3 - 8 Bolsover Street
London
W1W 6AB
Director Name | Mr Laurence Philip Adams |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kingswood Derby Road London SW14 7DU |
Director Name | Mr Leslie Ronald Hurst |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
Secretary Name | Mr Laurence Philip Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingswood Derby Road London SW14 7DU |
Secretary Name | Angela Jane Demosthenous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2008) |
Role | Company Director |
Correspondence Address | 14 Shrublands Avenue Berkhamsted Hertfordshire HP4 3JH |
Director Name | Vanessa Siobhan Russell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 123 Astonville Street London SW18 5AQ |
Director Name | Nigel Anthony Law |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Vanessa Siobhan Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 123 Astonville Street London SW18 5AQ |
Director Name | Mr Christopher George Mutter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(4 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS |
Secretary Name | Mr Christopher George Mutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS |
Secretary Name | Nigel Anthony Law |
---|---|
Status | Resigned |
Appointed | 09 November 2015(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | www.siblu.com/ |
---|---|
Telephone | 08719112288 |
Telephone region | Unknown |
Registered Address | C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 December 2006 | Delivered on: 29 December 2006 Satisfied on: 1 July 2015 Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2019 | Termination of appointment of Leslie Ronald Hurst as a director on 4 December 2019 (1 page) |
3 December 2019 | Application to strike the company off the register (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
13 June 2019 | Director's details changed for Mr Leslie Ronald Hurst on 19 May 2019 (2 pages) |
10 June 2019 | Termination of appointment of Nigel Anthony Law as a director on 31 May 2019 (1 page) |
10 June 2019 | Termination of appointment of Nigel Anthony Law as a secretary on 31 May 2019 (1 page) |
19 May 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB on 19 May 2019 (1 page) |
21 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
23 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
23 March 2017 | Director's details changed for Laurent Georges Bory on 1 January 2017 (2 pages) |
23 March 2017 | Director's details changed for Laurent Georges Bory on 1 January 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
25 November 2015 | Appointment of Laurent Georges Bory as a director on 9 November 2015 (2 pages) |
25 November 2015 | Appointment of Laurent Georges Bory as a director on 9 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Christopher George Mutter as a director on 9 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Christopher George Mutter as a secretary on 9 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Christopher George Mutter as a director on 9 November 2015 (1 page) |
24 November 2015 | Appointment of Nigel Anthony Law as a secretary on 9 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Christopher George Mutter as a secretary on 9 November 2015 (1 page) |
24 November 2015 | Appointment of Nigel Anthony Law as a secretary on 9 November 2015 (2 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
1 July 2015 | Satisfaction of charge 1 in full (4 pages) |
1 July 2015 | Satisfaction of charge 1 in full (4 pages) |
9 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
24 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Director's details changed for Leslie Ronald Hurst on 19 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Director's details changed for Nigel Anthony Law on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Leslie Ronald Hurst on 19 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Director's details changed for Nigel Anthony Law on 19 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Leslie Ronald Hurst on 31 December 2010 (2 pages) |
12 September 2011 | Director's details changed for Leslie Ronald Hurst on 31 December 2010 (2 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 February 2011 | Director's details changed for Nigel Anthony Law on 29 October 2010 (2 pages) |
7 February 2011 | Director's details changed for Nigel Anthony Law on 29 October 2010 (2 pages) |
7 February 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 February 2011 (1 page) |
1 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
29 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 November 2009 | Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nigel Anthony Law on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nigel Anthony Law on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nigel Anthony Law on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages) |
11 August 2009 | Secretary appointed christopher george mutter (1 page) |
11 August 2009 | Secretary appointed christopher george mutter (1 page) |
10 August 2009 | Appointment terminate, director and secretary vanessa siobhan russell logged form (1 page) |
10 August 2009 | Appointment terminate, director and secretary vanessa siobhan russell logged form (1 page) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
16 March 2009 | Registered office changed on 16/03/2009 from 20 blackfriars lane london EC4V 6HD (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 20 blackfriars lane london EC4V 6HD (1 page) |
2 March 2009 | Director appointed christopher george mutter (2 pages) |
2 March 2009 | Director appointed christopher george mutter (2 pages) |
26 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
18 July 2008 | Appointment terminated secretary angela demosthenous (1 page) |
18 July 2008 | Secretary appointed vanessa siobhan russell (2 pages) |
18 July 2008 | Appointment terminated secretary angela demosthenous (1 page) |
18 July 2008 | Secretary appointed vanessa siobhan russell (2 pages) |
4 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
8 February 2008 | Return made up to 18/01/08; full list of members (6 pages) |
8 February 2008 | Return made up to 18/01/08; full list of members (6 pages) |
28 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
28 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
10 July 2007 | Company name changed HOLIDAYS4LIFE LIMITED\certificate issued on 10/07/07 (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Company name changed HOLIDAYS4LIFE LIMITED\certificate issued on 10/07/07 (2 pages) |
10 July 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (3 pages) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | New director appointed (3 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
28 February 2007 | Return made up to 18/01/07; full list of members (5 pages) |
28 February 2007 | Return made up to 18/01/07; full list of members (5 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Resolutions
|
29 December 2006 | Particulars of mortgage/charge (15 pages) |
29 December 2006 | Particulars of mortgage/charge (15 pages) |
30 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
30 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
30 August 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
30 August 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
18 August 2006 | Resolutions
|
18 August 2006 | Resolutions
|
3 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: 22 melton street london NW1 2BW (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 22 melton street london NW1 2BW (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
18 January 2005 | Incorporation (14 pages) |
18 January 2005 | Incorporation (14 pages) |