Company NameSibenza Limited
Company StatusDissolved
Company Number01856560
CategoryPrivate Limited Company
Incorporation Date17 October 1984(39 years, 7 months ago)
Dissolution Date10 October 2006 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Brunschwig
Date of BirthSeptember 1945 (Born 78 years ago)
NationalitySwiss
StatusClosed
Appointed12 January 1993(8 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 10 October 2006)
RoleFinancial Advisor
Country of ResidenceSwitzerland
Correspondence AddressSteinentorstrasse 18
Postfach 344
Ch-4009 Basel
Foreign
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed12 January 1993(8 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 10 October 2006)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address51 Eastcheap
London
EC3M 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£33,872
Cash£12,253
Current Liabilities£46,125

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
12 May 2006Application for striking-off (1 page)
1 February 2006Return made up to 12/01/06; full list of members (5 pages)
19 January 2005Return made up to 12/01/05; full list of members (5 pages)
17 February 2004Return made up to 12/01/04; full list of members (5 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
1 March 2003Return made up to 12/01/03; full list of members (5 pages)
5 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
27 March 2002Return made up to 12/01/02; full list of members (5 pages)
1 October 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
19 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Return made up to 12/01/00; full list of members (5 pages)
23 November 1999Full accounts made up to 31 March 1999 (13 pages)
21 February 1999Return made up to 12/01/99; no change of members (5 pages)
26 October 1998Full accounts made up to 31 March 1998 (12 pages)
3 February 1998Return made up to 12/01/98; full list of members (6 pages)
17 January 1997Return made up to 12/01/97; no change of members (5 pages)
23 December 1996Full accounts made up to 31 March 1996 (10 pages)
19 February 1996Return made up to 12/01/96; no change of members (5 pages)
21 November 1995Full accounts made up to 31 March 1995 (11 pages)
9 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)