Company Name123Sitesolutions Limited
Company StatusDissolved
Company Number05359964
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael James Robinson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Kings Exchange Tileyard Road
London
N7 9AH
Secretary NameRebecca Franchini
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Plantagenet Road
New Barnet
EN5 5JQ
Secretary NameMr Martin John Harley
NationalityBritish
StatusResigned
Appointed22 August 2005(6 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDoshi & Co 1st Floor, Windsor House
1270 London Road
Norbury
London
SW16 4DH
Director NameThomas Kenny
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 South Grove House, South Grove
London
N6 6LR
Director Name123Sitesolutions Ltd (Corporation)
StatusResigned
Appointed27 April 2007(2 years, 2 months after company formation)
Appointment Duration3 days (resigned 30 April 2007)
Correspondence Address9 Highgate Avenue
London
N6 5SB

Contact

Websitewww.123sitesolutions.com
Telephone01994 381544
Telephone regionSt Clears

Location

Registered Address23 Kings Exchange Tileyard Road
London
N7 9AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

1000 at £1Michael James Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£24,799
Cash£11,619
Current Liabilities£27,834

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

5 April 2009Delivered on: 18 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2022Compulsory strike-off action has been suspended (1 page)
21 December 2021First Gazette notice for compulsory strike-off (1 page)
14 July 2021Micro company accounts made up to 31 July 2020 (4 pages)
18 June 2021Compulsory strike-off action has been suspended (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
1 August 2020Compulsory strike-off action has been discontinued (1 page)
31 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
29 November 2019Compulsory strike-off action has been suspended (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
12 December 2018Compulsory strike-off action has been suspended (1 page)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
2 October 2018Previous accounting period extended from 28 February 2018 to 31 July 2018 (1 page)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
26 September 2018Micro company accounts made up to 28 February 2017 (3 pages)
10 March 2018Compulsory strike-off action has been suspended (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
27 October 2017Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 23 Kings Exchange Tileyard Road London N7 9AH on 27 October 2017 (1 page)
27 October 2017Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 23 Kings Exchange Tileyard Road London N7 9AH on 27 October 2017 (1 page)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
17 May 2016Amended total exemption small company accounts made up to 28 February 2015 (7 pages)
17 May 2016Amended total exemption small company accounts made up to 28 February 2015 (7 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(3 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(3 pages)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 June 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
12 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1,000
(3 pages)
12 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1,000
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
7 August 2012Termination of appointment of Martin Harley as a secretary (1 page)
7 August 2012Termination of appointment of Martin Harley as a secretary (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
3 May 2012Amended accounts made up to 28 February 2011 (7 pages)
3 May 2012Amended accounts made up to 28 February 2011 (7 pages)
13 April 2012Amended accounts made up to 28 February 2010 (7 pages)
13 April 2012Amended accounts made up to 28 February 2010 (7 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG on 29 November 2011 (1 page)
29 November 2011Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG on 29 November 2011 (1 page)
26 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 November 2010Secretary's details changed for Mr Martin John Harley on 29 November 2010 (1 page)
29 November 2010Secretary's details changed for Mr Martin John Harley on 29 November 2010 (1 page)
16 July 2010Director's details changed for Michael James Robinson on 11 April 2010 (2 pages)
16 July 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Michael James Robinson on 11 April 2010 (2 pages)
16 July 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 June 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 June 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
19 June 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2009Return made up to 12/04/09; full list of members (3 pages)
15 April 2009Return made up to 12/04/09; full list of members (3 pages)
18 November 2008Appointment terminated director thomas kenny (1 page)
18 November 2008Appointment terminated director thomas kenny (1 page)
16 April 2008Return made up to 12/04/08; full list of members (3 pages)
16 April 2008Return made up to 12/04/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (1 page)
25 April 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 April 2007Return made up to 12/04/07; full list of members (2 pages)
12 April 2007Return made up to 12/04/07; full list of members (2 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
24 April 2006Registered office changed on 24/04/06 from: G13 belgravia workshops london N19 4NF (1 page)
24 April 2006Registered office changed on 24/04/06 from: G13 belgravia workshops london N19 4NF (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
10 March 2006Return made up to 10/03/06; full list of members (2 pages)
10 March 2006Return made up to 10/03/06; full list of members (2 pages)
2 February 2006Registered office changed on 02/02/06 from: 4 plantagenet road barnet EN5 5JQ (1 page)
2 February 2006Registered office changed on 02/02/06 from: 4 plantagenet road barnet EN5 5JQ (1 page)
26 August 2005New secretary appointed (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
11 February 2005Secretary's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
11 February 2005Secretary's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
10 February 2005Incorporation (8 pages)
10 February 2005Incorporation (8 pages)