This company is commonly known as Sitra (services). The company was founded 39 years ago and was given the registration number 01862908. The firm's registered office is in LONDON. You can find them at 2nd Floor, Minories House, 2-5 Minories, London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | SITRA (SERVICES) |
---|---|---|
Company Number | : | 01862908 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1984 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, Minories House, 2-5 Minories, London, England, EC3N 1BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Minories House, 2-5 Minories, London, England, EC3N 1BJ | Secretary | 23 June 2016 | Active |
2nd Floor, Minories House, 2-5 Minories, London, England, EC3N 1BJ | Director | 01 January 2016 | Active |
74 Well Hall Road, London, SE9 6SL | Secretary | 02 March 1998 | Active |
1a Spencer Road, London, SE24 0NG | Secretary | 08 April 1992 | Active |
152 Tachbrook Street, London, SW1V 2NE | Secretary | - | Active |
Neil House, 7 Whitechapel Road, London, E1 1DU | Director | 28 November 1990 | Active |
2nd Floor, Minories House, 2-5 Minories, London, England, EC3N 1BJ | Director | 01 January 2016 | Active |
37 Ramleaze Drive, Salisbury, SP2 9PA | Director | 20 February 2008 | Active |
9 Windsor Way, Sandy, SG19 1JL | Director | 02 December 1996 | Active |
96a Sandmere Road, London, SW4 7QH | Director | 15 December 1994 | Active |
89 Totteridge House, Yelverton Road Battersea, London, SW11 3QH | Director | 15 December 1994 | Active |
20 Daisyfield Drive, Ark Royal, Hull, HU11 4BF | Director | 26 February 2001 | Active |
91b St Georges Avenue, London, N7 0AJ | Director | 15 December 1994 | Active |
3rd Floor, 32-36 Loman Street, London, United Kingdom, SE1 0EH | Director | 29 September 2011 | Active |
41 Northumberland Avenue, Gosforth, Newcastle Upon Tyne, NE3 4XH | Director | 12 September 2002 | Active |
Flat One, 20 Battersea Square, London, SW11 3RA | Director | 23 November 1992 | Active |
83 Broad Walk, Blackheath, London, SE3 8NE | Director | 02 December 1996 | Active |
4 Saint Marks Road, London, W7 2PW | Director | 15 December 1994 | Active |
Flat 1 Deepdene Court, 15 Streatham Common North Streatham, London, SW16 3HQ | Director | 29 November 1995 | Active |
98 Landells Road, East Dulwich, London, SE22 9PH | Director | 13 June 1996 | Active |
35 Northbrook Road, Croydon, CR0 2QL | Director | 26 February 2001 | Active |
7 Alexandra Square, Chipping Norton, OX7 5HL | Director | 02 December 1996 | Active |
92 Jeddo Road, London, W12 9EG | Director | 23 November 1992 | Active |
27 Danecroft Road, London, SE24 9PA | Director | 29 November 1995 | Active |
19 Musgrove Road, London, SE14 5PP | Director | 11 December 1997 | Active |
2 Goldingham Avenue, Loughton, IG10 2JF | Director | 12 February 2004 | Active |
3rd Floor, 32-36 Loman Street, London, United Kingdom, SE1 0EH | Director | 19 July 2012 | Active |
76a Lewisham Way, New Cross, London, SE14 6NY | Director | 29 November 1993 | Active |
Flat 7 4 Deptford High Street, London, SE8 4AF | Director | 15 December 1994 | Active |
2nd Floor, Minories House, 2-5 Minories, London, England, EC3N 1BJ | Director | 01 January 2016 | Active |
42 Calthorpe Street, London, WC1X 0JZ | Director | - | Active |
25, Highfield Drive, Farnworth, BL4 0RR | Director | 07 February 2008 | Active |
2 Stanley Road, Ashford, TW15 2LW | Director | 23 November 1992 | Active |
Springwood House Tyrone Drive, Rochdale, OL11 4BE | Director | 02 December 1996 | Active |
42 Gautrey Road, London, SE15 2JQ | Director | 29 November 1993 | Active |
Mr Matthew Harrison | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, Minories House, 2-5 Minories, London, England, EC3N 1BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-27 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-02-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-01 | Dissolution | Dissolution application strike off company. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2017-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-29 | Address | Change registered office address company with date old address new address. | Download |
2017-02-27 | Officers | Termination secretary company with name termination date. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.