West Bridgford
Nottinghamshire
NG2 7SU
Director Name | Mr Russell John Richards |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 August 2010(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 February 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
Secretary Name | Mrs Sandra Elaine Richards |
---|---|
Status | Closed |
Appointed | 02 August 2010(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 February 2015) |
Role | Company Director |
Correspondence Address | 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
Director Name | Mr Shahid Rasul Hanif |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Greenway Leicester Leicestershire LE4 5JW |
Director Name | Harish Vallabhdas Mapara |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Downing Drive Leicester Leicestershire LE5 6LH |
Director Name | Rajeev Sikka |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 201, 3rd Main Defence Colony Indranagar Banglore India |
Secretary Name | Mr Shahid Rasul Hanif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Greenway Leicester Leicestershire LE4 5JW |
Director Name | Rajeev Sikka |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2009(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 2010) |
Role | Company Director |
Correspondence Address | 201 3rd Main, 4th Cross Defence Colony Indiranagar Bangalore India |
Director Name | Sanjeev Suraj Sikka |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2009(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 151 Domlur Second Stage 2nd Cross Bangalore India |
Registered Address | 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
950 at £1 | Russell Richards 95.00% Ordinary |
---|---|
50 at £1 | Kishore Parmar 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £669,969 |
Gross Profit | £287,323 |
Net Worth | -£52,368 |
Cash | £55,269 |
Current Liabilities | £510,499 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
6 December 2013 | Resolutions
|
6 December 2013 | Statement of affairs with form 4.19 (5 pages) |
6 December 2013 | Appointment of a voluntary liquidator (1 page) |
22 November 2013 | Registered office address changed from Head Office Sowerby Woods Business Park Scarth Road Barrow-in-Furness Cumbria LA14 4RF United Kingdom on 22 November 2013 (2 pages) |
19 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Termination of appointment of Harish Vallabhdas Mapara as a director on 11 April 2012 (1 page) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
18 November 2011 | Company name changed sika uk LIMITED\certificate issued on 18/11/11
|
13 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Sanjeev Suraj Sikka on 25 June 2010 (2 pages) |
2 August 2010 | Termination of appointment of Rajeev Sikka as a director (1 page) |
2 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
2 August 2010 | Appointment of Mrs Sandra Elaine Richards as a secretary (1 page) |
2 August 2010 | Registered office address changed from Head Office Sowerby Woods Business Park Scarth Road Barrow-in-Furness Cumbria LA14 4RF United Kingdom on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from Head Office Sowerby Woods Business Park Scarth Road Barrow-in-Furness Cumbria LA14 4RF United Kingdom on 2 August 2010 (1 page) |
2 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
2 August 2010 | Registered office address changed from Hamilton Office Park 31 High View Close Leicester LE4 9LJ on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from Hamilton Office Park 31 High View Close Leicester LE4 9LJ on 2 August 2010 (1 page) |
2 August 2010 | Director's details changed for Harish Vallabhdas Mapara on 25 June 2010 (2 pages) |
2 August 2010 | Termination of appointment of Sanjeev Sikka as a director (1 page) |
2 August 2010 | Appointment of Mr Russell John Richards as a director (2 pages) |
25 May 2010 | Registered office address changed from 5 Pinfold Road Thurmaston Leicester LE4 8AS United Kingdom on 25 May 2010 (2 pages) |
21 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
22 June 2009 | Director appointed rajeev sikka (1 page) |
22 June 2009 | Director appointed sanjeev suraj sikka (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 May 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 April 2009 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 6 clipper road leicester LE4 9JE (1 page) |
9 October 2008 | Appointment terminated director and secretary shahid hanif (1 page) |
9 September 2008 | Return made up to 25/06/08; full list of members (4 pages) |
26 June 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
9 May 2008 | Accounts made up to 30 September 2007 (1 page) |
1 May 2008 | Accounting reference date shortened from 30/06/2008 to 30/09/2007 (1 page) |
29 April 2008 | Appointment terminated director rajeev sikka (1 page) |
25 June 2007 | Incorporation (19 pages) |