Company NameSivar Investments Limited
Company StatusDissolved
Company Number04120209
CategoryPrivate Limited Company
Incorporation Date6 December 2000(23 years, 4 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameStarjewel Worldwide Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rachid Tlemcani
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed17 October 2018(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 06 October 2020)
RoleEntrepreneur
Country of ResidenceMorocco
Correspondence Address1 Lt Roses Des Vents 1 Lt Roses Des Vents
Etg Rc
Casablanca
Morocco
Secretary NameCapital Trustees Limited (Corporation)
StatusClosed
Appointed18 April 2016(15 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 06 October 2020)
Correspondence Address30/2 Cornwall's Lane
Gibraltar
Director NameMr Paul Spencer Crudgington
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(9 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address27 Gloucester Place
London
W1U 8HU
Director NameMr Brendan Peter Cluff
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2018)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address27 Gloucester Place
London
W1U 8HU
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD
Director NameAcquarius Corporate Services Limited (Corporation)
StatusResigned
Appointed13 March 2001(3 months, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 18 April 2016)
Correspondence AddressSuite 3 2nd Floor Icom House
1/5 Irish Town
Gibraltar
Secretary NameAcquarius Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2001(3 months, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 18 April 2016)
Correspondence AddressSuite 3 2nd Floor Icom House
1/5 Irish Town
Gibraltar
Director NameCapital Trustees Limited (Corporation)
StatusResigned
Appointed18 April 2016(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2018)
Correspondence Address30/2 Cornwall's Lane
Gibraltar

Location

Registered Address27 Gloucester Place
London
W1U 8HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Acquarius Management Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,572
Cash£26,547
Current Liabilities£10,242

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
21 April 2020First Gazette notice for voluntary strike-off (1 page)
9 April 2020Application to strike the company off the register (1 page)
27 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
24 October 2018Appointment of Mr Rachid Tlemcani as a director on 17 October 2018 (2 pages)
24 October 2018Termination of appointment of Brendan Peter Cluff as a director on 17 October 2018 (1 page)
24 October 2018Termination of appointment of Capital Trustees Limited as a director on 17 October 2018 (1 page)
20 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
9 February 2017Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
9 February 2017Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
13 January 2017Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
13 January 2017Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(6 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(6 pages)
29 April 2016Appointment of Mr Brendan Peter Cluff as a director on 18 April 2016 (2 pages)
29 April 2016Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to 27 Gloucester Place London W1U 8HU on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Paul Spencer Crudgington as a director on 18 April 2016 (1 page)
29 April 2016Termination of appointment of Paul Spencer Crudgington as a director on 18 April 2016 (1 page)
29 April 2016Appointment of Capital Trustees Limited as a secretary on 18 April 2016 (2 pages)
29 April 2016Appointment of Capital Trustees Limited as a secretary on 18 April 2016 (2 pages)
29 April 2016Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to 27 Gloucester Place London W1U 8HU on 29 April 2016 (1 page)
29 April 2016Appointment of Capital Trustees Limited as a director on 18 April 2016 (2 pages)
29 April 2016Termination of appointment of Acquarius Company Secretaries Limited as a secretary on 18 April 2016 (1 page)
29 April 2016Appointment of Mr Brendan Peter Cluff as a director on 18 April 2016 (2 pages)
29 April 2016Appointment of Capital Trustees Limited as a director on 18 April 2016 (2 pages)
29 April 2016Termination of appointment of Acquarius Corporate Services Limited as a director on 18 April 2016 (1 page)
29 April 2016Termination of appointment of Acquarius Company Secretaries Limited as a secretary on 18 April 2016 (1 page)
29 April 2016Termination of appointment of Acquarius Corporate Services Limited as a director on 18 April 2016 (1 page)
16 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(4 pages)
16 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(4 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(4 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 December 2013Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 17 December 2013 (1 page)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(4 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(4 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 July 2012Amended accounts made up to 31 December 2009 (9 pages)
10 July 2012Amended accounts made up to 31 December 2010 (9 pages)
10 July 2012Amended accounts made up to 31 December 2007 (9 pages)
10 July 2012Amended accounts made up to 31 December 2010 (9 pages)
10 July 2012Amended accounts made up to 31 December 2008 (9 pages)
10 July 2012Amended accounts made up to 31 December 2007 (9 pages)
10 July 2012Amended accounts made up to 31 December 2008 (9 pages)
10 July 2012Amended accounts made up to 31 December 2009 (9 pages)
18 January 2012Total exemption full accounts made up to 31 December 2010 (16 pages)
18 January 2012Total exemption full accounts made up to 31 December 2010 (16 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
24 September 2010Appointment of Mr Paul Spencer Crudgington as a director (2 pages)
24 September 2010Appointment of Mr Paul Spencer Crudgington as a director (2 pages)
11 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
11 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
11 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Acquarius Corporate Services Limited on 11 January 2010 (1 page)
11 January 2010Secretary's details changed for Acquarius Company Secretaries Limited on 11 January 2010 (1 page)
11 January 2010Secretary's details changed for Acquarius Company Secretaries Limited on 11 January 2010 (1 page)
11 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Acquarius Corporate Services Limited on 11 January 2010 (1 page)
11 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
19 May 2009Secretary's change of particulars / acquarius company secretaries LIMITED / 29/04/2009 (1 page)
19 May 2009Director's change of particulars / acquarius corporate services LIMITED / 29/04/2009 (1 page)
19 May 2009Secretary's change of particulars / acquarius company secretaries LIMITED / 29/04/2009 (1 page)
19 May 2009Director's change of particulars / acquarius corporate services LIMITED / 29/04/2009 (1 page)
22 January 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
22 January 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 January 2009Return made up to 06/12/08; full list of members (3 pages)
7 January 2009Return made up to 06/12/08; full list of members (3 pages)
7 February 2008Return made up to 06/12/07; full list of members (2 pages)
7 February 2008Return made up to 06/12/07; full list of members (2 pages)
22 January 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 January 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 January 2007Return made up to 06/12/06; full list of members (2 pages)
12 January 2007Return made up to 06/12/06; full list of members (2 pages)
13 February 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
13 February 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 December 2005Return made up to 06/12/05; full list of members (6 pages)
20 December 2005Return made up to 06/12/05; full list of members (6 pages)
3 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 December 2004Return made up to 06/12/04; full list of members (6 pages)
22 December 2004Return made up to 06/12/04; full list of members (6 pages)
2 March 2004Company name changed starjewel worldwide LIMITED\certificate issued on 02/03/04 (2 pages)
2 March 2004Company name changed starjewel worldwide LIMITED\certificate issued on 02/03/04 (2 pages)
18 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 January 2004Return made up to 06/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2004Return made up to 06/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
16 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 January 2003Return made up to 06/12/02; full list of members (6 pages)
7 January 2003Return made up to 06/12/02; full list of members (6 pages)
3 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
3 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 December 2001Return made up to 06/12/01; full list of members (6 pages)
5 December 2001Return made up to 06/12/01; full list of members (6 pages)
27 March 2001Ad 13/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 March 2001Ad 13/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001New director appointed (2 pages)
6 December 2000Incorporation (16 pages)
6 December 2000Incorporation (16 pages)