Company NameSites Direct UK Limited
Company StatusDissolved
Company Number06001012
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 5 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Nigel Creswell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Withdean Road
Brighton
BN1 5BP
Director NameMr Ian John Mackenzie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Cobton Drive
Hove
East Sussex
BN3 6WF
Secretary NameChristopher Nigel Creswell
NationalityBritish
StatusClosed
Appointed16 November 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address41 Withdean Road
Brighton
BN1 5BP
Secretary NameMerlin Hutchings
NationalityBritish
StatusResigned
Appointed27 November 2006(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 10 December 2007)
RoleLawyer
Country of ResidenceEngland
Correspondence Address28 Eccleston Square
London
SW1V 1NZ

Location

Registered Address28 Eccleston Square
London
SW1V 1NZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
23 April 2010Application to strike the company off the register (3 pages)
23 April 2010Application to strike the company off the register (3 pages)
22 January 2010Director's details changed for Christopher Nigel Creswell on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Christopher Nigel Creswell on 1 October 2009 (1 page)
22 January 2010Annual return made up to 16 November 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 2
(5 pages)
22 January 2010Secretary's details changed for Christopher Nigel Creswell on 1 October 2009 (1 page)
22 January 2010Director's details changed for Christopher Nigel Creswell on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Christopher Nigel Creswell on 1 October 2009 (1 page)
22 January 2010Director's details changed for Christopher Nigel Creswell on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 16 November 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 2
(5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 December 2008Return made up to 16/11/08; full list of members (4 pages)
12 December 2008Return made up to 16/11/08; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 December 2007Return made up to 16/11/07; full list of members (3 pages)
12 December 2007Return made up to 16/11/07; full list of members (3 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
20 June 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
20 June 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
8 December 2006New secretary appointed (1 page)
8 December 2006New secretary appointed (1 page)
29 November 2006Registered office changed on 29/11/06 from: 39 cobton drive hove east sussex BN3 6WF (1 page)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Registered office changed on 29/11/06 from: 39 cobton drive hove east sussex BN3 6WF (1 page)
16 November 2006Incorporation (9 pages)
16 November 2006Incorporation (9 pages)