Company NameSibleyco Nominee No. 1 Limited
Company StatusDissolved
Company Number04380796
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Sibley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 511 36 Shad Thames
Butlers Wharf Buildings
London
SE1 2YE
Director NameMr Anthony Ernest Laycock
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleSolicitor
Correspondence Address3 Clarks Yard
Berners Hill
Flimwell
East Sussex
TN5 7NG
Secretary NameNeil Edward Sibley
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address49 Duke Road
Chiswick
London
W4 2BA
Director NameMr Neil Edward Sibley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(13 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kentish Buildings Borough
London
SE1 1NP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSuite 511 Butlers Wharf Buildings
36 Shad Thames
London
SE1 2YE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
18 May 2018Application to strike the company off the register (3 pages)
16 March 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 February 2018Confirmation statement made on 29 January 2018 with no updates (2 pages)
4 April 2017Termination of appointment of Neil Edward Sibley as a director on 15 March 2017 (1 page)
4 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
4 April 2017Termination of appointment of Neil Edward Sibley as a director on 15 March 2017 (1 page)
4 April 2017Termination of appointment of Neil Edward Sibley as a secretary on 15 March 2017 (1 page)
4 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
4 April 2017Termination of appointment of Neil Edward Sibley as a secretary on 15 March 2017 (1 page)
25 June 2016Annual return made up to 25 February 2016
Statement of capital on 2016-06-25
  • GBP 3
(15 pages)
25 June 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
25 June 2016Annual return made up to 25 February 2016
Statement of capital on 2016-06-25
  • GBP 3
(15 pages)
25 June 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
31 March 2016Registered office address changed from One Kentish Buildings Borough London SE1 1NP to Suite 511 Butlers Wharf Buildings 36 Shad Thames London SE1 2YE on 31 March 2016 (1 page)
31 March 2016Registered office address changed from One Kentish Buildings Borough London SE1 1NP to Suite 511 Butlers Wharf Buildings 36 Shad Thames London SE1 2YE on 31 March 2016 (1 page)
24 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3
(13 pages)
29 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3
(13 pages)
16 April 2015Appointment of Neil Edward Sibley as a director on 31 March 2015 (2 pages)
16 April 2015Registered office address changed from 1 & 2 Kentish Buildings Borough London SE1 1NP to One Kentish Buildings Borough London SE1 1NP on 16 April 2015 (2 pages)
16 April 2015Termination of appointment of Anthony Ernest Laycock as a director on 31 March 2015 (1 page)
16 April 2015Termination of appointment of Anthony Ernest Laycock as a director on 31 March 2015 (1 page)
16 April 2015Registered office address changed from 1 & 2 Kentish Buildings Borough London SE1 1NP to One Kentish Buildings Borough London SE1 1NP on 16 April 2015 (2 pages)
16 April 2015Appointment of Neil Edward Sibley as a director on 31 March 2015 (2 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 March 2014Annual return made up to 25 February 2014
Statement of capital on 2014-03-06
  • GBP 3
(13 pages)
6 March 2014Annual return made up to 25 February 2014
Statement of capital on 2014-03-06
  • GBP 3
(13 pages)
6 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 May 2013Annual return made up to 25 February 2013 (13 pages)
20 May 2013Annual return made up to 25 February 2013 (13 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Registered office address changed from Borough House 1St Floor 78-80 Borough High Street London SE1 1LL on 30 January 2013 (1 page)
30 January 2013Registered office address changed from Borough House 1St Floor 78-80 Borough High Street London SE1 1LL on 30 January 2013 (1 page)
4 April 2012Annual return made up to 25 February 2012 (14 pages)
4 April 2012Annual return made up to 25 February 2012 (14 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (14 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (14 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
13 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (14 pages)
13 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (14 pages)
4 May 2010Registered office address changed from Sibley & Co 1 Heathcock Court 415 Strand London WC2R 0NT on 4 May 2010 (2 pages)
4 May 2010Registered office address changed from Sibley & Co 1 Heathcock Court 415 Strand London WC2R 0NT on 4 May 2010 (2 pages)
4 May 2010Registered office address changed from Sibley & Co 1 Heathcock Court 415 Strand London WC2R 0NT on 4 May 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
21 March 2009Return made up to 25/02/09; no change of members (10 pages)
21 March 2009Return made up to 25/02/09; no change of members (10 pages)
5 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
5 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
4 March 2008Return made up to 25/02/08; no change of members (7 pages)
4 March 2008Return made up to 25/02/08; no change of members (7 pages)
29 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
29 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
26 March 2007Return made up to 25/02/07; full list of members (7 pages)
26 March 2007Return made up to 25/02/07; full list of members (7 pages)
31 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
31 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
3 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
24 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
14 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
14 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
4 March 2005Return made up to 25/02/05; full list of members (7 pages)
4 March 2005Return made up to 25/02/05; full list of members (7 pages)
21 April 2004Return made up to 25/02/04; full list of members (7 pages)
21 April 2004Return made up to 25/02/04; full list of members (7 pages)
15 September 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
15 September 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
26 April 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2002Registered office changed on 14/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
14 March 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned;director resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002Ad 25/02/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned;director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Ad 25/02/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 March 2002Registered office changed on 14/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
14 March 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
25 February 2002Incorporation (18 pages)
25 February 2002Incorporation (18 pages)