Company NameSibar Limited
Company StatusDissolved
Company Number04489227
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBarbara Mary Culliford
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(same day as company formation)
RoleBusiness Administrator
Correspondence Address16 St. Stephens Gardens
Twickenham
Middlesex
TW1 2LS
Director NameMr Simon Culliford
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 St Stephens Gardens
East Twickenham
Middlesex
TW1 2LS
Secretary NameBarbara Mary Culliford
NationalityBritish
StatusClosed
Appointed18 July 2002(same day as company formation)
RoleBusiness Administrator
Correspondence Address16 St. Stephens Gardens
Twickenham
Middlesex
TW1 2LS
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address16 Saint Stephens Gardens
East Twickenham
Middlesex
TW1 2LS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
6 October 2005Application for striking-off (1 page)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
26 July 2004Return made up to 18/07/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
12 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 April 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
27 July 2002New director appointed (2 pages)
27 July 2002Secretary resigned (1 page)
27 July 2002Secretary resigned (1 page)
27 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002Incorporation (16 pages)