Company NameSybex Frames Limited
Company StatusDissolved
Company Number04514321
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 7 months ago)
Dissolution Date15 November 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndre De Jager
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySouth African
StatusClosed
Appointed19 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 335
Quinns Rock
W Australia
6030
Foreign
Secretary NameTess De Jager
NationalityBritish
StatusClosed
Appointed24 July 2003(11 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 15 November 2005)
RoleCompany Director
Correspondence AddressPO Box 335
Quinns Rock 6030
Western Australia
Foreign
Secretary NameAndre De Jager
NationalitySouth African
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleBusiness Owner
Correspondence Address11 Longbrach Promanade
Mindarie
Perth
West Australia 6030
Australia
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address56a Haverstock Hill
London
NW3 2BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
22 June 2005Application for striking-off (1 page)
20 June 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
4 March 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
23 February 2004Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
19 January 2004Director's particulars changed (1 page)
27 November 2003Return made up to 19/08/03; full list of members (5 pages)
19 November 2003New secretary appointed (2 pages)
20 September 2003Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
4 August 2003Registered office changed on 04/08/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
25 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
19 August 2002Incorporation (19 pages)