Company NameSietz Limited
Company StatusDissolved
Company Number06148924
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)
Previous NameSiebach Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ross Wyndham Badger
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Barrett Road
Fetcham
Leatherhead
Surrey
KT22 9HL
Secretary NameMr Ross Wyndham Badger
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Barrett Road
Fetcham
Leatherhead
Surrey
KT22 9HL
Director NameWolfgang Sietz
Date of BirthMay 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleBanking
Correspondence Address10 Dover Street
London
W1S 4LQ
Director NameIfegenia Christou
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Crescent
Friern Barnet
London
N11 3HN
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressDukes Court 32 Duke Street
St. James'S
London
SW1Y 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

10 at £1Ifeginia Christou
66.67%
Ordinary
5 at £1Ross Wyndham Badger
33.33%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
8 January 2015Termination of appointment of Ifegenia Christou as a director on 1 December 2014 (1 page)
8 January 2015Termination of appointment of Ifegenia Christou as a director on 1 December 2014 (1 page)
8 January 2015Termination of appointment of Ifegenia Christou as a director on 1 December 2014 (1 page)
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 15
(5 pages)
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 15
(5 pages)
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 15
(5 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 March 2013Registered office address changed from Dukes Court 3Rd Floor North 32 Duke Street St. James's London SW1Y 6DF United Kingdom on 12 March 2013 (1 page)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
12 March 2013Registered office address changed from Dukes Court 3Rd Floor North 32 Duke Street St. James's London SW1Y 6DF United Kingdom on 12 March 2013 (1 page)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
7 February 2013Director's details changed for Ifegenia (Ivy) Christou on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Ifegenia (Ivy) Christou on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Ifegenia (Ivy) Christou on 7 February 2013 (2 pages)
30 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2012Company name changed siebach LIMITED\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2012Company name changed siebach LIMITED\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2012Registered office address changed from 3Rd Floor North Side Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom on 24 April 2012 (1 page)
24 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
24 April 2012Registered office address changed from 3Rd Floor North Side Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom on 24 April 2012 (1 page)
24 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Ross Wyndham Badger on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Ifegenia (Ivy) Christou on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Ross Wyndham Badger on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Ifegenia (Ivy) Christou on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Ross Wyndham Badger on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Ifegenia (Ivy) Christou on 1 October 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 3 December 2009 (1 page)
23 April 2009Return made up to 09/03/09; full list of members (4 pages)
23 April 2009Return made up to 09/03/09; full list of members (4 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
20 October 2008Appointment terminated director wolfgang sietz (1 page)
20 October 2008Appointment terminated director wolfgang sietz (1 page)
3 October 2008Return made up to 09/03/08; full list of members (7 pages)
3 October 2008Return made up to 09/03/08; full list of members (7 pages)
9 March 2007Secretary resigned (1 page)
9 March 2007Incorporation (17 pages)
9 March 2007Secretary resigned (1 page)
9 March 2007Incorporation (17 pages)