Company NameSitabit Ltd
Company StatusDissolved
Company Number08334818
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameRobert Welch
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(7 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 30 May 2017)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address25 City Walls
Chester
CH1 1SB
Wales
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed18 December 2012(same day as company formation)
Correspondence Address145-157 St John Street
.
London
EC1V 4PW

Location

Registered AddressRiverside Innovation Centre Castle Drive
Chester
Cheshire
CH1 1SL
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishChester Castle
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
23 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(3 pages)
28 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(3 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
31 July 2013Termination of appointment of Westco Directors Ltd as a director (1 page)
31 July 2013Termination of appointment of Adrian Koe as a director (1 page)
31 July 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 31 July 2013 (1 page)
31 July 2013Appointment of Robert Welch as a director (2 pages)
31 July 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 31 July 2013 (1 page)
31 July 2013Termination of appointment of Westco Directors Ltd as a director (1 page)
31 July 2013Termination of appointment of Adrian Koe as a director (1 page)
31 July 2013Appointment of Robert Welch as a director (2 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)