London
WC2E 9SB
Director Name | Mark Giles |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Malvern Court Onslow Square London SW7 3HG |
Secretary Name | Gayani Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Malvern Court Onslow Square London SW7 3HG |
Director Name | Stephen John Price |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 April 2008) |
Role | Management Consultant |
Correspondence Address | 23 Albemarle Park Albemarle Road Beckenham Kent BR3 5XG |
Secretary Name | Mr Andrew Duncan Gammon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2011) |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | 29 Henning Street London SW11 3DR |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Registered Address | 6th Floor 145 Leadenhall Street London EC3V 4QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,795 |
Current Liabilities | £16,947 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | Application to strike the company off the register (3 pages) |
13 March 2012 | Application to strike the company off the register (3 pages) |
23 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders Statement of capital on 2012-01-23
|
23 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders Statement of capital on 2012-01-23
|
22 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 May 2011 | Termination of appointment of Andrew Gammon as a secretary (1 page) |
27 May 2011 | Termination of appointment of Andrew Gammon as a secretary (1 page) |
24 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 April 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
29 April 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
16 February 2010 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 November 2009 | Director's details changed for Mr Paul Ter Weeme on 1 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Mr Paul Ter Weeme on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Paul Ter Weeme on 1 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Termination of appointment of Mark Giles as a director (1 page) |
5 November 2009 | Termination of appointment of Mark Giles as a director (1 page) |
5 November 2009 | Appointment of Mr Paul Ter Weeme as a director (1 page) |
5 November 2009 | Appointment of Mr Paul Ter Weeme as a director (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 December 2008 | Appointment terminated director stephen price (1 page) |
11 December 2008 | Appointment Terminated Director stephen price (1 page) |
20 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
16 October 2008 | Appointment terminated secretary gayani giles (1 page) |
16 October 2008 | Appointment Terminated Secretary gayani giles (1 page) |
24 July 2008 | Ad 28/05/08\gbp si [email protected]=0.22\gbp ic 1.17/1.39\ (2 pages) |
24 July 2008 | Ad 28/05/08 gbp si [email protected]=0.22 gbp ic 1.17/1.39 (2 pages) |
20 June 2008 | Director appointed stephen price (2 pages) |
20 June 2008 | Director appointed stephen price (2 pages) |
21 May 2008 | Secretary's change of particulars / gayani giles / 01/01/2007 (1 page) |
21 May 2008 | Secretary's Change of Particulars / gayani giles / 01/01/2007 / HouseName/Number was: , now: 47; Street was: hudson house, now: malvern court; Area was: 8 tavistock street, now: onslow square; Post Code was: WC2E 7PP, now: SW7 3HG (1 page) |
21 May 2008 | Return made up to 23/10/07; full list of members (3 pages) |
21 May 2008 | Return made up to 23/10/07; full list of members (3 pages) |
10 March 2008 | Secretary appointed andrew duncan gammon (2 pages) |
10 March 2008 | Secretary appointed andrew duncan gammon (2 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from hudson house 8 tavistock street london WC2E 7PP (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from hudson house 8 tavistock street london WC2E 7PP (1 page) |
20 February 2008 | Resolutions
|
20 February 2008 | Memorandum and Articles of Association (12 pages) |
20 February 2008 | Memorandum and Articles of Association (12 pages) |
20 February 2008 | Resolutions
|
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 August 2007 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
30 August 2007 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
11 July 2007 | Ad 01/06/06--------- £ si [email protected] (2 pages) |
11 July 2007 | Conso 31/05/06 (1 page) |
11 July 2007 | Resolutions
|
11 July 2007 | Ad 01/06/06--------- £ si 99@1 (2 pages) |
11 July 2007 | Conso 31/05/06 (1 page) |
11 July 2007 | Ad 01/06/06--------- £ si 99@1 (2 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Ad 01/06/06--------- £ si [email protected] (2 pages) |
13 June 2007 | Ad 01/06/06--------- £ si 99@1 (2 pages) |
13 June 2007 | Ad 01/06/06--------- £ si 99@1 (2 pages) |
23 March 2007 | Return made up to 23/10/06; full list of members (6 pages) |
23 March 2007 | Return made up to 23/10/06; full list of members
|
14 March 2007 | Registered office changed on 14/03/07 from: 1 northumberland avenue london WC2N 5BW (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 1 northumberland avenue london WC2N 5BW (1 page) |
4 January 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
4 January 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 January 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
17 March 2006 | Return made up to 23/10/05; full list of members (6 pages) |
17 March 2006 | Return made up to 23/10/05; full list of members
|
4 November 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
10 August 2005 | Company name changed sigiriya LIMITED\certificate issued on 10/08/05 (2 pages) |
10 August 2005 | Company name changed sigiriya LIMITED\certificate issued on 10/08/05 (2 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
30 January 2004 | Return made up to 23/10/03; full list of members (6 pages) |
30 January 2004 | Return made up to 23/10/03; full list of members (6 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: flat 1 59 drayton gardens london SW10 9RU (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: flat 1 59 drayton gardens london SW10 9RU (1 page) |
14 July 2003 | Director's particulars changed (1 page) |
14 July 2003 | Secretary's particulars changed (2 pages) |
14 July 2003 | Director's particulars changed (1 page) |
14 July 2003 | Secretary's particulars changed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: holgrave house, 9 holgrave close high legh knutsford cheshire WA16 6TX (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: holgrave house, 9 holgrave close high legh knutsford cheshire WA16 6TX (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Incorporation (12 pages) |
23 October 2002 | Incorporation (12 pages) |