Company NameSibinterinvest Llp
Company StatusDissolved
Company NumberOC361632
CategoryLimited Liability Partnership
Incorporation Date8 February 2011(13 years, 3 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Directors

LLP Designated Member NameAmerton Group Limited (Corporation)
StatusClosed
Appointed15 July 2013(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 19 February 2019)
Correspondence AddressHunkins Waterfront Plaza Suite 556
Main Street
Charlestown
Nevis, West Indies
LLP Designated Member NameSheraton Business Limited (Corporation)
StatusClosed
Appointed15 July 2013(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 19 February 2019)
Correspondence AddressHunkins Waterfront Plaza Suite 556
Main Street
Charlestown
Nevis, West Indies
LLP Designated Member NameEmerald Business Ltd (Corporation)
StatusResigned
Appointed08 February 2011(same day as company formation)
Correspondence AddressHunkins Plaza Main Street
PO Box 556
Charlestown
Nevis
West Indies
LLP Designated Member NameRegal Management Limited (Corporation)
StatusResigned
Appointed08 February 2011(same day as company formation)
Correspondence AddressHunkins Plaza Main Street
PO Box 556
Charlestown
Nevis
West Indies

Location

Registered Address64 Hamilton Avenue
Ilford
Essex
IG6 1AD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2019Amended total exemption full accounts made up to 28 February 2015 (8 pages)
15 January 2019Amended total exemption full accounts made up to 29 February 2016 (8 pages)
7 January 2019Amended total exemption full accounts made up to 29 February 2016 (8 pages)
19 December 2018Amended total exemption full accounts made up to 28 February 2012 (8 pages)
19 December 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
19 December 2018Amended total exemption full accounts made up to 28 February 2017 (8 pages)
19 December 2018Amended total exemption full accounts made up to 28 February 2015 (8 pages)
19 December 2018Amended total exemption full accounts made up to 28 February 2013 (8 pages)
19 December 2018Amended total exemption full accounts made up to 28 February 2014 (8 pages)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
27 November 2018Application to strike the limited liability partnership off the register (3 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
20 April 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
9 December 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
9 December 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
29 February 2016Annual return made up to 25 February 2016 (3 pages)
29 February 2016Annual return made up to 25 February 2016 (3 pages)
27 November 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
27 November 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
2 March 2015Annual return made up to 25 February 2015 (3 pages)
2 March 2015Annual return made up to 25 February 2015 (3 pages)
27 November 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
27 November 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
3 March 2014Annual return made up to 25 February 2014 (3 pages)
3 March 2014Annual return made up to 25 February 2014 (3 pages)
28 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
28 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
22 July 2013Termination of appointment of Regal Management Limited as a member (1 page)
22 July 2013Termination of appointment of Emerald Business Ltd as a member (1 page)
22 July 2013Termination of appointment of Regal Management Limited as a member (1 page)
22 July 2013Appointment of Amerton Group Limited as a member (2 pages)
22 July 2013Termination of appointment of Emerald Business Ltd as a member (1 page)
22 July 2013Appointment of Amerton Group Limited as a member (2 pages)
22 July 2013Appointment of Sheraton Business Limited as a member (2 pages)
22 July 2013Appointment of Sheraton Business Limited as a member (2 pages)
26 February 2013Annual return made up to 25 February 2013 (3 pages)
26 February 2013Annual return made up to 25 February 2013 (3 pages)
28 November 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
28 November 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
5 March 2012Annual return made up to 8 February 2012 (3 pages)
5 March 2012Annual return made up to 8 February 2012 (3 pages)
5 March 2012Annual return made up to 8 February 2012 (3 pages)
8 February 2011Incorporation of a limited liability partnership (9 pages)
8 February 2011Incorporation of a limited liability partnership (9 pages)