SITEZONE LIMITED
Overview
Company Name | SITEZONE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04440615 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | Yes |
What is the purpose of SITEZONE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SITEZONE LIMITED located?
Registered Office Address | 04440615: COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SITEZONE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2019 |
What are the latest filings for SITEZONE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Registered office address changed to PO Box 4385, 04440615: Companies House Default Address, Cardiff, CF14 8LH on Nov 01, 2021 | 1 pages | RP05 | ||||||||||
Termination of appointment of Cr Secretaries Limited as a secretary on Sep 14, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew Simon Davis as a director on Sep 14, 2021 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Lorenzo Auciello as a person with significant control on May 25, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 16, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on May 16, 2019 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Lorenzo Auciello as a person with significant control on Jun 23, 2017 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Enzo Auciello as a person with significant control on May 15, 2019 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 6 pages | AA | ||||||||||
Appointment of Mr Andrew Simon Davis as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Hughes as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 6 pages | AA | ||||||||||
Secretary's details changed for Cr Secretaries Limited on Feb 27, 2017 | 1 pages | CH04 | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 7 pages | CS01 | ||||||||||
Appointment of Mr Jason Hughes as a director on May 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sean Lee Hogan as a director on May 01, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on Feb 28, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||
Who are the officers of SITEZONE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CR SECRETARIES LIMITED | Secretary | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | 757780005 | |||||||
SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023580001 | |||||||
DAVIS, Andrew Simon | Director | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | England | British | Director | 69231070002 | ||||
HOGAN, Sean Lee | Director | 28th October Street Pyrgos 4529 Limassol 60 Cyprus | Cyprus | British | Director | 160184690010 | ||||
HUGHES, Jason | Director | 17 Stratigou Gkiani Timagia 3101 Limassol F.504 Cyprus | Cyprus | British | Administrator | 96511160001 | ||||
THOMPSON, Jamie Edward | Director | Bay Street Gregory Afxentiou Parekklisia 18 4520 Cyprus | Cyprus | British | Consultant | 176078900001 | ||||
SDG REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900023570001 |
Who are the persons with significant control of SITEZONE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Lorenzo Auciello | Apr 06, 2016 | 313 Ravenna Via Destra Canale Molinetto 48122 Italy | Yes |
Nationality: Italian Country of Residence: Italy | |||
Natures of Control
| |||
Mr Vincenzo Auciello | Apr 06, 2016 | 313 Ravenna Via Destra Canale Molinetto 48122 Italy | No |
Nationality: Italian Country of Residence: Luxembourg | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0