SIBLE (TWO) LIMITED

Register to unlock more data on OkredoRegister

SIBLE (TWO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04771527

Incorporation date

19/05/2003

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2003)
dot icon05/04/2012
Final Gazette dissolved following liquidation
dot icon05/01/2012
Liquidators' statement of receipts and payments to 2011-12-22
dot icon05/01/2012
Return of final meeting in a members' voluntary winding up
dot icon25/07/2011
Registered office address changed from 15 Grosvenor Street London W1K 4QZ United Kingdom on 2011-07-26
dot icon25/07/2011
Declaration of solvency
dot icon25/07/2011
Appointment of a voluntary liquidator
dot icon25/07/2011
Resolutions
dot icon31/05/2011
Termination of appointment of Ian Hawksworth as a director
dot icon31/05/2011
Termination of appointment of Gary Yardley as a director
dot icon19/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon15/05/2011
Full accounts made up to 2010-12-31
dot icon28/11/2010
Registered office address changed from 40 Broadway London SW1H 0BU on 2010-11-29
dot icon25/08/2010
Director's details changed for Balbinder Singh Tattar on 2010-08-04
dot icon07/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon07/06/2010
Secretary's details changed for Ruth Elizabeth Pavel on 2010-05-20
dot icon25/05/2010
Full accounts made up to 2009-12-31
dot icon23/05/2010
Appointment of Ruth Elizabeth Pavel as a secretary
dot icon23/05/2010
Appointment of Soumen Das as a director
dot icon17/05/2010
Termination of appointment of Susan Folger as a secretary
dot icon17/05/2010
Termination of appointment of David Fischel as a director
dot icon07/10/2009
Director's details changed for David Andrew Fischel on 2009-10-01
dot icon07/10/2009
Director's details changed for Gary James Yardley on 2009-10-01
dot icon07/10/2009
Director's details changed for Balbinder Singh Tattar on 2009-10-01
dot icon07/10/2009
Director's details changed for Ian David Hawksworth on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Susan Folger on 2009-10-01
dot icon17/09/2009
Full accounts made up to 2008-12-31
dot icon08/06/2009
Return made up to 20/05/09; full list of members
dot icon03/12/2008
Director appointed balbinder singh tattar
dot icon04/11/2008
Resolutions
dot icon28/08/2008
Director's Change of Particulars / gary yardley / 22/08/2008 / HouseName/Number was: , now: aragon; Street was: highview heddon court avenue, now: aldenham road; Area was: cockfosters, now: ; Post Town was: london, now: letchmore heath; Region was: , now: hertfordshire; Post Code was: EN4 9NE, now: WD25 8EW; Country was: , now: united kingdom
dot icon13/08/2008
Full accounts made up to 2007-12-31
dot icon01/06/2008
Return made up to 20/05/08; full list of members
dot icon08/04/2008
Appointment Terminated Director aidan smith
dot icon22/07/2007
Full accounts made up to 2006-12-31
dot icon27/06/2007
New director appointed
dot icon30/05/2007
Return made up to 20/05/07; full list of members
dot icon02/10/2006
Director resigned
dot icon02/10/2006
New director appointed
dot icon18/06/2006
Full accounts made up to 2005-12-31
dot icon21/05/2006
Return made up to 20/05/06; full list of members
dot icon24/05/2005
Return made up to 20/05/05; full list of members
dot icon12/04/2005
Full accounts made up to 2004-12-31
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon15/06/2004
Return made up to 20/05/04; full list of members
dot icon22/04/2004
Full accounts made up to 2003-12-31
dot icon02/10/2003
Statement of affairs
dot icon02/10/2003
Ad 15/09/03--------- £ si 25@1=25 £ ic 75/100
dot icon02/10/2003
Ad 16/09/03--------- £ si 74@1=74 £ ic 1/75
dot icon08/09/2003
New director appointed
dot icon11/08/2003
New director appointed
dot icon11/08/2003
New secretary appointed
dot icon11/08/2003
New director appointed
dot icon14/07/2003
Nc inc already adjusted 02/07/03
dot icon14/07/2003
Resolutions
dot icon14/07/2003
Resolutions
dot icon14/07/2003
Resolutions
dot icon14/07/2003
Resolutions
dot icon14/07/2003
Secretary resigned
dot icon14/07/2003
Director resigned
dot icon14/07/2003
Registered office changed on 15/07/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon14/07/2003
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon22/06/2003
Certificate of change of name
dot icon19/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
19/05/2003 - 07/07/2003
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
19/05/2003 - 07/07/2003
1136
Fischel, David Andrew
Director
01/07/2003 - 03/05/2010
191
Smith, Aidan Christopher
Director
01/07/2003 - 30/03/2008
115
Yardley, Gary James
Director
31/05/2007 - 23/05/2011
136

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SIBLE (TWO) LIMITED

SIBLE (TWO) LIMITED is an(a) Dissolved company incorporated on 19/05/2003 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIBLE (TWO) LIMITED?

toggle

SIBLE (TWO) LIMITED is currently Dissolved. It was registered on 19/05/2003 and dissolved on 05/04/2012.

Where is SIBLE (TWO) LIMITED located?

toggle

SIBLE (TWO) LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does SIBLE (TWO) LIMITED do?

toggle

SIBLE (TWO) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SIBLE (TWO) LIMITED?

toggle

The latest filing was on 05/04/2012: Final Gazette dissolved following liquidation.