Company NameSibland Limited
Company StatusDissolved
Company Number05434198
CategoryPrivate Limited Company
Incorporation Date25 April 2005(18 years, 11 months ago)
Dissolution Date5 June 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Jonathan Betito
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityCypriot
StatusClosed
Appointed11 March 2015(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
Secretary NameLaw & Tax International Solutions (UK) Limited (Corporation)
StatusClosed
Appointed25 April 2005(same day as company formation)
Correspondence AddressOne Fetter Lane Suite 3.15
London
EC4A 1BR
Director NamePeter Edward Dance
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleManager
Correspondence AddressGreat Hills Farm
Trowes Lane, Beech Hill
Reading
RG7 2AW
Director NameMr Michael Joseph Doyle
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGy9 Osf
La Connellerie
Sark
Channel Islands
Director NameMr Derrick John Phillips
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Arden Close
Bradley Stoke
Bristol
BS32 8AX
Director NameMr Robin John Phillips
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR

Location

Registered AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2012
Net Worth£13,094
Cash£13,092

Accounts

Latest Accounts24 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End24 October

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
9 March 2018Application to strike the company off the register (3 pages)
12 January 2018Unaudited abridged accounts made up to 24 October 2017 (6 pages)
12 January 2018Unaudited abridged accounts made up to 24 October 2017 (6 pages)
18 July 2017Total exemption small company accounts made up to 24 October 2016 (3 pages)
18 July 2017Total exemption small company accounts made up to 24 October 2016 (3 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2016Total exemption small company accounts made up to 24 October 2015 (3 pages)
20 July 2016Total exemption small company accounts made up to 24 October 2015 (3 pages)
6 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(3 pages)
6 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(3 pages)
22 July 2015Total exemption small company accounts made up to 24 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 24 October 2014 (3 pages)
11 March 2015Termination of appointment of Robin John Phillips as a director on 11 March 2015 (1 page)
11 March 2015Appointment of Mr. Jonathan Betito as a director on 11 March 2015 (2 pages)
11 March 2015Termination of appointment of Robin John Phillips as a director on 11 March 2015 (1 page)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Appointment of Mr. Jonathan Betito as a director on 11 March 2015 (2 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
21 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
21 July 2014Total exemption small company accounts made up to 24 October 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 24 October 2013 (3 pages)
21 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
18 July 2013Total exemption small company accounts made up to 24 October 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 24 October 2012 (3 pages)
3 July 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 23 April 2012 (2 pages)
3 July 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 23 April 2012 (2 pages)
16 July 2012Total exemption small company accounts made up to 24 October 2011 (5 pages)
16 July 2012Total exemption small company accounts made up to 24 October 2011 (5 pages)
28 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
28 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 24 October 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 24 October 2010 (4 pages)
8 June 2011Registered office address changed from Suite 109 1St Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Suite 109 1St Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Suite 109 1St Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 8 June 2011 (1 page)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
11 April 2011Appointment of Mr. Robin John Phillips as a director (2 pages)
11 April 2011Appointment of Mr. Robin John Phillips as a director (2 pages)
11 April 2011Termination of appointment of Derrick Phillips as a director (1 page)
11 April 2011Termination of appointment of Derrick Phillips as a director (1 page)
23 June 2010Total exemption small company accounts made up to 24 October 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 24 October 2009 (4 pages)
26 April 2010Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 23 April 2010 (1 page)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
3 August 2009Amended accounts made up to 24 October 2007 (3 pages)
3 August 2009Amended accounts made up to 24 October 2007 (3 pages)
1 August 2009Amended accounts made up to 24 October 2007 (5 pages)
1 August 2009Amended accounts made up to 24 October 2007 (5 pages)
23 July 2009Total exemption small company accounts made up to 24 October 2008 (3 pages)
23 July 2009Total exemption small company accounts made up to 24 October 2008 (3 pages)
15 July 2009Amended accounts made up to 24 October 2007 (5 pages)
15 July 2009Amended accounts made up to 24 October 2007 (5 pages)
23 April 2009Return made up to 23/04/09; full list of members (3 pages)
23 April 2009Return made up to 23/04/09; full list of members (3 pages)
12 March 2009Appointment terminated director doyle michael joseph (1 page)
12 March 2009Appointment terminated director doyle michael joseph (1 page)
12 March 2009Director appointed derrick john phillips (1 page)
12 March 2009Director appointed derrick john phillips (1 page)
5 December 2008Accounts for a dormant company made up to 24 October 2007 (5 pages)
5 December 2008Accounts for a dormant company made up to 24 October 2007 (5 pages)
23 April 2008Return made up to 23/04/08; full list of members (3 pages)
23 April 2008Return made up to 23/04/08; full list of members (3 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
10 August 2007Return made up to 25/04/07; full list of members (2 pages)
10 August 2007Return made up to 25/04/07; full list of members (2 pages)
23 February 2007Accounts for a dormant company made up to 24 October 2006 (2 pages)
23 February 2007Accounts for a dormant company made up to 24 October 2006 (2 pages)
9 August 2006Return made up to 25/04/06; full list of members (2 pages)
9 August 2006Return made up to 25/04/06; full list of members (2 pages)
21 February 2006Accounting reference date extended from 30/04/06 to 24/10/06 (1 page)
21 February 2006Accounting reference date extended from 30/04/06 to 24/10/06 (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
25 April 2005Incorporation (13 pages)
25 April 2005Incorporation (13 pages)