UKBizDB.co.uk

SIENNA GOLD MARKETING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sienna Gold Marketing Ltd. The company was founded 18 years ago and was given the registration number 05577232. The firm's registered office is in MERIDIANS CROSS, OCEAN WAY. You can find them at Cvr Global Llp, 5 Prospect House, Meridians Cross, Ocean Way, Southampton. This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:SIENNA GOLD MARKETING LTD
Company Number:05577232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 September 2005
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:Cvr Global Llp, 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
143 Monkhams Lane, Woodford Green, IG8 0NW

Secretary01 January 2006Active
143 Monkhams Lane, Woodford Green, IG8 0NW

Secretary28 September 2005Active
29 Queens Road, North Weald, CM16 6JE

Secretary01 February 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary28 September 2005Active
143 Monkhams Lane, Woodford Green, IG8 0NW

Director28 September 2005Active
Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, England, GU22 7PY

Director01 June 2016Active
Cvr Global Llp, 5 Prospect House, Meridians Cross, Ocean Way, SO14 3TJ

Director11 February 2019Active
35, Coach Mews, Billericay, England, CM11 1DQ

Director01 January 2006Active
Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, England, GU22 7PY

Director01 June 2016Active
14 Baskerfield Grove, Woughton On The Green, Milton Keynes, MK6 3EN

Director01 January 2006Active
Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, England, GU22 7PY

Director10 September 2018Active
Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, England, GU22 7PY

Director14 February 2017Active
Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, England, GU22 7PY

Director01 June 2016Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director28 September 2005Active

People with Significant Control

Mr Christopher John Lowrie
Notified on:01 January 2017
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, England, GU22 7PY
Nature of control:
  • Significant influence or control
Mr James Hugh David Meddings
Notified on:28 September 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, England, GU22 7PY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-20Gazette

Gazette dissolved liquidation.

Download
2022-04-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-07Insolvency

Liquidation disclaimer notice.

Download
2020-02-26Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-26Resolution

Resolution.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-13Address

Change registered office address company with date old address new address.

Download
2020-02-03Capital

Capital allotment shares.

Download
2020-01-27Mortgage

Mortgage satisfy charge full.

Download
2019-12-15Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-07-02Mortgage

Mortgage satisfy charge full.

Download
2019-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-02-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-21Mortgage

Mortgage satisfy charge full.

Download
2018-11-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.