Company NameSIS International (UK) Plc
Company StatusDissolved
Company Number02468995
CategoryPublic Limited Company
Incorporation Date9 February 1990(34 years, 2 months ago)
Dissolution Date5 April 2011 (13 years ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Secretary NameMr Russell John Hallam
NationalityBritish
StatusClosed
Appointed16 April 1997(7 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 05 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern Height Shire Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NU
Director NameAnders Martin Hansen
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusClosed
Appointed28 February 2005(15 years after company formation)
Appointment Duration6 years, 1 month (closed 05 April 2011)
RoleLawyer
Country of ResidenceDenmark
Correspondence AddressValeursvej 11
2900 Hellerup
Denmark
Director NamePer Michelsen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityDanish
StatusClosed
Appointed17 May 2006(16 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 05 April 2011)
RoleCompany Director
Correspondence AddressSkaelskorvej 45
Soro
4180
Denmark
Secretary NamePatricia Irene Pattinson
NationalityBritish
StatusResigned
Appointed03 June 1991(1 year, 3 months after company formation)
Appointment Duration6 years (resigned 06 June 1997)
RoleCompany Director
Correspondence AddressSoutherndown House
Brinkworth
Chippenham
Wiltshire
SN15 5AX
Director NameOle Rosenlund Petersen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed14 November 1991(1 year, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 September 1999)
RoleCompany Director
Correspondence AddressHolmesvinget 4
2730 Herlev
Denmark
Director NameKjeld Arnth Jorgensen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed09 February 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 16 April 1997)
RoleConsultant
Correspondence AddressDronning Olgas Vej 27
Frederiksberg 20001
Denmark
Director NameBjarne Mindested
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed09 February 1992(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 21 December 1999)
RoleSales Manager
Correspondence Address87 Tuscany Gardens
Tushmore Lane
Crawley
West Sussex
RH10 2EX
Director NameOle Almegaard Ohlsen
Date of BirthApril 1933 (Born 91 years ago)
NationalityDanish
StatusResigned
Appointed09 February 1992(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 May 2000)
RoleGeneral Manager
Correspondence AddressPrins Axelsves 9
Gentofte
Dk 2820
Director NameMr Bjorn Anders Tage Parkander
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed09 February 1992(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 28 November 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Orchard Silver Street
South Cerney
Cirencester
Gloucestershire
GL7 5TS
Wales
Director NamePaul Martin Reilly
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(7 years, 2 months after company formation)
Appointment Duration6 years (resigned 16 April 2003)
RoleCompany Director
Correspondence AddressLadygate
11 Ladywood Close
Loudwater
Hertfordshire
WD3 4AY
Director NamePeter Lausten
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed04 May 2000(10 years, 2 months after company formation)
Appointment Duration7 months (resigned 05 December 2000)
RoleCompany Director
Correspondence AddressSovej 13
Dk 2930 Klamenborg
Denmark
Director NameNiels Mogensen
Date of BirthMay 1951 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed04 May 2000(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressSkovbrynet 20
2880 Bagsvaerd
Denmark
Director NameKaren Farman Jorgensen
Date of BirthJune 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed10 April 2002(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 2003)
RoleFinance Director
Correspondence AddressVejlesovej 48
Holte
2840
Denmark
Director NamePeder Joern Kristensen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed29 October 2003(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2005)
RoleProduction Director
Correspondence AddressBlomstermarken 12
Espergaerde
3060
Denmark
Director NameSoren Kjaersgaard Gronbaek
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed28 February 2005(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2006)
RoleManaging Director
Correspondence AddressRibe Landevej 41, St.
6100 Haderslev
Denmark

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£107,334
Gross Profit£103,515
Net Worth-£297,283
Cash£20,637
Current Liabilities£344,480

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 April 2011Final Gazette dissolved following liquidation (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
5 January 2011Liquidators' statement of receipts and payments to 20 December 2010 (5 pages)
5 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
5 January 2011Liquidators statement of receipts and payments to 20 December 2010 (5 pages)
12 November 2010Liquidators' statement of receipts and payments to 16 October 2010 (5 pages)
12 November 2010Liquidators statement of receipts and payments to 16 October 2010 (5 pages)
14 July 2010Registered office address changed from 1 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from 1 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
24 May 2010Liquidators' statement of receipts and payments to 16 April 2010 (5 pages)
24 May 2010Liquidators statement of receipts and payments to 16 April 2010 (5 pages)
6 November 2009Liquidators statement of receipts and payments to 16 October 2009 (5 pages)
6 November 2009Liquidators' statement of receipts and payments to 16 October 2009 (5 pages)
30 April 2009Liquidators statement of receipts and payments to 16 April 2009 (5 pages)
30 April 2009Liquidators' statement of receipts and payments to 16 April 2009 (5 pages)
7 November 2008Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
7 November 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
27 May 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
27 May 2008Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
