Company NameSytrix IT Services Limited
Company StatusDissolved
Company Number05725928
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NamesMislex (481) Limited and Citron IT Services Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRohan Camillo Paulas
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(6 days after company formation)
Appointment Duration3 years, 2 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressThe Gatehouse
Green Lane
Chilworth
Hampshire
SO16 7JW
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSweet Hill Farm
School Lane, Ashurst
Steyning
West Sussex
BN44 3AY
Director NameMr Ian David Hawksworth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelea
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NP
Director NameMr Gary James Yardley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAragon Aldenham Road
Letchmore Heath
Hertfordshire
WD25 8EW
Secretary NameSusan Folger
NationalityBritish
StatusClosed
Appointed24 July 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Calton Avenue
Dulwich
London
SE21 7DF
Director NameMs Yvonne Lillian Denyer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 12 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
21 Second Avenue
Hove
East Sussex
BN3 2LN
Director NameMr William Reginald Black
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2008(2 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (closed 12 May 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMarley Side Marley Heights
Kingsley Green
Haslemere
Surrey
GU27 3LU
Director NameMr Simon Alexander Malcolm Conway
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Lodge
High Wood Hill Mill
London
Greater London
NW7 4HA
Director NameAnthony Lyons
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bracknell Gardens
London
NW3 7EE
Secretary NameMr Simon Alexander Malcolm Conway
NationalityBritish
StatusResigned
Appointed07 March 2006(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Lodge
High Wood Hill Mill
London
Greater London
NW7 4HA
Director NameMr Aidan Christopher Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(1 year, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Wavendon Avenue
Chiswick
London
W4 4NS
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD

Location

Registered Address40 Broadway
London
SW1H 0BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2008Application for striking-off (2 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 August 2008Director's change of particulars / gary yardley / 22/08/2008 (1 page)
28 July 2008Director appointed william reginald black (3 pages)
9 April 2008Appointment terminated director aidan smith (1 page)
10 March 2008Return made up to 01/03/08; full list of members (5 pages)
24 January 2008New director appointed (3 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
12 August 2007New director appointed (3 pages)
12 August 2007New director appointed (5 pages)
12 August 2007New director appointed (5 pages)
12 August 2007New director appointed (4 pages)
11 August 2007Registered office changed on 11/08/07 from: 154 church road hove east sussex BN3 2DL (1 page)
11 August 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
11 August 2007Director resigned (1 page)
11 August 2007New secretary appointed (2 pages)
11 August 2007Secretary resigned;director resigned (1 page)
18 February 2007Director's particulars changed (1 page)
8 August 2006Company name changed citron it services LIMITED\certificate issued on 08/08/06 (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed;new director appointed (10 pages)
13 April 2006New director appointed (10 pages)
13 April 2006Registered office changed on 13/04/06 from: summit house 12 red lion square london WC1R 4QD (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
1 March 2006Incorporation (17 pages)