Company NameSivad Pharmaceuticals Limited
Company StatusDissolved
Company Number00961675
CategoryPrivate Limited Company
Incorporation Date9 September 1969(54 years, 7 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLynda Eileen Cooke
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(22 years, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address2 Amhurst Walk
Thamesmead
London
SE28 8RJ
Director NameMr Alan John Davis
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(22 years, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 03 August 2004)
RoleCompany Director
Correspondence AddressOld Orchard Oak Lane
Sevenoaks
Kent
TN13 1UH
Secretary NameLynda Eileen Cooke
NationalityBritish
StatusClosed
Appointed31 October 1991(22 years, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address2 Amhurst Walk
Thamesmead
London
SE28 8RJ
Director NameEdwin Joseph Davis
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address1 Finch Court
Sidcup
Kent
DA14 4EN

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£34,503

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
8 March 2004Application for striking-off (1 page)
21 November 2003Return made up to 31/10/03; full list of members (7 pages)
12 June 2003Full accounts made up to 30 April 2003 (5 pages)
24 October 2002Full accounts made up to 30 April 2002 (5 pages)
26 November 2001Return made up to 31/10/01; full list of members (6 pages)
13 November 2001Full accounts made up to 30 April 2001 (6 pages)
20 November 2000Return made up to 31/10/00; full list of members (6 pages)
30 August 2000Full accounts made up to 30 April 2000 (6 pages)
9 December 1999Return made up to 31/10/99; full list of members (6 pages)
15 September 1999Full accounts made up to 30 April 1999 (6 pages)
23 November 1998Return made up to 31/10/98; no change of members (4 pages)
28 August 1998Full accounts made up to 30 April 1998 (6 pages)
19 November 1997Return made up to 31/10/97; full list of members (6 pages)
12 August 1997Full accounts made up to 30 April 1997 (6 pages)
18 November 1996Return made up to 31/10/96; no change of members (4 pages)
19 July 1996Full accounts made up to 30 April 1996 (6 pages)
11 December 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 September 1995Full accounts made up to 30 April 1995 (6 pages)