6 November 2007Liquidators statement of receipts and payments (5 pages)
6 November 2007Liquidators' statement of receipts and payments (5 pages)
27 November 2006Registered office changed on 27/11/06 from: 1 snow hill london EC1A 2DH (1 page)
27 November 2006Particulars of contract relating to shares (2 pages)
27 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2006Nc inc already adjusted 17/10/06 (1 page)
27 November 2006Particulars of contract relating to shares (2 pages)
27 November 2006Registered office changed on 27/11/06 from: 1 snow hill london EC1A 2DH (1 page)
27 November 2006Nc inc already adjusted 17/10/06 (1 page)
2 November 2006Registered office changed on 02/11/06 from: 122 high street uxbridge middlesex UB8 1JT (1 page)
2 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2006Registered office changed on 02/11/06 from: 122 high street uxbridge middlesex UB8 1JT (1 page)
2 November 2006Nc inc already adjusted 17/10/06 (1 page)
2 November 2006Ad 17/10/06--------- £ si 320114@1=320114 £ ic 700000/1020114 (2 pages)
2 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2006Ad 17/10/06--------- £ si 320114@1=320114 £ ic 700000/1020114 (2 pages)
2 November 2006Nc inc already adjusted 17/10/06 (1 page)
24 October 2006Appointment of a voluntary liquidator (1 page)
24 October 2006Declaration of solvency (3 pages)
24 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 October 2006Appointment of a voluntary liquidator (1 page)
24 October 2006Declaration of solvency (3 pages)
24 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 September 2006Auditor's resignation (1 page)
1 September 2006Auditor's resignation (1 page)
29 August 2006Auditor's resignation (1 page)
29 August 2006Auditor's resignation (1 page)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006Director resigned (1 page)
8 March 2006Return made up to 09/02/06; full list of members (7 pages)
8 March 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 January 2006Full accounts made up to 30 June 2005 (12 pages)
10 January 2006Full accounts made up to 30 June 2005 (12 pages)
4 October 2005New director appointed (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
5 April 2005Return made up to 09/02/05; full list of members (7 pages)
5 April 2005Return made up to 09/02/05; full list of members (7 pages)
17 January 2005Full accounts made up to 30 June 2004 (12 pages)
17 January 2005Full accounts made up to 30 June 2004 (12 pages)
27 February 2004Return made up to 09/02/04; full list of members (7 pages)
27 February 2004Return made up to 09/02/04; full list of members (7 pages)
16 January 2004Full accounts made up to 30 June 2003 (13 pages)
16 January 2004Full accounts made up to 30 June 2003 (13 pages)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (2 pages)
15 May 2003Director's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
18 March 2003Return made up to 09/02/03; full list of members (7 pages)
18 March 2003Return made up to 09/02/03; full list of members (7 pages)
24 September 2002Full accounts made up to 30 June 2002 (13 pages)
24 September 2002Full accounts made up to 30 June 2002 (13 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
15 February 2002Return made up to 09/02/02; full list of members (6 pages)
15 February 2002Return made up to 09/02/02; full list of members (6 pages)
19 October 2001Full accounts made up to 30 June 2001 (11 pages)
19 October 2001Full accounts made up to 30 June 2001 (11 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Return made up to 09/02/01; full list of members (8 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 April 2001Director resigned (1 page)
17 January 2001Full accounts made up to 30 June 2000 (11 pages)
17 January 2001Full accounts made up to 30 June 2000 (11 pages)
29 September 2000£ nc 200000/1000000 26/03/97 (1 page)
29 September 2000Ad 26/03/97--------- £ si 500000@1 (2 pages)
29 September 2000Ad 26/03/97--------- £ si 500000@1 (2 pages)
29 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 2000£ nc 200000/1000000 26/03/97 (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
3 March 2000Return made up to 09/02/00; full list of members (7 pages)
3 March 2000Return made up to 09/02/00; full list of members (7 pages)
3 December 1999Full accounts made up to 30 June 1999 (15 pages)
3 December 1999Full accounts made up to 30 June 1999 (15 pages)
25 March 1999Return made up to 09/02/99; full list of members (8 pages)
25 March 1999Return made up to 09/02/99; full list of members (8 pages)
21 December 1998Full accounts made up to 30 June 1998 (15 pages)
21 December 1998Full accounts made up to 30 June 1998 (15 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Return made up to 09/02/98; no change of members
  • 363(287) ‐ Registered office changed on 03/08/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 August 1998Return made up to 09/02/98; no change of members (6 pages)
31 March 1998New secretary appointed (2 pages)
31 March 1998New secretary appointed (2 pages)
5 December 1997Full accounts made up to 30 June 1997 (16 pages)
5 December 1997Full accounts made up to 30 June 1997 (16 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997Secretary resigned (1 page)
7 April 1997Return made up to 09/02/97; full list of members (8 pages)
7 April 1997Return made up to 09/02/97; full list of members (8 pages)
2 September 1996Full accounts made up to 30 June 1996 (19 pages)
2 September 1996Full accounts made up to 30 June 1996 (19 pages)
15 March 1996Return made up to 09/02/96; no change of members (6 pages)
15 March 1996Return made up to 09/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1995Full accounts made up to 30 June 1995 (16 pages)
13 December 1995Full accounts made up to 30 June 1995 (16 pages)
21 March 1995Return made up to 09/02/95; no change of members (6 pages)
21 March 1995Return made up to 09/02/95; no change of members (6 pages)
9 February 1990Incorporation (15 pages)
9 February 1990Incorporation (15 pages)