Company NameSightmast Limited
Company StatusDissolved
Company Number02810088
CategoryPrivate Limited Company
Incorporation Date16 April 1993(31 years ago)
Dissolution Date9 July 2002 (21 years, 9 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 NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusClosed
Appointed06 May 1993(2 weeks, 6 days after company formation)
Appointment Duration9 years, 2 months (closed 09 July 2002)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusClosed
Appointed06 May 1993(2 weeks, 6 days after company formation)
Appointment Duration9 years, 2 months (closed 09 July 2002)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1 Lumley Street
Mayfair
Londont
W1K 6TT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£835
Cash£1,272
Current Liabilities£2,107

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
1 February 2002Application for striking-off (1 page)
27 December 2001Total exemption full accounts made up to 31 July 2001 (11 pages)
26 July 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
1 May 2001Registered office changed on 01/05/01 from: 1 lumley street mayfair london W1Y 2NB (1 page)
1 May 2001Return made up to 16/04/01; full list of members (5 pages)
3 April 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
2 May 2000Return made up to 16/04/00; full list of members (5 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
3 December 1999Full accounts made up to 31 March 1998 (15 pages)
18 May 1999Return made up to 16/04/99; full list of members (9 pages)
29 April 1998Return made up to 16/04/98; full list of members (8 pages)
22 January 1998Full accounts made up to 31 March 1997 (15 pages)
22 June 1997Return made up to 16/04/97; full list of members (7 pages)
3 December 1996£ nc 1000/1000000 01/11/96 (1 page)
3 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 November 1996Full accounts made up to 31 March 1996 (13 pages)
11 July 1996Particulars of mortgage/charge (5 pages)
2 May 1996Return made up to 16/04/96; full list of members (8 pages)
16 August 1995Accounts for a small company made up to 31 March 1994 (11 pages)
16 August 1995Accounts for a small company made up to 30 April 1995 (11 pages)
28 July 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
14 July 1995Return made up to 16/04/95; full list of members (12 pages)
24 May 1995Registered office changed on 24/05/95 from: 1 lumley street mayfair london W1Y 1TW (1 page)