 2010 | Termination of appointment of Kerry Moor as a secretary (1 page) |
22 January 2010 | Appointment of Mr Christopher Singleton as a secretary (1 page) |
22 January 2010 | Appointment of Mr Christopher Singleton as a secretary (1 page) |
22 January 2010 | Termination of appointment of Kerry Moor as a secretary (1 page) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
28 July 2009 | Director's change of particulars / gary moor / 30/08/2007 (1 page) |
28 July 2009 | Director's change of particulars / gary moor / 30/08/2007 (1 page) |
28 July 2009 | Secretary's change of particulars / kerry moor / 30/08/2007 (1 page) |
28 July 2009 | Secretary's change of particulars / kerry moor / 30/08/2007 (1 page) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: 61 stanley road bootle merseyside L20 7BZ (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: 61 stanley road bootle merseyside L20 7BZ (1 page) |
6 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
19 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: bank chambers 6 liverpool road southport merseyside PR8 4AR (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: bank chambers 6 liverpool road southport merseyside PR8 4AR (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 September 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
9 September 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: bank chambers 6 liverpool road birkdale southport merseyside PR8 4AR (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: bank chambers 6 liverpool road birkdale southport merseyside PR8 4AR (1 page) |
20 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
20 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
8 August 2003 | Return made up to 19/07/03; full list of members
|
8 August 2003 | Return made up to 19/07/03; full list of members
|
25 February 2003 | Registered office changed on 25/02/03 from: 41A weld road birkdale southport merseyside PR8 2DS (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 41A weld road birkdale southport merseyside PR8 2DS (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 41A weld rd birkdale southport PR8 2DS (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 41A weld rd birkdale southport PR8 2DS (1 page) |
2 August 2002 | New secretary appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Incorporation (9 pages) |
19 July 2002 | Incorporation (9 pages) |