Company NameSanikem Limited
Company StatusDissolved
Company Number05035235
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 3 months ago)
Dissolution Date1 November 2023 (6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Awni Najjar
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 3 months (closed 01 November 2023)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Hare Farm Close
Leeds
West Yorkshire
LS12 5QD
Secretary NameMr Awni Nizar Al Najjar
StatusClosed
Appointed22 January 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 01 November 2023)
RoleCompany Director
Correspondence AddressM.R. Insolvency 95 PO Box Heckmondwike
West Yorkshire
WF16 6AU
Director NameMr Awni Nizar Al Najjar
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address11 Hare Farm Close
Farnley
Leeds
West Yorkshire
LS12 5QD
Secretary NameSima Al Najjar
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hare Farm Close
Farnley
Leeds
West Yorkshire
LS12 5QD
Director NameSima Najjar
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(6 months, 3 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hare Farm Close
Farnley
Leeds
West Yorkshire
LS12 5QD
Secretary NameZaid Najjar
NationalityBritish
StatusResigned
Appointed31 August 2004(6 months, 3 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 22 January 2020)
RoleCompany Director
Correspondence Address11 Hare Farm Close
Farnley
Leeds
West Yorkshire
LS12 5QD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressM.R. Insolvency 95 PO Box
Heckmondwike
West Yorkshire
WF16 6AU

Financials

Year2013
Net Worth-£29
Cash£2
Current Liabilities£5,773

Accounts

Latest Accounts29 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End29 April

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
29 April 2020Micro company accounts made up to 29 April 2019 (2 pages)
12 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
22 January 2020Appointment of Mr Awni Nizar Al Najjar as a secretary on 22 January 2020 (2 pages)
22 January 2020Termination of appointment of Zaid Najjar as a secretary on 22 January 2020 (1 page)
13 December 2019Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
2 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
2 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Director's details changed for Sima Al Najjar on 30 April 2014 (2 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Secretary's details changed for Zaid Al Najjar on 30 April 2014 (1 page)
5 February 2015Director's details changed for Sima Al Najjar on 30 April 2014 (2 pages)
5 February 2015Secretary's details changed for Zaid Al Najjar on 30 April 2014 (1 page)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 March 2013Registered office address changed from Glybase Aspect Court 47 Park Square East Leeds West Yorkshire LS1 2NL on 17 March 2013 (1 page)
17 March 2013Registered office address changed from Glybase Aspect Court 47 Park Square East Leeds West Yorkshire LS1 2NL on 17 March 2013 (1 page)
1 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
7 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 February 2010Director's details changed for Awni Najjar on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Sima Al Najjar on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Awni Najjar on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Sima Al Najjar on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Awni Najjar on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Sima Al Najjar on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 March 2009Return made up to 05/02/09; full list of members (4 pages)
9 March 2009Return made up to 05/02/09; full list of members (4 pages)
5 December 2008Amended accounts made up to 30 April 2008 (7 pages)
5 December 2008Amended accounts made up to 30 April 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 March 2008Return made up to 05/02/08; full list of members (4 pages)
7 March 2008Return made up to 05/02/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
31 January 2008Registered office changed on 31/01/08 from: shears yard 21 wharf street leeds west yorkshire LS2 7EQ (1 page)
31 January 2008Registered office changed on 31/01/08 from: shears yard 21 wharf street leeds west yorkshire LS2 7EQ (1 page)
17 September 2007Ad 02/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2007Ad 02/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
26 February 2007Return made up to 05/02/07; full list of members (2 pages)
26 February 2007Return made up to 05/02/07; full list of members (2 pages)
28 November 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
28 November 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
6 February 2006Return made up to 05/02/06; full list of members (2 pages)
6 February 2006Return made up to 05/02/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 November 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
28 November 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
21 February 2005Return made up to 05/02/05; full list of members (2 pages)
21 February 2005Return made up to 05/02/05; full list of members (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
30 October 2004Director resigned (1 page)
30 October 2004New secretary appointed (2 pages)
30 October 2004Director resigned (1 page)
30 October 2004Secretary resigned (1 page)
30 October 2004New secretary appointed (2 pages)
30 October 2004Secretary resigned (1 page)
6 March 2004Ad 05/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2004Ad 05/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Registered office changed on 26/02/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004Registered office changed on 26/02/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
5 February 2004Incorporation (18 pages)
5 February 2004Incorporation (18 pages)