Company NameSort My Tech Limited
Company StatusDissolved
Company Number10455039
CategoryPrivate Limited Company
Incorporation Date1 November 2016(7 years, 5 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Darryl Adam Laitman
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Director NameMr Kieron Dwight Anthony Marcelle-Douglas
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Director NameMr Mitchell Craig Islin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address15 Powis Court
Potters Bar
EN6 2SA

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

26 January 2021First Gazette notice for compulsory strike-off (1 page)
6 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
22 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
8 October 2018Notification of Kieron Dwight Anthony Marcelle-Douglas as a person with significant control on 30 October 2017 (2 pages)
8 October 2018Notification of Darryl Adam Laitman as a person with significant control on 30 October 2017 (2 pages)
5 October 2018Withdrawal of a person with significant control statement on 5 October 2018 (2 pages)
17 July 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
21 December 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
21 December 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
20 December 2017Director's details changed for Mr Kieron Dwight Anthony Marcelle-Douglas on 30 October 2017 (2 pages)
20 December 2017Director's details changed for Mr Darryl Adam Laitman on 30 October 2017 (2 pages)
20 December 2017Director's details changed for Mr Kieron Dwight Anthony Marcelle-Douglas on 30 October 2017 (2 pages)
20 December 2017Director's details changed for Mr Darryl Adam Laitman on 30 October 2017 (2 pages)
19 December 2017Director's details changed for Mr Daryl Laitman on 1 November 2016 (2 pages)
19 December 2017Director's details changed for Mr Daryl Laitman on 1 November 2016 (2 pages)
19 December 2017Termination of appointment of Mitchell Craig Islin as a director on 30 October 2017 (1 page)
19 December 2017Termination of appointment of Mitchell Craig Islin as a director on 30 October 2017 (1 page)
1 November 2016Incorporation
Statement of capital on 2016-11-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 November 2016Incorporation
Statement of capital on 2016-11-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)