Company NameSitech Management Services Limited
Company StatusDissolved
Company Number08108161
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip Lawrence Mosley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Meadow Coopersale Street
Epping
Essex
CM16 7QJ
Director NameMrs Adele Jayne Townsend
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Meadow Coopersale Street
Epping
Essex
CM16 7QJ
Secretary NameForbes Administration Services Ltd (Corporation)
StatusClosed
Appointed18 June 2012(same day as company formation)
Correspondence AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ

Location

Registered AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address MatchesOver 50 other UK companies use this postal address

Shareholders

60 at £1Philip Lawrence Mosley
60.00%
Ordinary
40 at £1Adele Jayne Townsend-mosley
40.00%
Ordinary

Financials

Year2014
Net Worth£5,477
Cash£318
Current Liabilities£3,258

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

16 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
21 June 2021Micro company accounts made up to 31 August 2019 (3 pages)
21 June 2021Current accounting period shortened from 30 June 2020 to 31 August 2019 (1 page)
29 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
14 August 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
9 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
30 August 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 June 2017Secretary's details changed for Forbes Administration Services Ltd on 17 August 2016 (1 page)
29 June 2017Secretary's details changed for Forbes Administration Services Ltd on 17 August 2016 (1 page)
28 June 2017Notification of Philip Lawrence Mosley as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Philip Lawrence Mosley as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
28 June 2017Notification of Philip Lawrence Mosley as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Adele Jayne Townsend-Mosley as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
28 June 2017Notification of Adele Jayne Townsend-Mosley as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Adele Jayne Townsend-Mosley as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
21 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
3 July 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 (1 page)
3 July 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 (1 page)
27 April 2016Micro company accounts made up to 30 June 2015 (2 pages)
27 April 2016Micro company accounts made up to 30 June 2015 (2 pages)
28 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(5 pages)
28 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(5 pages)
28 June 2015Secretary's details changed for Forbes Administration Services Ltd on 11 June 2015 (1 page)
28 June 2015Secretary's details changed for Forbes Administration Services Ltd on 11 June 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 August 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
13 August 2012Director's details changed for Mrs Adele Jayne Townsend-Mosley on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Mrs Adele Jayne Townsend-Mosley on 13 August 2012 (2 pages)
13 July 2012Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF England on 13 July 2012 (1 page)
13 July 2012Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF England on 13 July 2012 (1 page)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)