SITELYNX LIMITED
LONDON

Hellopages » Greater London » Hackney » EC1V 9LT

Company number 03370818
Status Active
Incorporation Date 14 May 1997
Company Type Private Limited Company
Address 372 OLD STREET, OFFICE 104, LONDON, ENGLAND, EC1V 9LT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 73110 - Advertising agencies, 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from 64 Charlotte Road Shoreditch London EC2A 3PE to 372 Old Street Office 104 London EC1V 9LT on 27 April 2017; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of SITELYNX LIMITED are www.sitelynx.co.uk, and www.sitelynx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sitelynx Limited is a Private Limited Company. The company registration number is 03370818. Sitelynx Limited has been working since 14 May 1997. The present status of the company is Active. The registered address of Sitelynx Limited is 372 Old Street Office 104 London England Ec1v 9lt. The company`s financial liabilities are £157.04k. It is £30.56k against last year. The cash in hand is £40.35k. It is £-26.52k against last year. And the total assets are £271.77k, which is £49.54k against last year. HANSELL, Graham Ronald is a Director of the company. Secretary GARRETT, Louise has been resigned. Secretary HANSELL, Ronald has been resigned. Secretary CR SECRETARIES LIMITED has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director ROCHE, Peter has been resigned. The company operates in "Other information technology service activities".


sitelynx Key Finiance

LIABILITIES £157.04k
+24%
CASH £40.35k
-40%
TOTAL ASSETS £271.77k
+22%
All Financial Figures

Current Directors

Director
HANSELL, Graham Ronald
Appointed Date: 14 May 1997
55 years old

Resigned Directors

Secretary
GARRETT, Louise
Resigned: 24 January 2007
Appointed Date: 27 May 1997

Secretary
HANSELL, Ronald
Resigned: 27 May 1997
Appointed Date: 14 May 1997

Secretary
CR SECRETARIES LIMITED
Resigned: 31 December 2013
Appointed Date: 02 January 2007

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 14 May 1997
Appointed Date: 14 May 1997

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 14 May 1997
Appointed Date: 14 May 1997

Director
ROCHE, Peter
Resigned: 01 October 2004
Appointed Date: 01 October 2000
56 years old

SITELYNX LIMITED Events

27 Apr 2017
Registered office address changed from 64 Charlotte Road Shoreditch London EC2A 3PE to 372 Old Street Office 104 London EC1V 9LT on 27 April 2017
02 Nov 2016
Compulsory strike-off action has been discontinued
01 Nov 2016
First Gazette notice for compulsory strike-off
31 Oct 2016
Total exemption small company accounts made up to 30 November 2015
15 Jul 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000

...
... and 62 more events
19 May 1997
Director resigned
19 May 1997
Secretary resigned
19 May 1997
New director appointed
19 May 1997
New secretary appointed
14 May 1997
Incorporation

SITELYNX LIMITED Charges

1 October 2002
Debenture
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: Potential Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 November 1998
Debenture
Delivered: 28 November 1998
Status: Satisfied on 13 December 2006
Persons entitled: Rdm Factors Limited
Description: Fixed and floating charges over the undertaking and all…
28 July 1998
Debenture
Delivered: 31 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…