SIEFUNDS RECEIVABLES TRUSTEE NO 1 LTD
Overview
| Company Name | SIEFUNDS RECEIVABLES TRUSTEE NO 1 LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04093928 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SIEFUNDS RECEIVABLES TRUSTEE NO 1 LTD?
- (7487) /
Where is SIEFUNDS RECEIVABLES TRUSTEE NO 1 LTD located?
| Registered Office Address | 1st Floor, Phoenix House 18 King William Street EC4N 7BP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIEFUNDS RECEIVABLES TRUSTEE NO 1 LTD?
| Company Name | From | Until |
|---|---|---|
| SIEFUN RECEIVABLES TRUSTEE NO. 1 LTD. | Oct 17, 2000 | Oct 17, 2000 |
What are the latest accounts for SIEFUNDS RECEIVABLES TRUSTEE NO 1 LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2009 |
What are the latest filings for SIEFUNDS RECEIVABLES TRUSTEE NO 1 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for Mourant & Co Capital Secretaries Limited on Jun 02, 2010 | 3 pages | CH04 | ||||||||||
Total exemption full accounts made up to Sep 30, 2009 | 7 pages | AA | ||||||||||
Appointment of Mr Steven Antony Scally as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Vincent Michael Rapley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Oliver Frank John Pritchard on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mourant & Co Capital Secretaries Limited on Oct 01, 2009 | 1 pages | CH04 | ||||||||||
Annual return made up to Oct 01, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Vincent Michael Rapley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mourant & Co Capital Secretaries Limited on Oct 01, 2009 | 1 pages | CH04 | ||||||||||
Termination of appointment of Oliver Pritchard as a director | 1 pages | TM01 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Total exemption full accounts made up to Sep 30, 2008 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption full accounts made up to Sep 30, 2007 | 7 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption full accounts made up to Sep 30, 2006 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2005 | 7 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | pages | 363(288) | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of SIEFUNDS RECEIVABLES TRUSTEE NO 1 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STATE STREET SECRETARIES (UK) LIMITED | Secretary | Floor, Phoenix House 18 King William Street EC4N 7BP London 1st United Kingdom |
| 108845150006 | ||||||||||
| RAPLEY, Vincent Michael | Director | Floor, Phoenix House 18 King William Street EC4N 7BP London 1st | England | British | 97416440001 | |||||||||
| SCALLY, Steven Antony | Director | Floor, Phoenix House 18 King William Street EC4N 7BP London 1st | United Kingdom | British | 129486460001 | |||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BONSALL, Margaret Ruth | Director | Horton Priory Monks Horton TN25 6DZ Ashford Kent | England | British | 69588940001 | |||||||||
| BRADLEY, Nigel Charles | Director | 64 Owl Way Hartford PE29 1YZ Huntingdon Cambridgeshire | British | 92837270001 | ||||||||||
| JONES, Dominic Clive | Director | Les Teurs Champs Grouville JE3 9ED Jersey | Jersey | British | 118076790001 | |||||||||
| PRITCHARD, Oliver Frank John | Director | Floor, Phoenix House 18 King William Street EC4N 7BP London 1st | United Kingdom | British | 98696360002 | |||||||||
| RIGBY, Jonathan David | Director | 306 Tea Trade Wharf 26 Shad Thames SE1 2AS London | British | 89234800002 | ||||||||||
| SHORT, Robert William | Director | 89 Langham Road TW11 9HG Teddington Middlesex | United Kingdom | British | 86686970002 | |||||||||
| WALKER, Jonathan Clemson | Director | 55 Clerkenwell Close EC1R 0ER London | British | 72608030001 | ||||||||||
| WALKER, Jonathan Clemson | Director | 55 Clerkenwell Close EC1R 0ER London | British | 72608030001 | ||||||||||
| WATTS, Julian John | Director | 43 Arundel Square Islington N7 8AP London | New Zealand | 54259720001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0