Richmond
City Of London
TW9 3DH
Director Name | Stephen John Kyle |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Poland Mill Poland Lane Odiham Hampshire RG29 1JL |
Website | www.sitech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 913823506 |
Telephone region | Mobile |
Registered Address | Twickenham Film Studios The Barons Twickenham Middlesex TW1 2AW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Robert Adam Munday 75.00% Ordinary |
---|---|
25 at £1 | Stephen John Kyle 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,035 |
Cash | £461 |
Current Liabilities | £65,444 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | Application to strike the company off the register (3 pages) |
29 March 2016 | Application to strike the company off the register (3 pages) |
7 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Director's details changed for Mr Robert Adam Munday on 1 January 2016 (2 pages) |
7 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Director's details changed for Mr Robert Adam Munday on 1 January 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2014 | Termination of appointment of Stephen John Kyle as a director on 1 August 2014 (1 page) |
11 December 2014 | Termination of appointment of Stephen John Kyle as a director on 1 August 2014 (1 page) |
11 December 2014 | Termination of appointment of Stephen John Kyle as a director on 1 August 2014 (1 page) |
11 December 2014 | Termination of appointment of Stephen John Kyle as a director on 1 August 2014 (1 page) |
11 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Termination of appointment of Stephen John Kyle as a director on 1 August 2014 (1 page) |
11 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Termination of appointment of Stephen John Kyle as a director on 1 August 2014 (1 page) |
25 June 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
25 June 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
19 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
27 March 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
21 February 2014 | Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW United Kingdom on 21 February 2014 (2 pages) |
21 February 2014 | Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW United Kingdom on 21 February 2014 (2 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 February 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
8 February 2013 | Director's details changed for Mr Robert Adam Munday on 1 November 2012 (2 pages) |
8 February 2013 | Director's details changed for Mr Robert Adam Munday on 1 November 2012 (2 pages) |
8 February 2013 | Director's details changed for Mr Robert Adam Munday on 1 November 2012 (2 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
5 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Appointment of Mr Robert Adam Munday as a director (3 pages) |
30 September 2011 | Appointment of Mr Robert Adam Munday as a director (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
13 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (3 pages) |
18 November 2009 | Incorporation
|
18 November 2009 | Incorporation
|
18 November 2009 | Incorporation
|