Company NameSiegenberg Developments Limited
Company StatusDissolved
Company Number04235537
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 11 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMartin Siegenberg
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address47 Marlborough Crescent
Chiswick
London
W4 1HG
Secretary NameEva Marie Siegenberg
NationalitySwedish
StatusClosed
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address47 Marlborough Crescent
Chiswick
London
W4 1HG
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 2
16-18 Empress Place
London
SW6 1TT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
17 July 2009Compulsory strike-off action has been suspended (1 page)
17 July 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
5 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 July 2007Return made up to 16/06/07; full list of members (2 pages)
3 July 2007Return made up to 16/06/07; full list of members (2 pages)
29 April 2007Registered office changed on 29/04/07 from: 4 admiral house cardinal way wealdstone harrow middlesex HA3 5TE (1 page)
29 April 2007Registered office changed on 29/04/07 from: 4 admiral house cardinal way wealdstone harrow middlesex HA3 5TE (1 page)
2 November 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 September 2006Return made up to 16/06/06; full list of members (2 pages)
22 September 2006Return made up to 16/06/06; full list of members (2 pages)
31 March 2006Director's particulars changed (2 pages)
31 March 2006Secretary's particulars changed (2 pages)
31 March 2006Director's particulars changed (2 pages)
31 March 2006Secretary's particulars changed (2 pages)
23 February 2006Registered office changed on 23/02/06 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page)
23 February 2006Registered office changed on 23/02/06 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page)
11 January 2006Return made up to 16/06/05; full list of members (2 pages)
11 January 2006Return made up to 16/06/05; full list of members (2 pages)
4 January 2006Ad 01/07/04--------- £ si 8@1 (2 pages)
4 January 2006Ad 01/07/04--------- £ si 8@1 (2 pages)
26 August 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 August 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 July 2005Return made up to 15/06/05; full list of members (2 pages)
21 July 2005Return made up to 15/06/05; full list of members (2 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
12 October 2004Ad 01/07/04--------- £ si 4@1=4 £ ic 2/6 (2 pages)
12 October 2004Ad 01/07/04--------- £ si 4@1=4 £ ic 2/6 (2 pages)
8 October 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 October 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 August 2004Return made up to 15/06/04; full list of members (6 pages)
11 August 2004Return made up to 15/06/04; full list of members (6 pages)
18 August 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2003Return made up to 15/06/03; full list of members (6 pages)
18 March 2003Secretary's particulars changed (1 page)
18 March 2003Secretary's particulars changed (1 page)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 September 2002Secretary's particulars changed (1 page)
19 September 2002Director's particulars changed (1 page)
19 September 2002Director's particulars changed (1 page)
19 September 2002Secretary's particulars changed (1 page)
6 July 2002Return made up to 15/06/02; full list of members (6 pages)
6 July 2002Return made up to 15/06/02; full list of members
  • 363(287) ‐ Registered office changed on 06/07/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2001Ad 02/09/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
13 November 2001Ad 02/09/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
25 September 2001Ad 06/08/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 September 2001Ad 06/08/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
15 June 2001Incorporation (31 pages)