Company NameSipher Holdings Limited
DirectorNicholas Adam Rose
Company StatusDissolved
Company Number03740870
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years ago)
Previous NameE-Plex Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNicholas Adam Rose
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(11 months, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address63 Priory Gardens
London
N6 5QU
Secretary NameSipher Internet Technology Limited (Corporation)
StatusCurrent
Appointed03 April 2001(2 years after company formation)
Appointment Duration23 years
Correspondence Address15 Saint Georges Industrial Estate
Amersham
Buckinghamshire
HP7 9JQ
Director NameNicholas Adam Rose
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 01 March 2000)
RoleManagement Consultant
Correspondence Address63 Priory Gardens
London
N6 5QU
Secretary NameValerie Joan Woolf
NationalityBritish
StatusResigned
Appointed23 April 1999(4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2001)
RoleCompany Director
Correspondence Address24 Little Reeves Avenue
Amersham
Buckinghamshire
HP7 9JA
Director NameMr Philip John Hall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(11 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 South Maundin
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

3 January 2006Dissolved (1 page)
3 October 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
29 June 2005Liquidators statement of receipts and payments (5 pages)
6 January 2005Liquidators statement of receipts and payments (5 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
7 January 2004Liquidators statement of receipts and payments (5 pages)
26 June 2003Liquidators statement of receipts and payments (5 pages)
27 June 2002Statement of affairs (4 pages)
20 June 2002Registered office changed on 20/06/02 from: sipher house 15 saint georges industrial estate,white lion road, amersham buckinghamshire HP7 9JQ (1 page)
20 June 2002Appointment of a voluntary liquidator (1 page)
20 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2002Return made up to 25/03/02; full list of members (9 pages)
26 October 2001Return made up to 25/03/01; no change of members (6 pages)
4 July 2001Accounts for a small company made up to 30 November 2000 (8 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New director appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
3 January 2001Return made up to 25/03/00; full list of members (8 pages)
3 January 2001Nc inc already adjusted 01/03/00 (1 page)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 September 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
22 March 2000Company name changed e-plex LIMITED\certificate issued on 23/03/00 (2 pages)
7 March 2000Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
12 January 2000Particulars of mortgage/charge (3 pages)
19 August 1999Registered office changed on 19/08/99 from: ringwood house walton street aylesbury buckinghamshire HP21 7QP (1 page)
16 May 1999New director appointed (2 pages)
2 May 1999Registered office changed on 02/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 May 1999Director resigned (1 page)
2 May 1999New secretary appointed (2 pages)
2 May 1999Secretary resigned (1 page)
25 March 1999Incorporation (14 pages)