About

Registered Number: 06440163
Date of Incorporation: 29/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years and 1 month ago)
Registered Address: Beaufort House, Cricket Field Road, Uxbridge, UB8 1QG

 

Having been setup in 2007, Sitexorbis Holdings Ltd are based in Uxbridge, it's status is listed as "Dissolved". There are no directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Sitexorbis Holdings 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 05 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 12 January 2016
AR01 - Annual Return 17 December 2015
RESOLUTIONS - N/A 16 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 December 2015
SH19 - Statement of capital 16 December 2015
CAP-SS - N/A 16 December 2015
MR04 - N/A 26 March 2015
TM01 - Termination of appointment of director 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 01 December 2014
CH01 - Change of particulars for director 15 September 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 09 December 2013
TM02 - Termination of appointment of secretary 10 June 2013
AUD - Auditor's letter of resignation 09 May 2013
AP01 - Appointment of director 19 April 2013
AR01 - Annual Return 10 April 2013
AP01 - Appointment of director 18 February 2013
RESOLUTIONS - N/A 15 February 2013
CC04 - Statement of companies objects 15 February 2013
TM01 - Termination of appointment of director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
RESOLUTIONS - N/A 11 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 11 February 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
AA - Annual Accounts 25 January 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 16 January 2013
RESOLUTIONS - N/A 11 January 2013
AR01 - Annual Return 29 November 2012
AUD - Auditor's letter of resignation 14 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 29 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2011
AD04 - Change of location of company records to the registered office 29 November 2011
TM02 - Termination of appointment of secretary 17 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
TM01 - Termination of appointment of director 07 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2011
SH01 - Return of Allotment of shares 17 February 2011
AA - Annual Accounts 27 January 2011
RESOLUTIONS - N/A 14 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2010
AR01 - Annual Return 29 November 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 03 September 2009
CERTNM - Change of name certificate 20 February 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
363a - Annual Return 10 December 2008
395 - Particulars of a mortgage or charge 23 January 2008
RESOLUTIONS - N/A 22 January 2008
RESOLUTIONS - N/A 22 January 2008
123 - Notice of increase in nominal capital 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2008
RESOLUTIONS - N/A 15 January 2008
225 - Change of Accounting Reference Date 15 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
CERTNM - Change of name certificate 07 January 2008
NEWINC - New incorporation documents 29 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2013 Fully Satisfied

N/A

Debenture 09 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.