London
N6 5QU
Director Name | Anthony Graham Bezuidenhout |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 February 2002(2 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Engineer |
Correspondence Address | 34 Clarkes Road Hatfield Hertfordshire AL10 0HL |
Secretary Name | Sipher Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 23 years |
Correspondence Address | 15 Saint Georges Industrial Estate Amersham Buckinghamshire HP7 9JQ |
Director Name | Nicholas Adam Rose |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 63 Priory Gardens London N6 5QU |
Secretary Name | Valerie Joan Woolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | 24 Little Reeves Avenue Amersham Buckinghamshire HP7 9JA |
Director Name | Mr Philip John Hall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(10 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 South Maundin Hughenden Valley High Wycombe Buckinghamshire HP14 4LZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £42,667 |
Cash | £178,302 |
Current Liabilities | £412,522 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
3 January 2006 | Dissolved (1 page) |
---|---|
3 October 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 July 2005 | Liquidators statement of receipts and payments (5 pages) |
12 July 2005 | Liquidators statement of receipts and payments (5 pages) |
7 January 2005 | Liquidators statement of receipts and payments (5 pages) |
28 June 2004 | Liquidators statement of receipts and payments (5 pages) |
7 January 2004 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: sipher house 15 saint georges industrial estate,white lion road, amersham buckinghamshire HP7 9JQ (1 page) |
18 June 2002 | Statement of affairs (5 pages) |
18 June 2002 | Resolutions
|
18 June 2002 | Appointment of a voluntary liquidator (1 page) |
19 February 2002 | New director appointed (2 pages) |
26 October 2001 | Return made up to 28/04/01; full list of members (6 pages) |
4 July 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
5 June 2001 | New secretary appointed (2 pages) |
16 May 2001 | New director appointed (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
29 September 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Return made up to 28/04/00; full list of members
|
7 March 2000 | Accounting reference date shortened from 30/04/00 to 30/11/99 (1 page) |
25 February 2000 | Company name changed sipher support LIMITED\certificate issued on 28/02/00 (2 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Company name changed the internet payment people limi ted\certificate issued on 09/12/99 (2 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: ringwood software LTD ringwood house, walton street aylesbury buckinghamshire HP21 7QP (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
28 April 1999 | Incorporation (14 pages) |