Company NameSinnerschrader UK Limited
Company StatusDissolved
Company Number03958192
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameThomas Dyckhoff
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed23 March 2000(same day as company formation)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressParkstrasse 53 D
Hamburg
22605
Secretary NameMatthias Schrader
NationalityGerman
StatusClosed
Appointed10 December 2004(4 years, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 13 November 2018)
RoleCompany Director
Correspondence AddressKleinflottbeker Weg 89
Hamburg
22605
Foreign
Secretary NameStefan Kracht
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 Elm Park Gardens
London
SW10 9PE
Secretary NameAnne Charlotte De Chezelles
NationalityBritish
StatusResigned
Appointed24 May 2000(2 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 January 2001)
RoleCompany Director
Correspondence Address38 Egerton Crescent
London
SW3 2EB
Director NameDavid Henry Trewren
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(9 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lammas Close
Staines
Middlesex
TW18 4XT
Secretary NameDavid Henry Trewren
NationalityBritish
StatusResigned
Appointed02 January 2001(9 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lammas Close
Staines
Middlesex
TW18 4XT
Secretary NameMarcus Reischmann
NationalityGerman
StatusResigned
Appointed01 August 2001(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 December 2004)
RoleCompany Director
Correspondence AddressMax Brauer Allec 201
22765 Hamburg
Foreign
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address14 Hinchley Drive
Esher
Surrey
KT10 0BZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHinchley Wood and Weston Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£743,212
Cash£94
Current Liabilities£743,306

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
15 August 2018Application to strike the company off the register (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
5 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100,000
(4 pages)
2 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100,000
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100,000
(4 pages)
26 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100,000
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100,000
(4 pages)
28 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100,000
(4 pages)
11 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
17 April 2011Director's details changed for Thomas Dyckhoff on 14 April 2011 (2 pages)
17 April 2011Registered office address changed from D Knight & Company Accountants Limited Hinchley Drive Esher Surrey KT10 0BZ United Kingdom on 17 April 2011 (1 page)
17 April 2011Registered office address changed from D Knight & Company Accountants Limited Hinchley Drive Esher Surrey KT10 0BZ United Kingdom on 17 April 2011 (1 page)
17 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
17 April 2011Director's details changed for Thomas Dyckhoff on 14 April 2011 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
19 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Thomas Dyckhoff on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Thomas Dyckhoff on 1 April 2010 (2 pages)
19 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Thomas Dyckhoff on 1 April 2010 (2 pages)
7 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
7 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
5 May 2009Return made up to 23/03/09; full list of members (3 pages)
5 May 2009Return made up to 23/03/09; full list of members (3 pages)
27 April 2009Director's change of particulars / thomas dyckhoff / 01/03/2009 (1 page)
27 April 2009Secretary's change of particulars / matthias schrader / 01/03/2009 (1 page)
27 April 2009Director's change of particulars / thomas dyckhoff / 01/03/2009 (1 page)
27 April 2009Secretary's change of particulars / matthias schrader / 01/03/2009 (1 page)
18 April 2008Registered office changed on 18/04/2008 from d knight & company accountants 14 hinchley drive esher surrey KT10 0BZ (1 page)
18 April 2008Return made up to 23/03/08; full list of members (3 pages)
18 April 2008Registered office changed on 18/04/2008 from thorne & company accountants 6 selsdon close avenue elmers surbiton surrey KT6 4TF (1 page)
18 April 2008Registered office changed on 18/04/2008 from thorne & company accountants 6 selsdon close avenue elmers surbiton surrey KT6 4TF (1 page)
18 April 2008Return made up to 23/03/08; full list of members (3 pages)
18 April 2008Registered office changed on 18/04/2008 from d knight & company accountants 14 hinchley drive esher surrey KT10 0BZ (1 page)
28 March 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
28 March 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
19 April 2007Return made up to 23/03/07; full list of members (2 pages)
19 April 2007Return made up to 23/03/07; full list of members (2 pages)
21 April 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 April 2005Return made up to 23/03/05; full list of members (6 pages)
7 April 2005Return made up to 23/03/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004New secretary appointed (2 pages)
16 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 April 2004Return made up to 23/03/04; full list of members (6 pages)
8 April 2004Return made up to 23/03/04; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
15 April 2003Return made up to 23/03/03; full list of members (6 pages)
15 April 2003Return made up to 23/03/03; full list of members (6 pages)
3 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
8 January 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
4 September 2001Registered office changed on 04/09/01 from: 198 providence square jacob street london SE1 2DZ (1 page)
4 September 2001Registered office changed on 04/09/01 from: 198 providence square jacob street london SE1 2DZ (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned;director resigned (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned;director resigned (1 page)
18 April 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
18 April 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
26 March 2001Ad 03/01/01--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Ad 03/01/01--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
26 March 2001Secretary resigned (1 page)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001New secretary appointed;new director appointed (2 pages)
19 June 2000Registered office changed on 19/06/00 from: 12 york gate london NW1 4QS (1 page)
19 June 2000Registered office changed on 19/06/00 from: 12 york gate london NW1 4QS (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 20 old bailey london EC4M 7BH (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: 20 old bailey london EC4M 7BH (1 page)
4 April 2000Ad 23/03/00-23/03/00 £ si 9999@1=9999 £ ic 1/10000 (2 pages)
4 April 2000Ad 23/03/00-23/03/00 £ si 9999@1=9999 £ ic 1/10000 (2 pages)
3 April 2000New secretary appointed (2 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000New secretary appointed (2 pages)
3 April 2000Registered office changed on 03/04/00 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
3 April 2000Registered office changed on 03/04/00 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
3 April 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
3 April 2000Secretary resigned (1 page)
3 April 2000New director appointed (2 pages)
23 March 2000Incorporation (15 pages)
23 March 2000Incorporation (15 pages)