Company NameSocialrithmic Technologies Ltd
Company StatusDissolved
Company Number08216883
CategoryPrivate Limited Company
Incorporation Date17 September 2012(11 years, 6 months ago)
Dissolution Date3 February 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameAamer Abbas
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAmerican
StatusClosed
Appointed17 September 2012(same day as company formation)
RoleComputer Software
Country of ResidenceUnited States
Correspondence AddressSuite 20 Adamson House
65 Westgate Road
Newcastle Upon Tyne
NE1 1SG
Director NamePeter Chang
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed17 September 2012(same day as company formation)
RoleComputer Software
Country of ResidenceUnited States
Correspondence AddressSuite 20 Adamson House
65 Westgate Road
Newcastle Upon Tyne
NE1 1SG

Contact

Websitewww.gopixel.me/
Email address[email protected]
Telephone020 71933831
Telephone regionLondon

Location

Registered AddressSuite 20 Adamson House
65 Westgate Road
Newcastle Upon Tyne
NE1 1SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

473 at £0.1Aamer Abbas
43.47%
Ordinary
473 at £0.1Peter Chang
43.47%
Ordinary
54 at £0.1John Chang
4.96%
Ordinary
22 at £0.1North East Taccelerator Fund
2.02%
Ordinary
22 at £0.1North East Technology Fund
2.02%
Ordinary
11 at £0.1Alistair Waite
1.01%
Ordinary
11 at £0.1Andrew Preston
1.01%
Ordinary
11 at £0.1Fiona Crozier
1.01%
Ordinary
11 at £0.1Hotspur Capital
1.01%
Ordinary

Financials

Year2014
Net Worth£21,313
Cash£21,313

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014Application to strike the company off the register (3 pages)
10 October 2014Application to strike the company off the register (3 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 108.8
(4 pages)
4 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 108.8
(4 pages)
18 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
18 October 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 108.80
(4 pages)
18 October 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 108.80
(4 pages)
18 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
17 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)