SIEFUNDS RECEIVABLES TRUSTEE NO 1 LTD

Register to unlock more data on OkredoRegister

SIEFUNDS RECEIVABLES TRUSTEE NO 1 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04093928

Incorporation date

16/10/2000

Size

-

Contacts

Registered address

Registered address

1st Floor, Phoenix House 18 King William Street, London EC4N 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2000)
dot icon25/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2010
First Gazette notice for voluntary strike-off
dot icon04/07/2010
Application to strike the company off the register
dot icon04/07/2010
Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2010-06-02
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 icon23/12/2009
Director's details changed for Vincent Michael Rapley on 2009-10-01
dot icon22/12/2009
Director's details changed for Oliver Frank John Pritchard on 2009-10-01
dot icon22/12/2009
Secretary's details changed for Mourant & Co Capital Secretaries Limited 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 icon14/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon02/10/2007
Return made up to 01/10/07; full list of members
dot icon22/08/2007
Total exemption full accounts made up to 2006-09-30
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 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 icon31/01/2001
Director resigned
dot icon17/12/2000
Accounting reference date shortened from 31/10/01 to 30/09/01
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
Director resigned
dot icon24/10/2000
Secretary resigned;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 RECEIVABLES TRUSTEE NO 1 LTD

SIEFUNDS RECEIVABLES TRUSTEE NO 1 LTD is an(a) Dissolved company incorporated on 16/10/2000 with the registered office located at 1st Floor, Phoenix House 18 King William Street, London EC4N 7BP. 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 RECEIVABLES TRUSTEE NO 1 LTD?

toggle

SIEFUNDS RECEIVABLES TRUSTEE NO 1 LTD is currently Dissolved. It was registered on 16/10/2000 and dissolved on 25/10/2010.

Where is SIEFUNDS RECEIVABLES TRUSTEE NO 1 LTD located?

toggle

SIEFUNDS RECEIVABLES TRUSTEE NO 1 LTD is registered at 1st Floor, Phoenix House 18 King William Street, London EC4N 7BP.

What does SIEFUNDS RECEIVABLES TRUSTEE NO 1 LTD do?

toggle

SIEFUNDS RECEIVABLES TRUSTEE NO 1 LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SIEFUNDS RECEIVABLES TRUSTEE NO 1 LTD?

toggle

The latest filing was on 25/10/2010: Final Gazette dissolved via voluntary strike-off.