Company NameSION Hall Services Limited
Company StatusDissolved
Company Number03726440
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 1 month ago)
Dissolution Date20 June 2017 (6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Marie-Louise Stenild
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDanish
StatusClosed
Appointed31 March 2017(18 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (closed 20 June 2017)
RoleChief Compliance Officer
Country of ResidenceEngland
Correspondence AddressSion Hall 56 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMiss Marie-Louise Stenild
StatusClosed
Appointed31 March 2017(18 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (closed 20 June 2017)
RoleCompany Director
Correspondence AddressSion Hall 56 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Olaf Rogge
Date of BirthMarch 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSion Hall 56 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Michael Witzer
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSion Hall 56 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr David Michael Witzer
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSion Hall 56 Victoria Embankment
London
EC4Y 0DZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rogge.co.uk

Location

Registered AddressSion Hall
56 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2013
Turnover£433,998
Net Worth£5,000
Cash£29,010
Current Liabilities£47,459

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2017Appointment of Miss Marie-Louise Stenild as a secretary on 31 March 2017 (2 pages)
13 April 2017Appointment of Miss Marie-Louise Stenild as a director on 31 March 2017 (2 pages)
13 April 2017Termination of appointment of David Michael Witzer as a secretary on 31 March 2017 (1 page)
13 April 2017Appointment of Miss Marie-Louise Stenild as a secretary on 31 March 2017 (2 pages)
13 April 2017Termination of appointment of David Michael Witzer as a secretary on 31 March 2017 (1 page)
13 April 2017Termination of appointment of David Michael Witzer as a director on 31 March 2017 (1 page)
13 April 2017Appointment of Miss Marie-Louise Stenild as a director on 31 March 2017 (2 pages)
13 April 2017Termination of appointment of David Michael Witzer as a director on 31 March 2017 (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017Application to strike the company off the register (3 pages)
28 March 2017Application to strike the company off the register (3 pages)
29 November 2016Termination of appointment of Olaf Rogge as a director on 18 November 2016 (1 page)
29 November 2016Termination of appointment of Olaf Rogge as a director on 18 November 2016 (1 page)
3 May 2016Full accounts made up to 31 December 2015 (18 pages)
3 May 2016Full accounts made up to 31 December 2015 (18 pages)
7 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,000
(4 pages)
7 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,000
(4 pages)
10 April 2015Full accounts made up to 31 December 2014 (15 pages)
10 April 2015Full accounts made up to 31 December 2014 (15 pages)
1 April 2015Director's details changed for Mr Olaf Rogge on 1 November 2014 (2 pages)
1 April 2015Secretary's details changed for Mr David Michael Witzer on 29 March 2015 (1 page)
1 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5,000
(4 pages)
1 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5,000
(4 pages)
1 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5,000
(4 pages)
1 April 2015Secretary's details changed for Mr David Michael Witzer on 29 March 2015 (1 page)
1 April 2015Director's details changed for Mr David Michael Witzer on 29 March 2015 (2 pages)
1 April 2015Director's details changed for Mr Olaf Rogge on 1 November 2014 (2 pages)
1 April 2015Director's details changed for Mr Olaf Rogge on 1 November 2014 (2 pages)
1 April 2015Director's details changed for Mr David Michael Witzer on 29 March 2015 (2 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5,000
(5 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5,000
(5 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5,000
(5 pages)
6 March 2014Full accounts made up to 31 December 2013 (15 pages)
6 March 2014Full accounts made up to 31 December 2013 (15 pages)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
