Company NameSipps Direct Limited
Company StatusDissolved
Company Number03829095
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 7 months ago)
Dissolution Date8 March 2005 (19 years ago)
Previous NameSTUG Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Edward Antony Rawicz-Szczerbo
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 08 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Park Road
London
E9 7NA
Secretary NameBachulal Dhanji Meghani
NationalityBritish
StatusClosed
Appointed07 October 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 08 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bideford Close
Edgware
Middlesex
HA8 6DB
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered Address320 Garratt Lane
London
SW18 4EJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
11 October 2004Application for striking-off (1 page)
11 September 2003Accounts for a dormant company made up to 31 August 2003 (5 pages)
19 August 2003Return made up to 20/08/03; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 December 2001Accounts for a dormant company made up to 31 August 2001 (5 pages)
22 October 2001Return made up to 20/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
15 August 2000Return made up to 20/08/00; full list of members (6 pages)
9 November 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Registered office changed on 28/10/99 from: suite C1, city cloisters 188-196 old street london EC1V 9FR (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
6 October 1999Company name changed stug LIMITED\certificate issued on 07/10/99 (2 pages)
20 August 1999Incorporation (14 pages)