Company NameSitepond Limited
Company StatusDissolved
Company Number04532506
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Barry Charles Polley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Bedford Gardens
London
W8 7EH
Director NameMr James Ramsay Wilson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Warren Court
Sevenoaks
Kent
TN13 3SR
Director NameMr James Ramsay Wilson (Snr)
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Warren Court
Sevenoaks
Kent
TN13 3SR
Secretary NameMr James Ramsay Wilson
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Warren Court
Sevenoaks
Kent
TN13 3SR
Secretary NameMr James Ramsay Wilson (Snr)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Warren Court
Sevenoaks
Kent
TN13 3SR
Secretary NameMr John Edward Dennis
NationalityBritish
StatusResigned
Appointed18 September 2006(4 years after company formation)
Appointment Duration5 years, 3 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fern Valley Chase
Todmorden
West Yorkshire
OL14 7HB
Director NameMrs Ivana Polley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityCzech
StatusResigned
Appointed12 January 2010(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Great Portland Street
London
W1W 8AS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSolar House
1-9 Romford Road
London
E15 4RG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Shareholders

70 at 1Limpid Holdings LTD
70.00%
Ordinary
30 at 1Star Investments Inc
30.00%
Ordinary

Financials

Year2014
Turnover£52,000
Net Worth-£869,067
Current Liabilities£1,654,389

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
19 February 2014Receiver's abstract of receipts and payments to 29 January 2014 (2 pages)
19 February 2014Receiver's abstract of receipts and payments to 29 January 2014 (2 pages)
19 February 2014Notice of ceasing to act as receiver or manager (4 pages)
19 February 2014Notice of ceasing to act as receiver or manager (4 pages)
14 January 2014Receiver's abstract of receipts and payments to 17 November 2013 (4 pages)
14 January 2014Receiver's abstract of receipts and payments to 17 November 2013 (4 pages)
26 September 2013Receiver's abstract of receipts and payments to 17 May 2013 (2 pages)
26 September 2013Receiver's abstract of receipts and payments to 17 May 2013 (2 pages)
19 June 2013Registered office address changed from C/O Jones & Partners 26-28 Great Portland Street London W1W 8AS United Kingdom on 19 June 2013 (1 page)
19 June 2013Registered office address changed from C/O Jones & Partners 26-28 Great Portland Street London W1W 8AS United Kingdom on 19 June 2013 (1 page)
17 December 2012Receiver's abstract of receipts and payments to 17 November 2012 (2 pages)
17 December 2012Receiver's abstract of receipts and payments to 17 November 2012 (2 pages)
1 November 2012Termination of appointment of Ivana Polley as a director on 30 October 2012 (1 page)
1 November 2012Termination of appointment of Ivana Polley as a director on 30 October 2012 (1 page)
18 October 2012Receiver's abstract of receipts and payments to 17 May 2012 (2 pages)
18 October 2012Receiver's abstract of receipts and payments to 17 May 2012 (2 pages)
19 September 2012Notice of appointment of receiver or manager (3 pages)
19 September 2012Notice of appointment of receiver or manager (3 pages)
11 January 2012Termination of appointment of John Edward Dennis as a secretary on 6 January 2012 (2 pages)
11 January 2012Termination of appointment of John Edward Dennis as a secretary on 6 January 2012 (2 pages)
11 January 2012Termination of appointment of John Edward Dennis as a secretary on 6 January 2012 (2 pages)
24 March 2011Restoration by order of the court (3 pages)
24 March 2011Restoration by order of the court (3 pages)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2010Compulsory strike-off action has been discontinued (1 page)
27 January 2010Compulsory strike-off action has been discontinued (1 page)
26 January 2010Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
26 January 2010Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
13 January 2010Appointment of Mrs Ivana Polley as a director (2 pages)
13 January 2010Appointment of Mrs Ivana Polley as a director (2 pages)
12 January 2010Termination of appointment of James Wilson as a director (1 page)
12 January 2010Termination of appointment of James Wilson as a director (1 page)
12 January 2010Registered office address changed from 33 Drayson Mews London W8 4LY on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 33 Drayson Mews London W8 4LY on 12 January 2010 (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009Total exemption full accounts made up to 30 September 2007 (15 pages)
20 January 2009Total exemption full accounts made up to 30 September 2007 (15 pages)
6 January 2009Return made up to 11/09/08; full list of members (4 pages)
6 January 2009Return made up to 11/09/08; full list of members (4 pages)
11 September 2008Return made up to 11/09/07; full list of members (4 pages)
11 September 2008Return made up to 11/09/07; full list of members (4 pages)
9 May 2008Total exemption full accounts made up to 30 September 2006 (9 pages)
9 May 2008Total exemption full accounts made up to 30 September 2006 (9 pages)
19 April 2007Total exemption full accounts made up to 30 September 2003 (8 pages)
19 April 2007Total exemption full accounts made up to 30 September 2005 (8 pages)
19 April 2007Total exemption full accounts made up to 30 September 2003 (8 pages)
19 April 2007Total exemption full accounts made up to 30 September 2005 (8 pages)
19 April 2007Total exemption full accounts made up to 30 September 2004 (8 pages)
19 April 2007Total exemption full accounts made up to 30 September 2004 (8 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
27 September 2006New secretary appointed (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006Return made up to 11/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2006New secretary appointed (1 page)
27 September 2006Return made up to 11/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2006Return made up to 11/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2006Return made up to 11/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
17 December 2004Return made up to 11/09/04; full list of members (7 pages)
17 December 2004Return made up to 11/09/04; full list of members (7 pages)
30 December 2003Return made up to 11/09/03; full list of members (7 pages)
30 December 2003Ad 19/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 December 2003Ad 19/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 December 2003Return made up to 11/09/03; full list of members (7 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003Registered office changed on 09/06/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003Registered office changed on 09/06/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Secretary resigned;director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003Secretary resigned;director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
30 October 2002Particulars of mortgage/charge (4 pages)
30 October 2002Particulars of mortgage/charge (4 pages)
29 October 2002Particulars of mortgage/charge (5 pages)
29 October 2002Particulars of mortgage/charge (5 pages)
11 September 2002Incorporation (18 pages)
11 September 2002Incorporation (18 pages)