Company NameSifterhurst Limited
DirectorsClaudia Elena Sonia Coppinger and Francis Coppinger
Company StatusDissolved
Company Number01580906
CategoryPrivate Limited Company
Incorporation Date18 August 1981(42 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Claudia Elena Sonia Coppinger
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBelgian
StatusCurrent
Appointed22 October 1992(11 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleHousewife
Correspondence AddressRue Langeveld 51
Bte 8
1180 Brussels
Foreign
Director NameMr Francis Coppinger
Date of BirthAugust 1950 (Born 73 years ago)
NationalityFrench
StatusCurrent
Appointed22 October 1992(11 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressRue Langeveld 51
Bte 8
1180 Brussels
Foreign
Secretary NameMr Francis Coppinger
NationalityFrench
StatusCurrent
Appointed22 October 1992(11 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressRue Langeveld 51
Bte 8
1180 Brussels
Foreign

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£89,465
Current Liabilities£3,527

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 August 2005Dissolved (1 page)
3 May 2005Liquidators statement of receipts and payments (5 pages)
3 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
25 January 2005Liquidators statement of receipts and payments (5 pages)
28 January 2004Registered office changed on 28/01/04 from: carmelite 50,victoria embankment blackfriars london EC4Y 0DX (1 page)
26 January 2004Appointment of a voluntary liquidator (1 page)
26 January 2004Declaration of solvency (3 pages)
26 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 November 2003Return made up to 22/10/03; full list of members (5 pages)
3 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
2 January 2003Return made up to 22/10/02; full list of members (5 pages)
19 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
28 October 2001Return made up to 22/10/01; full list of members (5 pages)
11 September 2001Director's particulars changed (1 page)
11 September 2001Secretary's particulars changed;director's particulars changed (1 page)
12 June 2001Full accounts made up to 31 December 2000 (6 pages)
22 January 2001Return made up to 22/10/00; full list of members (6 pages)
11 May 2000Full accounts made up to 31 December 1999 (16 pages)
26 October 1999Return made up to 22/10/99; full list of members (5 pages)
27 July 1999Full accounts made up to 31 December 1998 (8 pages)
27 October 1998Return made up to 22/10/98; no change of members (4 pages)
17 July 1998Full accounts made up to 31 December 1997 (7 pages)
28 October 1997Return made up to 22/10/97; no change of members (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (7 pages)
24 October 1996Return made up to 22/10/96; full list of members (5 pages)
23 August 1996Full accounts made up to 31 December 1995 (7 pages)
8 November 1995Return made up to 22/10/95; full list of members (10 pages)
3 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)