DB SYLVESTER FUNDING LIMITED

Boundary Hall Cricket Square Boundary Hall Cricket Square, Grand Cayman, Ky 1-1104, Cayman Islands
StatusCONVERTED-CLOSED
Company No.FC027323
Category
Incorporated10 Jun 2005
Age19 years, 25 days
JurisdictionUnited Kingdom
Dissolution14 Mar 2017
Years7 years, 3 months, 22 days

SUMMARY

DB SYLVESTER FUNDING LIMITED is an converted-closed with number FC027323. It was incorporated 19 years, 25 days ago, on 10 June 2005 and it was dissolved 7 years, 3 months, 22 days ago, on 14 March 2017. The company address is Boundary Hall Cricket Square Boundary Hall Cricket Square, Grand Cayman, Ky 1-1104, Cayman Islands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 14 Mar 2017

Category: Dissolution

Type: OSDS01

Company number: FC027323

Branch number: BR009214

Close date: 2016-12-19

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 14 Mar 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David Kenyon Thomas

Termination date: 2016-12-01

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 14 Mar 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Joanne Louise Bagshaw

Termination date: 2016-12-01

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 14 Mar 2017

Category: Other

Type: OSCH01

Change date: 2016-12-01

Change type: Address Change

Change details: Winchester house, 1 great winchester street, london, EC2N 2DB

Branch number: BR009214

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 14 Mar 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Andrew William Bartlett

Termination date: 2016-12-01

Documents

View document PDF

Appoint corporate director overseas company with appointment date

Date: 14 Mar 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: OSAP02

Officer name: Brownfur Limited

Appointment date: 2016-12-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 14 Mar 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Glenn Moore

Termination date: 2016-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 19 Nov 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Adam Paul Rutherford

Termination date: 2015-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 14 Jul 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Glenn Moore

Documents

View document PDF

Appoint person director overseas company

Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Glenn Moore

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr David Kenyon Thomas

Documents

View document PDF

Termination person director overseas company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Vincent Blandin

Documents

View document PDF

Appoint person secretary overseas company

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Joanne Louise Bagshaw

Documents

View document PDF

Appoint person director overseas company

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Vincent Christian Michel Bernard Blandin

Documents

View document PDF

Termination person director overseas company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Timothy Maynard

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change company details overseas company with change details

Date: 02 Aug 2012

Category: Other

Type: OSCH02

Change date: 2011-11-29

Change address: C/O Deutsche Bank (Cayman) Ltd, Elizabethan Square, George Town Grand Cayman, Cayman Islandsky 1-1104, Cayman Islands

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Rajanbabu Sivanithy

Documents

View document PDF

Appoint person director overseas company

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Timothy Alan Maynard

Documents

View document PDF

Termination person director overseas company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Craig Stokeld

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Mark Mcgiddy

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: BR4

Description: Director's change of particulars / rajanbabu sivanithy / 19/02/2009 / housename/number was: , now: winchester house 1; street was: 68 chartfield avenue, now: great winchester street; post code was: SW15 6HQ, now: EC2N 2DB; secure officer was: false, now: true

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: BR4

Description: Director's change of particulars / craig stokeld / 10/02/2009 / housename/number was: orchard corner, now: winchester house 1; street was: netherhall gardens, now: great winchester street; post code was: NW3 5RJ, now: EC2N 2DB; country was: united kingdom, now: ; secure officer was: false, now: true

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: BR4

Description: Director's change of particulars / mark mcgiddy / 26/01/2009 / housename/number was: , now: winchester house 1; street was: rushy mead, now: great winchester street; area was: water lane great easton, now: ; post town was: dunmow, now: london; region was: essex, now: ; post code was: CM6 2EW, now: EC2N 2DB

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: BR3

Description: Ic change 19/02/07

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2008

Category: Annual-return

Type: BR4

Description: Director appointed mr mark andrew mcgiddy

Documents

View document PDF

Legacy

Date: 28 Jun 2008

Category: Officers

Type: BR6

Description: BR009214 person authorised to accept partic 18/06/2008 andrew william bartlett -- address :winchester house 1 great winchester street, london, EC2N 2DB

Documents

View document PDF

Legacy

Date: 28 Jun 2008

Category: Officers

Type: BR6

Description: BR009214 person authorised to accept partic 18/06/2008 adam paul rutherford -- address :winchester house 1 great winchester street, london, EC2N 2DB

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: BR4

Description: Director's change of particulars / craig stokeld / 10/06/2008 / housename/number was: , now: orchard corner; street was: 10 saint jamess gardens, now: netherhall gardens; post code was: W11 4RD, now: NW3 5RJ

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director stuart macfarlane

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/07/07 macfarlane stuart edward

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2007

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 29/06/07 vasudeva nicholas shashi

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: BR3

Description: Change of address 09/06/06 po bo

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 07/06/07 press matthew

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Incorporation

Type: BR1-PAR

Description: BR009214 par appointed bartlett andrew william the old manor house church street steeple bumpstead suffolk CB9 7DG

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Incorporation

Type: BR1-PAR

Description: BR009214 par appointed rutherford adam paul 12 oak close harlington bedfordshire LU5 6PP

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Incorporation

Type: BR1-BCH

Description: BR009214 registered

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

IGERVILLE LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:01480982
Status:ACTIVE
Category:Private Limited Company

J WALSH CONSTRUCTION LIMITED

149 BRIERY WAY,HERTS,HP2 7AN

Number:06183482
Status:ACTIVE
Category:Private Limited Company

KURIEN LTD

18 ABERDEEN CRESCENT,STOCKPORT,SK3 9EJ

Number:11957487
Status:ACTIVE
Category:Private Limited Company

S3 CONSORTIUM LTD

1 FORE STREET AVENUE,BISHOPSGATE,EC2Y 9DT

Number:11038327
Status:ACTIVE
Category:Private Limited Company

SMART ENERGY MONITORS LTD

126 GRAHAMSTON PARK GRAHAMSTON PARK,GLASGOW,G78 1NJ

Number:SC615367
Status:ACTIVE
Category:Private Limited Company

SMART HOME DESIGN AND CONSTRUCTION LTD

ANDERSON ROSS ACCOUNTING AND TAX LTD,LONDON,E14 9XL

Number:10712722
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source