15 March 2013Full accounts made up to 31 December 2012 (16 pages)
15 March 2013Full accounts made up to 31 December 2012 (16 pages)
12 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
19 March 2012Full accounts made up to 31 December 2011 (15 pages)
19 March 2012Full accounts made up to 31 December 2011 (15 pages)
18 April 2011Full accounts made up to 31 December 2010 (15 pages)
18 April 2011Full accounts made up to 31 December 2010 (15 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
6 April 2010Full accounts made up to 31 December 2009 (15 pages)
6 April 2010Full accounts made up to 31 December 2009 (15 pages)
12 February 2010Registered office address changed from Aston House York Road Maidenhead Berkshire SL6 1SF on 12 February 2010 (1 page)
12 February 2010Registered office address changed from Aston House York Road Maidenhead Berkshire SL6 1SF on 12 February 2010 (1 page)
7 April 2009Full accounts made up to 31 December 2008 (15 pages)
7 April 2009Full accounts made up to 31 December 2008 (15 pages)
13 March 2009Return made up to 01/03/09; full list of members (3 pages)
13 March 2009Return made up to 01/03/09; full list of members (3 pages)
17 April 2008Full accounts made up to 31 December 2007 (15 pages)
17 April 2008Full accounts made up to 31 December 2007 (15 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
6 June 2007Full accounts made up to 31 December 2006 (15 pages)
6 June 2007Full accounts made up to 31 December 2006 (15 pages)
21 March 2007Return made up to 01/03/07; full list of members (2 pages)
21 March 2007Return made up to 01/03/07; full list of members (2 pages)
12 May 2006Full accounts made up to 31 December 2005 (15 pages)
12 May 2006Full accounts made up to 31 December 2005 (15 pages)
13 April 2006Return made up to 01/03/06; full list of members (2 pages)
13 April 2006Return made up to 01/03/06; full list of members (2 pages)
16 March 2005Full accounts made up to 31 December 2004 (11 pages)
16 March 2005Full accounts made up to 31 December 2004 (11 pages)
8 March 2005Return made up to 01/03/05; full list of members (7 pages)
8 March 2005Return made up to 01/03/05; full list of members (7 pages)
15 December 2004Registered office changed on 15/12/04 from: data house st ives road maidenhead berkshire SL6 1QS (1 page)
15 December 2004Registered office changed on 15/12/04 from: data house st ives road maidenhead berkshire SL6 1QS (1 page)
15 March 2004Full accounts made up to 31 December 2003 (11 pages)
15 March 2004Full accounts made up to 31 December 2003 (11 pages)
13 March 2004Return made up to 01/03/04; full list of members
  • 363(287) ‐ Registered office changed on 13/03/04
(7 pages)
13 March 2004Return made up to 01/03/04; full list of members
  • 363(287) ‐ Registered office changed on 13/03/04
(7 pages)
1 May 2003Full accounts made up to 31 December 2002 (11 pages)
1 May 2003Full accounts made up to 31 December 2002 (11 pages)
11 March 2003Return made up to 01/03/03; full list of members (7 pages)
11 March 2003Return made up to 01/03/03; full list of members (7 pages)
10 August 2002Full accounts made up to 31 December 2001 (11 pages)
10 August 2002Full accounts made up to 31 December 2001 (11 pages)
14 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2001Full accounts made up to 31 December 2000 (10 pages)
3 May 2001Full accounts made up to 31 December 2000 (10 pages)
7 March 2001Return made up to 01/03/01; full list of members (6 pages)
7 March 2001Return made up to 01/03/01; full list of members (6 pages)
4 May 2000Full accounts made up to 31 December 1999 (10 pages)
4 May 2000Full accounts made up to 31 December 1999 (10 pages)
17 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Registered office changed on 29/10/99 from: sion hall 56 victoria embankment london EC4Y 0DZ (1 page)
29 October 1999Registered office changed on 29/10/99 from: sion hall 56 victoria embankment london EC4Y 0DZ (1 page)
8 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 April 1999Ad 01/03/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
8 April 1999Ad 01/03/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
3 March 1999Secretary resigned (1 page)
3 March 1999Secretary resigned (1 page)
1 March 1999Incorporation (18 pages)
1 March 1999Incorporation (18 pages)