Company NameSigel Invest Limited
Company StatusDissolved
Company Number07447620
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndreas Siegl
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNorwegian
StatusClosed
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 16th Floor, Portland House
London
SW1E 5RS
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed23 November 2010(same day as company formation)
Correspondence AddressVerdun Trade Centre 16th Floor, Portland House
London
SW1E 5RS

Location

Registered AddressVerdun Trade Centre Unit 21
Victory House, Thames Industrial Park
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury

Shareholders

100 at £1Andreas Siegl
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
12 September 2012Application to strike the company off the register (3 pages)
12 September 2012Application to strike the company off the register (3 pages)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England on 13 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre 16th Floor, Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 100
(5 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 100
(5 pages)
30 November 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
30 November 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
23 November 2010Incorporation (22 pages)
23 November 2010Incorporation (22 pages)