Company NameSIO4 Limited
Company StatusDissolved
Company Number10643390
CategoryPrivate Limited Company
Incorporation Date28 February 2017(7 years, 1 month ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Andrew Speakmaster
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(same day as company formation)
RoleIT Director
Country of ResidenceEngland
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Byron Kennedy Rashed
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2018(1 year, 5 months after company formation)
Appointment Duration5 months (resigned 01 January 2019)
RoleMarketing Executive
Country of ResidenceUnited States
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ
Director NameMr Sami Ur Rehman Malik
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 January 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMs Michelle Eileen McGinnis
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 January 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Assaf Yosef Turner
Date of BirthJune 1972 (Born 51 years ago)
NationalityIsraeli
StatusResigned
Appointed06 September 2018(1 year, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 January 2019)
RoleCyber Security
Country of ResidenceIsrael
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2020Notification of Andrew Speakmaster as a person with significant control on 28 February 2017 (2 pages)
30 March 2020Termination of appointment of Andrew Speakmaster as a director on 1 December 2019 (1 page)
30 March 2020Cessation of Andrew Speakmaster as a person with significant control on 1 December 2019 (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
28 January 2020Termination of appointment of Sami Ur Rehman Malik as a director on 27 January 2020 (1 page)
28 January 2020Termination of appointment of Michelle Eileen Mcginnis as a director on 27 January 2020 (1 page)
12 April 2019Director's details changed for Mr Andrew Speakmaster on 12 April 2019 (2 pages)
12 April 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 12 April 2019 (1 page)
12 April 2019Director's details changed for Ms Michelle Eileen Mcginnis on 12 April 2019 (2 pages)
12 April 2019Change of details for Mr Andrew Speakmaster as a person with significant control on 12 April 2019 (2 pages)
12 April 2019Director's details changed for Mr Sami Ur Rehman Malik on 12 April 2019 (2 pages)
11 April 2019Termination of appointment of Byron Kennedy Rashed as a director on 1 January 2019 (1 page)
11 April 2019Termination of appointment of Assaf Yosef Turner as a director on 1 January 2019 (1 page)
11 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
13 November 2018Appointment of Mr Assaf Yosef Turner as a director on 6 September 2018 (2 pages)
13 November 2018Appointment of Mr Byron Kennedy Rashed as a director on 1 August 2018 (2 pages)
13 November 2018Appointment of Ms Michelle Eileen Mcginnis as a director on 1 August 2018 (2 pages)
13 November 2018Appointment of Mr Sami Ur Rehman Malik as a director on 1 August 2018 (2 pages)
9 April 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
20 November 2017Change of details for Mr Andrew Speakmaster as a person with significant control on 25 October 2017 (2 pages)
20 November 2017Cessation of James David Graham as a person with significant control on 25 October 2017 (1 page)
20 November 2017Change of details for Mr Andrew Speakmaster as a person with significant control on 25 October 2017 (2 pages)
20 November 2017Cessation of James David Graham as a person with significant control on 25 October 2017 (1 page)
15 November 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 10,000
(4 pages)
15 November 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 10,000
(4 pages)
10 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 100
(48 pages)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 100
(48 pages)