SCITEC GROUP LIMITED

Register to unlock more data on OkredoRegister

SCITEC GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03770632

Incorporation date

13/05/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Quadrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1999)
dot icon18/06/2014
Final Gazette dissolved following liquidation
dot icon18/03/2014
Liquidators' statement of receipts and payments to 2014-03-13
dot icon18/03/2014
Return of final meeting in a creditors' voluntary winding up
dot icon14/07/2013
Appointment of a voluntary liquidator
dot icon31/01/2013
Administrator's progress report to 2013-01-24
dot icon22/01/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/07/2012
Administrator's progress report to 2012-06-15
dot icon09/07/2012
Notice of extension of period of Administration
dot icon29/03/2012
Administrator's progress report to 2012-01-26
dot icon29/03/2012
Result of meeting of creditors
dot icon01/03/2012
Result of meeting of creditors
dot icon28/02/2012
Administrator's progress report to 2012-01-26
dot icon19/09/2011
Statement of administrator's proposal
dot icon04/08/2011
Registered office address changed from 6 Palmerston Centre Oxford Road Harrow Weald Middlesex HA3 7SG on 2011-08-05
dot icon02/08/2011
Appointment of an administrator
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon22/03/2011
Termination of appointment of Sanjai Mistry as a secretary
dot icon05/01/2011
Total exemption small company accounts made up to 2009-06-30
dot icon16/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon16/05/2010
Director's details changed for Mr Alpesh Vinod Patel on 2010-05-14
dot icon02/03/2010
Accounts for a small company made up to 2008-06-30
dot icon20/09/2009
Accounts for a small company made up to 2007-06-30
dot icon19/05/2009
Return made up to 14/05/09; full list of members
dot icon14/05/2009
Appointment terminated director sanjai mistry
dot icon26/10/2008
Return made up to 14/05/08; full list of members
dot icon26/10/2008
Director appointed mr sanjai mistry
dot icon24/09/2008
Return made up to 14/05/07; change of members
dot icon09/09/2007
Director resigned
dot icon14/03/2007
New secretary appointed
dot icon14/03/2007
New director appointed
dot icon14/03/2007
Secretary resigned
dot icon14/03/2007
Director resigned
dot icon24/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/08/2006
Return made up to 14/05/06; full list of members
dot icon12/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/06/2005
Accounts for a small company made up to 2004-06-30
dot icon23/05/2005
Return made up to 14/05/05; full list of members
dot icon20/05/2004
Return made up to 14/05/04; full list of members
dot icon24/11/2003
Return made up to 14/05/03; full list of members; amend
dot icon11/11/2003
Full accounts made up to 2003-06-30
dot icon25/08/2003
Return made up to 14/05/03; full list of members
dot icon21/08/2003
Particulars of mortgage/charge
dot icon13/08/2003
Declaration of satisfaction of mortgage/charge
dot icon16/07/2003
New secretary appointed
dot icon16/07/2003
New director appointed
dot icon16/07/2003
Secretary resigned
dot icon02/12/2002
Full accounts made up to 2002-06-30
dot icon11/09/2002
Certificate of change of name
dot icon11/06/2002
Return made up to 14/05/02; full list of members
dot icon02/04/2002
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon03/12/2001
Full accounts made up to 2001-03-31
dot icon03/09/2001
Particulars of mortgage/charge
dot icon06/07/2001
Ad 30/03/01--------- £ si 35000@1=35000 £ ic 5000/40000
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Miscellaneous
dot icon25/07/2000
Return made up to 14/05/00; full list of members
dot icon15/06/2000
Accounts for a small company made up to 2000-03-31
dot icon31/05/2000
Particulars of mortgage/charge
dot icon09/05/2000
Ad 31/03/00--------- £ si 4998@1=4998 £ ic 2/5000
dot icon09/05/2000
Nc inc already adjusted 31/03/00
dot icon09/05/2000
Resolutions
dot icon15/03/2000
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon24/06/1999
Registered office changed on 25/06/99 from: suite 3 410/420 rayners lane, pinner, middlesex HA5 5DY
dot icon24/05/1999
Director resigned
dot icon24/05/1999
Secretary resigned
dot icon24/05/1999
New director appointed
dot icon24/05/1999
New secretary appointed
dot icon13/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sethi, Sudhir
Director
01/12/2002 - 14/03/2007
9
Kamran, Khawaja Muhammad
Director
14/05/1999 - 17/05/1999
14
Patel, Alpesh Vinod
Secretary
01/12/2002 - 14/03/2007
-
Patel, Sonal
Secretary
17/05/1999 - 01/12/2002
-
Mistry, Sanjai
Secretary
14/03/2007 - 14/03/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCITEC GROUP LIMITED

SCITEC GROUP LIMITED is an(a) Dissolved company incorporated on 13/05/1999 with the registered office located at Quadrant House, 4 Thomas More Square, London E1W 1YW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCITEC GROUP LIMITED?

toggle

SCITEC GROUP LIMITED is currently Dissolved. It was registered on 13/05/1999 and dissolved on 18/06/2014.

Where is SCITEC GROUP LIMITED located?

toggle

SCITEC GROUP LIMITED is registered at Quadrant House, 4 Thomas More Square, London E1W 1YW.

What does SCITEC GROUP LIMITED do?

toggle

SCITEC GROUP LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for SCITEC GROUP LIMITED?

toggle

The latest filing was on 18/06/2014: Final Gazette dissolved following liquidation.