Company NameSib Trustee Company Limited
Company StatusDissolved
Company Number05157639
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Dot Ching Poh Kuan
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Tiberius Gardens
Witham
Essex
CM8 1HJ
Director NameMr Colin Leonard Henstock
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(1 year, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 22 May 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Crown Woods Way
Eltham
London
SE9 2NL
Director NameMrs Dot Ching Poh Kuan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2009(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 22 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Tiberius Gardens
Witham
Essex
CM8 1HJ
Director NamePeter John Shuttleworth
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleMoney Broker
Correspondence Address40 Lansdowne Avenue
Crofton Heath
Orpington
Kent
BR6 8JU
Director NamePaul David Charles Lockey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(10 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 July 2005)
RoleMoney Broker
Correspondence Address10 Chesterfield Drive
Sevenoaks
Kent
TN13 2EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor 10 Chiswell Street
London
EC1Y 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
26 January 2012Application to strike the company off the register (3 pages)
26 January 2012Application to strike the company off the register (3 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 June 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 1
(5 pages)
28 June 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 1
(5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Mrs Dot Ching Poh Kuan on 18 June 2010 (2 pages)
7 September 2010Director's details changed for Mr Colin Leonard Henstock on 18 June 2010 (2 pages)
7 September 2010Director's details changed for Mr Colin Leonard Henstock on 18 June 2010 (2 pages)
7 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Mrs Dot Ching Poh Kuan on 18 June 2010 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
1 October 2009Appointment terminated director peter shuttleworth (1 page)
1 October 2009Director appointed mrs dot ching-poh kuan (1 page)
1 October 2009Appointment Terminated Director peter shuttleworth (1 page)
1 October 2009Director appointed mrs dot ching-poh kuan (1 page)
25 June 2009Return made up to 18/06/09; full list of members (3 pages)
25 June 2009Return made up to 18/06/09; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
31 October 2008Accounts made up to 31 December 2007 (7 pages)
1 August 2008Return made up to 18/06/08; full list of members (3 pages)
1 August 2008Return made up to 18/06/08; full list of members (3 pages)
30 July 2008Registered office changed on 30/07/2008 from colechurch house 1 london bridge walk london SE1 2SS (1 page)
30 July 2008Registered office changed on 30/07/2008 from colechurch house 1 london bridge walk london SE1 2SS (1 page)
2 November 2007Accounts made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
30 August 2007Return made up to 18/06/07; full list of members (7 pages)
30 August 2007Return made up to 18/06/07; full list of members (7 pages)
9 May 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
9 May 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
27 June 2006Return made up to 18/06/06; full list of members (7 pages)
27 June 2006Return made up to 18/06/06; full list of members (7 pages)
16 January 2006New director appointed (1 page)
16 January 2006New director appointed (1 page)
10 January 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
10 January 2006Accounts made up to 30 June 2005 (7 pages)
15 August 2005Return made up to 18/06/05; full list of members (6 pages)
15 August 2005Return made up to 18/06/05; full list of members (6 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
7 June 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
22 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2004New director appointed (3 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004New director appointed (3 pages)
6 July 2004New secretary appointed (2 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
18 June 2004Incorporation (17 pages)
18 June 2004Incorporation (17 pages)