Company NameSitech Limited
Company StatusDissolved
Company Number07079619
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 4 months ago)
Dissolution Date21 June 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Adam Munday
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 21 June 2016)
RoleHolographer
Country of ResidenceEngland
Correspondence Address63 Priory Road Priory Road
Richmond
City Of London
TW9 3DH
Director NameStephen John Kyle
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressPoland Mill Poland Lane
Odiham
Hampshire
RG29 1JL

Contact

Websitewww.sitech.co.uk
Email address[email protected]
Telephone07 913823506
Telephone regionMobile

Location

Registered AddressTwickenham Film Studios
The Barons
Twickenham
Middlesex
TW1 2AW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Robert Adam Munday
75.00%
Ordinary
25 at £1Stephen John Kyle
25.00%
Ordinary

Financials

Year2014
Net Worth-£35,035
Cash£461
Current Liabilities£65,444

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
29 March 2016Application to strike the company off the register (3 pages)
7 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Director's details changed for Mr Robert Adam Munday on 1 January 2016 (2 pages)
7 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Director's details changed for Mr Robert Adam Munday on 1 January 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2014Termination of appointment of Stephen John Kyle as a director on 1 August 2014 (1 page)
11 December 2014Termination of appointment of Stephen John Kyle as a director on 1 August 2014 (1 page)
11 December 2014Termination of appointment of Stephen John Kyle as a director on 1 August 2014 (1 page)
11 December 2014Termination of appointment of Stephen John Kyle as a director on 1 August 2014 (1 page)
11 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Termination of appointment of Stephen John Kyle as a director on 1 August 2014 (1 page)
11 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Termination of appointment of Stephen John Kyle as a director on 1 August 2014 (1 page)
25 June 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
25 June 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
19 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
27 March 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
21 February 2014Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW United Kingdom on 21 February 2014 (2 pages)
21 February 2014Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW United Kingdom on 21 February 2014 (2 pages)
28 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
8 February 2013Director's details changed for Mr Robert Adam Munday on 1 November 2012 (2 pages)
8 February 2013Director's details changed for Mr Robert Adam Munday on 1 November 2012 (2 pages)
8 February 2013Director's details changed for Mr Robert Adam Munday on 1 November 2012 (2 pages)
26 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
5 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
30 September 2011Appointment of Mr Robert Adam Munday as a director (3 pages)
30 September 2011Appointment of Mr Robert Adam Munday as a director (3 pages)
9 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
13 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)