Company NameSiebert Head Trustees Limited
Company StatusDissolved
Company Number03635474
CategoryPrivate Limited Company
Incorporation Date21 September 1998(25 years, 7 months ago)
Dissolution Date2 April 2013 (11 years ago)
Previous NameOval (1364) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Satkar Gidda
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(3 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivington House 82 Great Eastern Street
London
EC2A 3JF
Director NameMr John Raymond Elsworthy Parsons
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(3 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cole Park Road
Twickenham
Middlesex
TW1 1HW
Secretary NameMr John Raymond Elsworthy Parsons
NationalityBritish
StatusClosed
Appointed04 January 1999(3 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cole Park Road
Twickenham
Middlesex
TW1 1HW
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed21 September 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed21 September 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed21 September 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressRivington House
82 Great Eastern Street
London
EC2A 3JF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Siebert Head LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
6 December 2012Application to strike the company off the register (3 pages)
6 December 2012Application to strike the company off the register (3 pages)
19 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 1
(4 pages)
19 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 1
(4 pages)
19 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
16 August 2011Registered office address changed from First Floor 35 - 39 Old Street London EC1V 9HX on 16 August 2011 (1 page)
16 August 2011Registered office address changed from First Floor 35 - 39 Old Street London EC1V 9HX on 16 August 2011 (1 page)
25 October 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
25 October 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
13 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Mr Satkar Gidda on 11 September 2010 (2 pages)
13 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Mr Satkar Gidda on 11 September 2010 (2 pages)
8 July 2010Registered office address changed from 80 Goswell Road London EC1V 7DB on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 80 Goswell Road London EC1V 7DB on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 80 Goswell Road London EC1V 7DB on 8 July 2010 (1 page)
16 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 July 2009Return made up to 11/09/08; full list of members (3 pages)
20 July 2009Return made up to 11/09/08; full list of members (3 pages)
24 November 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
24 November 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
17 October 2008Return made up to 11/09/07; full list of members (3 pages)
17 October 2008Return made up to 11/09/07; full list of members (3 pages)
24 October 2007Accounts made up to 31 December 2006 (4 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
31 January 2007Return made up to 11/09/06; full list of members (2 pages)
31 January 2007Return made up to 11/09/06; full list of members (2 pages)
30 October 2006Accounts made up to 31 December 2005 (4 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 October 2005Return made up to 11/09/05; full list of members (7 pages)
10 October 2005Return made up to 11/09/05; full list of members (7 pages)
22 July 2005Accounts made up to 31 December 2004 (4 pages)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 January 2005Return made up to 11/09/04; full list of members (7 pages)
13 January 2005Return made up to 11/09/04; full list of members (7 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 October 2004Accounts made up to 31 December 2003 (4 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
29 October 2003Accounts made up to 31 December 2002 (4 pages)
10 October 2003Return made up to 11/09/03; full list of members (7 pages)
10 October 2003Return made up to 11/09/03; full list of members (7 pages)
16 November 2002Return made up to 11/09/02; full list of members (7 pages)
16 November 2002Return made up to 11/09/02; full list of members (7 pages)
29 October 2002Accounts made up to 31 December 2001 (4 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 October 2001Accounts made up to 31 December 2000 (4 pages)
22 October 2001Return made up to 11/09/01; full list of members (6 pages)
22 October 2001Return made up to 11/09/01; full list of members (6 pages)
18 September 2000Return made up to 11/09/00; full list of members (6 pages)
18 September 2000Return made up to 11/09/00; full list of members (6 pages)
19 July 2000Accounts made up to 31 December 1999 (2 pages)
19 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
17 July 2000Registered office changed on 17/07/00 from: 38 hans crescent london SW1X 0LZ (1 page)
17 July 2000Registered office changed on 17/07/00 from: 38 hans crescent london SW1X 0LZ (1 page)
7 October 1999Return made up to 21/09/99; full list of members (6 pages)
7 October 1999Return made up to 21/09/99; full list of members (6 pages)
29 January 1999New secretary appointed;new director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New secretary appointed;new director appointed (2 pages)
29 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Secretary resigned;director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Secretary resigned;director resigned (1 page)
14 January 1999Registered office changed on 14/01/99 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
14 January 1999Registered office changed on 14/01/99 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
14 January 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
14 January 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
8 January 1999Company name changed oval (1364) LIMITED\certificate issued on 11/01/99 (3 pages)
8 January 1999Company name changed oval (1364) LIMITED\certificate issued on 11/01/99 (3 pages)
21 September 1998Incorporation (19 pages)