About

Registered Number: 03983608
Date of Incorporation: 25/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 3 months ago)
Registered Address: C/O Derek Rothera & Company Units 15 &16, 7 Wenlock Road, London, N1 7SL,

 

Site Administration Services Ltd was founded on 25 April 2000 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. There are no directors listed for Site Administration Services Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 10 November 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 31 May 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 29 June 2016
CH03 - Change of particulars for secretary 29 June 2016
AD01 - Change of registered office address 29 June 2016
CH01 - Change of particulars for director 29 June 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 01 June 2015
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 08 May 2014
DISS40 - Notice of striking-off action discontinued 21 August 2013
GAZ1 - First notification of strike-off action in London Gazette 20 August 2013
AR01 - Annual Return 16 August 2013
AA01 - Change of accounting reference date 31 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 12 June 2011
AD01 - Change of registered office address 12 June 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 03 June 2004
288c - Notice of change of directors or secretaries or in their particulars 03 June 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 01 June 2001
288a - Notice of appointment of directors or secretaries 04 May 2000
287 - Change in situation or address of Registered Office 03 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2000
225 - Change of Accounting Reference Date 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
NEWINC - New incorporation documents 25 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.