SIEFUNDS MASTER LTD

Register to unlock more data on OkredoRegister

SIEFUNDS MASTER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04093943

Incorporation date

16/10/2000

Size

-

Contacts

Registered address

Registered address

81 Station Road, Marlow, Buckinghamshire SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2000)
dot icon27/01/2012
Final Gazette dissolved following liquidation
dot icon27/10/2011
Return of final meeting in a members' voluntary winding up
dot icon30/08/2010
Registered office address changed from 1st Floor, Phoenix House 18 King William Street London EC4N 7BP on 2010-08-31
dot icon26/08/2010
Declaration of solvency
dot icon26/08/2010
Insolvency resolution
dot icon26/08/2010
Insolvency resolution
dot icon26/08/2010
Resolutions
dot icon26/08/2010
Appointment of a voluntary liquidator
dot icon30/06/2010
Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2010-06-02
dot icon27/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon04/01/2010
Appointment of Mr Steven Antony Scally as a director
dot icon22/12/2009
Director's details changed for Vincent Michael Rapley on 2009-10-01
dot icon22/12/2009
Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2009-10-01
dot icon22/12/2009
Director's details changed for Oliver Frank John Pritchard on 2009-10-01
dot icon02/12/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon02/12/2009
Director's details changed for Vincent Michael Rapley on 2009-10-01
dot icon02/12/2009
Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2009-10-01
dot icon01/12/2009
Termination of appointment of Oliver Pritchard as a director
dot icon29/04/2009
Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ
dot icon28/04/2009
Secretary's Change of Particulars / mourant & co capital secretaries LIMITED / 01/04/2009 / HouseName/Number was: , now: 1ST; Street was: 8TH floor, now: floor, phoenix house 18 king william street; Area was: 68 king william street, now: ; Post Code was: EC4N 7DZ, now: EC4N 7BP; Country was: , now: united kingdom
dot icon17/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon13/10/2008
Return made up to 01/10/08; full list of members
dot icon07/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon07/07/2008
Total exemption full accounts made up to 2006-09-30
dot icon02/10/2007
Return made up to 01/10/07; full list of members
dot icon19/06/2007
Total exemption full accounts made up to 2005-09-30
dot icon03/01/2007
Director's particulars changed
dot icon25/10/2006
Return made up to 01/10/06; full list of members
dot icon25/10/2006
Secretary's particulars changed
dot icon01/06/2006
Registered office changed on 02/06/06 from: 6TH floor 69 park lane, croydon, surrey, CR9 1TQ
dot icon23/05/2006
New director appointed
dot icon23/05/2006
Director resigned
dot icon15/02/2006
Full accounts made up to 2004-09-30
dot icon16/11/2005
Return made up to 01/10/05; full list of members
dot icon13/07/2005
Director resigned
dot icon12/06/2005
Full accounts made up to 2003-09-30
dot icon09/06/2005
New director appointed
dot icon06/10/2004
Return made up to 01/10/04; full list of members
dot icon23/06/2004
Registered office changed on 24/06/04 from: 4 royal mint court, london, EC3N 4HJ
dot icon15/04/2004
Director resigned
dot icon08/02/2004
Director's particulars changed
dot icon16/12/2003
Full accounts made up to 2002-09-30
dot icon09/10/2003
Return made up to 01/10/03; full list of members
dot icon09/10/2003
Director's particulars changed
dot icon24/06/2003
Director's particulars changed
dot icon28/04/2003
New director appointed
dot icon24/04/2003
Director resigned
dot icon12/03/2003
Director's particulars changed
dot icon13/02/2003
Registered office changed on 14/02/03 from: 4TH floor, 35 new bridge street, blackfriars, london EC4V 6BW
dot icon27/01/2003
New director appointed
dot icon27/01/2003
Director resigned
dot icon26/10/2002
Resolutions
dot icon26/10/2002
Resolutions
dot icon26/10/2002
Resolutions
dot icon13/10/2002
Return made up to 01/10/02; full list of members
dot icon19/09/2002
Full accounts made up to 2001-09-30
dot icon10/10/2001
Return made up to 01/10/01; full list of members
dot icon10/10/2001
Secretary's particulars changed
dot icon10/10/2001
Registered office changed on 11/10/01
dot icon08/07/2001
Director resigned
dot icon19/06/2001
Particulars of mortgage/charge
dot icon31/01/2001
Director resigned
dot icon19/12/2000
Particulars of mortgage/charge
dot icon19/12/2000
Particulars of mortgage/charge
dot icon19/12/2000
Resolutions
dot icon17/12/2000
Accounting reference date shortened from 31/10/01 to 30/09/01
dot icon04/12/2000
Resolutions
dot icon03/12/2000
New director appointed
dot icon03/12/2000
New director appointed
dot icon03/12/2000
New director appointed
dot icon30/10/2000
Certificate of change of name
dot icon24/10/2000
Director resigned
dot icon24/10/2000
New director appointed
dot icon24/10/2000
New director appointed
dot icon24/10/2000
New director appointed
dot icon24/10/2000
New secretary appointed
dot icon24/10/2000
Registered office changed on 25/10/00 from: 1 mitchell lane, bristol, avon BS1 6BU
dot icon24/10/2000
Secretary resigned;director resigned
dot icon24/10/2000
Director resigned
dot icon16/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STATE STREET SECRETARIES (UK) LIMITED
Corporate Secretary
16/10/2000 - Present
66
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/10/2000 - 16/10/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/10/2000 - 16/10/2000
43699
Bonsall, Margaret Ruth
Director
22/10/2000 - 30/12/2002
43
Pritchard, Oliver Frank John
Director
27/04/2006 - 08/10/2009
42

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 SIEFUNDS MASTER LTD

SIEFUNDS MASTER LTD is an(a) Dissolved company incorporated on 16/10/2000 with the registered office located at 81 Station Road, Marlow, Buckinghamshire SL7 1NS. 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 SIEFUNDS MASTER LTD?

toggle

SIEFUNDS MASTER LTD is currently Dissolved. It was registered on 16/10/2000 and dissolved on 27/01/2012.

Where is SIEFUNDS MASTER LTD located?

toggle

SIEFUNDS MASTER LTD is registered at 81 Station Road, Marlow, Buckinghamshire SL7 1NS.

What does SIEFUNDS MASTER LTD do?

toggle

SIEFUNDS MASTER LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SIEFUNDS MASTER LTD?

toggle

The latest filing was on 27/01/2012: Final Gazette dissolved following liquidation.