About

Registered Number: 05335987
Date of Incorporation: 18/01/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 4 months ago)
Registered Address: C/O Cavendish Bond, Bentinck House, 3 - 8 Bolsover Street, London, W1W 6AB,

 

Founded in 2005, Siblu Mobile Homes Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies director is Law, Nigel Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAW, Nigel Anthony 09 November 2015 31 May 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
TM01 - Termination of appointment of director 04 December 2019
DS01 - Striking off application by a company 03 December 2019
AA - Annual Accounts 19 August 2019
CH01 - Change of particulars for director 13 June 2019
TM01 - Termination of appointment of director 10 June 2019
TM02 - Termination of appointment of secretary 10 June 2019
AD01 - Change of registered office address 19 May 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 16 August 2017
CH01 - Change of particulars for director 23 March 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 13 February 2016
AP01 - Appointment of director 25 November 2015
AP03 - Appointment of secretary 24 November 2015
TM02 - Termination of appointment of secretary 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
AA - Annual Accounts 12 November 2015
MR04 - N/A 01 July 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 18 January 2012
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AD01 - Change of registered office address 20 September 2011
CH01 - Change of particulars for director 12 September 2011
AA - Annual Accounts 14 April 2011
CH01 - Change of particulars for director 07 February 2011
AD01 - Change of registered office address 07 February 2011
AR01 - Annual Return 01 February 2011
AD01 - Change of registered office address 07 January 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 17 December 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
RESOLUTIONS - N/A 07 April 2009
287 - Change in situation or address of Registered Office 16 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
363a - Annual Return 26 February 2009
288a - Notice of appointment of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 28 November 2007
CERTNM - Change of name certificate 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
363a - Annual Return 28 February 2007
RESOLUTIONS - N/A 02 January 2007
395 - Particulars of a mortgage or charge 29 December 2006
AA - Annual Accounts 30 August 2006
225 - Change of Accounting Reference Date 30 August 2006
RESOLUTIONS - N/A 18 August 2006
363s - Annual Return 03 February 2006
287 - Change in situation or address of Registered Office 15 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.