About

Registered Number: 04164067
Date of Incorporation: 20/02/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 10 months ago)
Registered Address: 93 Bohemia Road, St. Leonards On Sea, East Sussex, TN37 6RJ

 

Si-lite Ltd was founded on 20 February 2001 and are based in East Sussex, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Samson, Samantha Dawn, Taylor, Jamie Karl. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Jamie Karl 07 February 2003 31 August 2004 1
Secretary Name Appointed Resigned Total Appointments
SAMSON, Samantha Dawn 20 February 2001 10 December 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 15 April 2019
CS01 - N/A 21 February 2019
TM01 - Termination of appointment of director 21 February 2019
PSC04 - N/A 22 January 2019
CH01 - Change of particulars for director 22 January 2019
PSC04 - N/A 22 January 2019
CH01 - Change of particulars for director 22 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 01 March 2018
PSC02 - N/A 01 March 2018
PSC01 - N/A 01 March 2018
PSC01 - N/A 01 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 24 February 2017
CH01 - Change of particulars for director 24 February 2017
CH01 - Change of particulars for director 24 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 06 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 22 February 2013
CH01 - Change of particulars for director 22 February 2013
CH01 - Change of particulars for director 22 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 07 March 2012
CH01 - Change of particulars for director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 06 April 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
AP01 - Appointment of director 15 December 2010
TM01 - Termination of appointment of director 10 December 2010
TM02 - Termination of appointment of secretary 10 December 2010
AA - Annual Accounts 26 August 2010
CH01 - Change of particulars for director 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2010
AA - Annual Accounts 29 January 2010
MG01 - Particulars of a mortgage or charge 07 November 2009
MG01 - Particulars of a mortgage or charge 23 October 2009
MG01 - Particulars of a mortgage or charge 23 October 2009
395 - Particulars of a mortgage or charge 03 April 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 07 February 2007
288a - Notice of appointment of directors or secretaries 16 May 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 14 February 2005
288b - Notice of resignation of directors or secretaries 02 September 2004
CERTNM - Change of name certificate 24 March 2004
363s - Annual Return 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
AA - Annual Accounts 06 February 2004
288c - Notice of change of directors or secretaries or in their particulars 11 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2003
88(2)O - Return of allotments of shares issued for other than cash - original document 27 August 2003
288c - Notice of change of directors or secretaries or in their particulars 10 July 2003
288c - Notice of change of directors or secretaries or in their particulars 10 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
CERTNM - Change of name certificate 17 March 2003
363s - Annual Return 11 March 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 10 May 2002
225 - Change of Accounting Reference Date 10 May 2002
288b - Notice of resignation of directors or secretaries 22 February 2001
NEWINC - New incorporation documents 20 February 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 December 2010 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 21 October 2009 Outstanding

N/A

Floating charge 21 October 2009 Outstanding

N/A

Debenture 24 March 2009 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.