Company NameSistermere Limited
Company StatusDissolved
Company Number02463480
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameRobert Hamilton Jewers
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1992(2 years after company formation)
Appointment Duration12 years, 7 months (closed 24 August 2004)
RoleSolicitor
Correspondence Address28 The Broadway
The Old Bank
Wickford
Essex
SS11 7AA
Secretary NameMs Karen Elaine Anderson
NationalityBritish
StatusClosed
Appointed11 January 2002(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 24 August 2004)
RoleCompany Director
Correspondence AddressWoodlands 6 Oxford Court
Brentwood
Essex
CM14 5EU
Secretary NameAlan Robert Vincent
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 December 1992)
RoleCompany Director
Correspondence AddressNorthgate House
High Pavement
Basildon
Essex
SS14 1BS
Secretary NameKevin Cadvan Charles Roe
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address28 The Rowans
Billericay
Essex
CM11 2PB

Location

Registered Address2 Fitzhardinge Street
London
W1H 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
31 March 2004Application for striking-off (1 page)
23 February 2004Return made up to 26/01/04; full list of members (6 pages)
2 February 2004Full accounts made up to 31 March 2003 (8 pages)
10 March 2003Return made up to 26/01/03; full list of members (6 pages)
5 February 2003Full accounts made up to 31 March 2002 (9 pages)
21 February 2002Return made up to 26/01/02; full list of members (7 pages)
29 January 2002Full accounts made up to 31 March 2001 (8 pages)
21 January 2002New secretary appointed (2 pages)
17 December 2001Secretary resigned (1 page)
15 February 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(6 pages)
23 January 2001Full accounts made up to 31 March 2000 (6 pages)
16 March 2000Full accounts made up to 31 March 1999 (6 pages)
7 February 2000Return made up to 26/01/00; full list of members (6 pages)
15 March 1999Full accounts made up to 31 March 1998 (6 pages)
15 March 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1998Return made up to 26/01/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
10 April 1997Return made up to 26/01/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
17 April 1996Accounts for a small company made up to 2 April 1995 (5 pages)
18 February 1996Return made up to 26/01/96; full list of members
  • 363(287) ‐ Registered office changed on 18/02/96
(6 pages)
27 March 1995Full accounts made up to 3 April 1994 (5 pages)