Company NameSiddiqi Sports Limited
Company StatusDissolved
Company Number03386535
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 10 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAumran Ahamed Siddiqi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1997(same day as company formation)
RoleSelf Employed
Correspondence Address19 St Quentin House
Fitzhugh Grove
London
SW18 3SE
Secretary NameAumran Ahamed Siddiqi
NationalityBritish
StatusClosed
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 St Quentin House
Fitzhugh Grove
London
SW18 3SE
Director NameUrfan Hamid Siddiqi
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleSelf Employed
Correspondence Address9 Garratt Terrace
London
SW17 0QE
Director NameShazia Hamid Khan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(1 month, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 04 June 2008)
RoleCivil Servant
Correspondence Address98 Riddlesdown Road
Purley
Surrey
CR8 1DD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address241 Mitcham Road
Tooting Junction
London
SW17 9JQ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£74
Cash£738
Current Liabilities£24,292

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
7 July 2009Registered office changed on 07/07/2009 from 241 mitcham road tooting junction london SW17 9JG (1 page)
7 July 2009Return made up to 13/06/09; full list of members (3 pages)
7 July 2009Registered office changed on 07/07/2009 from 241 mitcham road tooting junction london SW17 9JG (1 page)
7 July 2009Return made up to 13/06/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 September 2008Return made up to 13/06/08; full list of members (6 pages)
18 September 2008Return made up to 13/06/08; full list of members (6 pages)
6 June 2008Appointment terminated director shazia khan (1 page)
6 June 2008Appointment Terminated Director shazia khan (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 August 2007Return made up to 13/06/07; full list of members (2 pages)
21 August 2007Return made up to 13/06/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 October 2006Return made up to 13/06/06; full list of members (7 pages)
19 October 2006Return made up to 13/06/06; full list of members (7 pages)
23 March 2006Return made up to 13/06/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2006Return made up to 13/06/05; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 July 2004Return made up to 13/06/04; full list of members (7 pages)
15 July 2004Return made up to 13/06/04; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
25 June 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2003Return made up to 13/06/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
19 June 2002Return made up to 13/06/02; full list of members (7 pages)
19 June 2002Return made up to 13/06/02; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
3 July 2001Return made up to 13/06/01; full list of members (6 pages)
3 July 2001Return made up to 13/06/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
20 July 2000Return made up to 13/06/00; full list of members (6 pages)
20 July 2000Return made up to 13/06/00; full list of members (6 pages)
23 November 1999Full accounts made up to 31 March 1999 (10 pages)
23 November 1999Full accounts made up to 31 March 1999 (10 pages)
29 June 1999Return made up to 13/06/99; no change of members (4 pages)
29 June 1999Return made up to 13/06/99; no change of members (4 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
24 June 1998Return made up to 13/06/98; full list of members (6 pages)
24 June 1998Return made up to 13/06/98; full list of members (6 pages)
14 April 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
14 April 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
27 July 1997Director resigned (1 page)
27 July 1997New director appointed (2 pages)
27 July 1997Director resigned (1 page)
27 July 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997Ad 13/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 June 1997Ad 13/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997Secretary resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Registered office changed on 19/06/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
19 June 1997Registered office changed on 19/06/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
13 June 1997Incorporation (15 pages)