• UK
  • SINISTER SYSTEMS LIMITED - Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

Company Information

Company registration number
06852500
Company Status
LIVE
Country
United Kingdom
Registered Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Devonshire House, 60 Goswell Road, London, EC1M 7AD UK

Management

Managing Directors
MARCUS SMITH
Company secretaries
NIKI BADENOCH-SMITH

Company Details

Type of Business
ltd
Incorporated
2009-03-19
Age Of Company
2009-03-19 15 years
SIC/NACE
82990 - Other business support service activities not elsewhere classified

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2012-12-31
Last Date: 2011-03-31
Last Return Made Up To:
2012-03-19

SINISTER SYSTEMS LIMITED Company Description

SINISTER SYSTEMS LIMITED is a ltd registered in United Kingdom with the Company reg no 06852500. Its current trading status is "live". It was registered 2009-03-19. It has declared SIC or NACE codes as "82990 - Other business support service activities not elsewhere classified". It has 1 director and 1 secretary. The latest accounts are filed up to 2011-03-31. The latest annual return was filed up to 2012-03-19.It can be contacted at Devonshire House .
More information

Get SINISTER SYSTEMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Sinister Systems Limited - Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

2009-03-19 15 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for SINISTER SYSTEMS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 22/07/2017:LIQ. CASE NO.1 (2017-09-15) - WU07

    Add to Cart
     
  • INSOLVENCY:ANNUAL PROGRESS REPORT (2016-09-27) - LIQ MISC

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 11/08/2015 FROM (2015-08-11) - AD01

    Add to Cart
     
  • NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) (2015-08-10) - 4.31

    Add to Cart
     
  • ORDER OF COURT TO WIND UP (2014-05-15) - COCOMP

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR NIKI BADENOCH-SMITH (2014-03-20) - TM01

    Add to Cart
     
  • VOLUNTARY STRIKE OFF SUSPENDED (2014-01-21) - SOAS(A)

    Add to Cart
     
  • FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2013-12-03) - GAZ1(A)

    Add to Cart
     
  • APPLICATION FOR STRIKING-OFF (2013-11-25) - DS01

    Add to Cart
     
  • 19/03/12 FULL LIST (2012-03-21) - AR01

    Add to Cart
     
  • 31/03/11 TOTAL EXEMPTION SMALL (2011-12-30) - AA

    Add to Cart
     
  • 19/03/11 FULL LIST (2011-04-04) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED MRS NIKI BADENOCH-SMITH (2010-11-25) - AP01

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 (2010-11-23) - AA

    Add to Cart
     
  • SUB-DIVISION (2010-11-10) - SH02

    Add to Cart
     
  • SDIV 19/03/2010 (2010-11-10) - RES13

    Add to Cart
     
  • 19/03/10 STATEMENT OF CAPITAL GBP 100 (2010-08-17) - SH01

    Add to Cart
     
  • 19/03/10 FULL LIST (2010-05-13) - AR01

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / NIKI BADENOCH-SMITH / 19/03/2010 (2010-05-13) - CH03

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS SMITH / 19/03/2010 (2010-05-12) - CH01

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2009-03-19) - NEWINC

    Add to Cart
     

expand_less