Company NameSibex (U.K.) Limited
Company StatusDissolved
Company Number02692927
CategoryPrivate Limited Company
Incorporation Date3 March 1992(32 years, 2 months ago)
Dissolution Date10 July 2001 (22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMehdi Zeynalian
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed17 March 1993(1 year after company formation)
Appointment Duration8 years, 3 months (closed 10 July 2001)
RoleBusinessman
Correspondence Address93 Cedar Terrace
Richmond
Surrey
TW9 2BY
Secretary NameMs Drena Janoobi
NationalityBritish
StatusClosed
Appointed28 April 1995(3 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 10 July 2001)
RoleExport Sales Controller
Country of ResidenceUnited Kingdom
Correspondence Address93 Cedar Terrace
Richmond
Surrey
TW9 2BY
Secretary NameNeil Alexander Hutchison
NationalityBritish
StatusResigned
Appointed17 March 1993(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 1995)
RoleCS
Correspondence Address131 Dyers Hall Road
Weytonstone
London
E11 4AD
Director NameMs Drena Janoobi
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1997(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 November 1999)
RoleExport Sales Controller
Country of ResidenceUnited Kingdom
Correspondence Address93 Cedar Terrace
Richmond
Surrey
TW9 2BY
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address4 Nutter Lane
Wanstead
London
E11 2HY
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2001First Gazette notice for compulsory strike-off (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1998 (5 pages)
2 February 2000Director resigned (1 page)
19 October 1999Return made up to 03/03/99; full list of members (6 pages)
19 October 1999Compulsory strike-off action has been discontinued (1 page)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
13 July 1998Return made up to 03/03/98; no change of members (4 pages)
13 July 1998Secretary's particulars changed;director's particulars changed (1 page)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
3 February 1998Return made up to 03/03/97; no change of members (4 pages)
3 February 1998New director appointed (2 pages)
17 March 1997Registered office changed on 17/03/97 from: rosedale house rosedale road richmond surrey TW9 2SZ (1 page)
31 January 1997Return made up to 03/03/96; full list of members (6 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
29 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
2 May 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (3 pages)
2 May 1995Return made up to 03/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)