Company NameSINA Limited
Company StatusDissolved
Company Number04084255
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 7 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Dau Foo Lim
Date of BirthMay 1946 (Born 78 years ago)
NationalitySingaporean
StatusClosed
Appointed17 October 2000(1 week, 5 days after company formation)
Appointment Duration23 years, 2 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Metro Centre, Dwight Road
Tolpits Lane
Watford
Herts
WD18 9SS
Secretary NameMs Saskia Chin Kim Lim
StatusClosed
Appointed02 July 2012(11 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 12 December 2023)
RoleCompany Director
Correspondence Address15 Metro Centre Dwight Road
Tolpits Lane
Watford
Herts
WD18 9SS
Secretary NameFrank Pratt
NationalityBritish
StatusResigned
Appointed17 October 2000(1 week, 5 days after company formation)
Appointment Duration11 years, 8 months (resigned 02 July 2012)
RoleCompany Director
Correspondence Address57 Walton Way
Aylesbury
Buckinghamshire
HP21 7JJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteenglish.sina.com
Telephone01252 125218
Telephone regionAldershot

Location

Registered Address15 Metro Centre Dwight Road
Tolpits Lane
Watford
Herts
WD18 9SS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2013
Net Worth-£129,649
Cash£5,354
Current Liabilities£567,429

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
26 September 2023First Gazette notice for voluntary strike-off (1 page)
15 September 2023Application to strike the company off the register (1 page)
21 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
10 November 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
23 November 2018Director's details changed for Mr Richard Dau Foo Lim on 23 November 2018 (2 pages)
8 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
7 September 2018Change of details for Mr the Estate of David Armstrong as a person with significant control on 6 April 2016 (2 pages)
7 September 2018Change of details for Audio Visual Independent Distribution Limited as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
22 June 2017Registered office address changed from 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9UL to 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9SS on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9UL to 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9SS on 22 June 2017 (1 page)
1 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100,000
(4 pages)
14 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100,000
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100,000
(4 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100,000
(4 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100,000
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100,000
(4 pages)
23 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100,000
(4 pages)
23 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100,000
(4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
5 July 2012Termination of appointment of Frank Pratt as a secretary (1 page)
5 July 2012Termination of appointment of Frank Pratt as a secretary (1 page)
5 July 2012Appointment of Ms Saskia Chin Kim Lim as a secretary (1 page)
5 July 2012Appointment of Ms Saskia Chin Kim Lim as a secretary (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Mr Richard Dau Foo Lim on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Richard Dau Foo Lim on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Richard Dau Foo Lim on 1 October 2009 (2 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (8 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (8 pages)
24 October 2008Return made up to 05/10/08; full list of members (3 pages)
24 October 2008Return made up to 05/10/08; full list of members (3 pages)
7 April 2008Accounts for a small company made up to 31 March 2007 (8 pages)
7 April 2008Accounts for a small company made up to 31 March 2007 (8 pages)
8 November 2007Return made up to 05/10/07; no change of members (6 pages)
8 November 2007Return made up to 05/10/07; no change of members (6 pages)
5 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
5 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
9 February 2007Registered office changed on 09/02/07 from: 10 metro centre dwight road tolpits lane watford hertfordshire WD18 9UF (1 page)
9 February 2007Registered office changed on 09/02/07 from: 10 metro centre dwight road tolpits lane watford hertfordshire WD18 9UF (1 page)
26 October 2006Return made up to 05/10/06; full list of members (6 pages)
26 October 2006Return made up to 05/10/06; full list of members (6 pages)
17 May 2006Registered office changed on 17/05/06 from: 4/5 loveridge mews loveridge road london NW6 2DP (1 page)
17 May 2006Registered office changed on 17/05/06 from: 4/5 loveridge mews loveridge road london NW6 2DP (1 page)
6 April 2006Accounts for a small company made up to 31 March 2005 (8 pages)
6 April 2006Accounts for a small company made up to 31 March 2005 (8 pages)
13 October 2005Return made up to 05/10/05; full list of members (6 pages)
13 October 2005Return made up to 05/10/05; full list of members (6 pages)
8 April 2005Accounts for a small company made up to 31 March 2004 (8 pages)
8 April 2005Accounts for a small company made up to 31 March 2004 (8 pages)
19 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
19 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
19 October 2004Return made up to 05/10/04; full list of members (6 pages)
19 October 2004Return made up to 05/10/04; full list of members (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
17 October 2003Return made up to 05/10/03; full list of members (6 pages)
17 October 2003Return made up to 05/10/03; full list of members (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 October 2002Return made up to 05/10/02; full list of members (6 pages)
10 October 2002Return made up to 05/10/02; full list of members (6 pages)
1 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
1 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
7 January 2002Return made up to 05/10/01; full list of members (6 pages)
7 January 2002Return made up to 05/10/01; full list of members (6 pages)
8 June 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
8 June 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
13 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
13 March 2001Ad 06/03/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
13 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
13 March 2001Ad 06/03/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
9 November 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
9 November 2000Nc inc already adjusted 24/10/00 (2 pages)
9 November 2000Nc inc already adjusted 24/10/00 (2 pages)
9 November 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
20 October 2000Registered office changed on 20/10/00 from: suite 26041 72 new bond street london W1S 1RR (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: suite 26041 72 new bond street london W1S 1RR (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
5 October 2000Incorporation (31 pages)
5 October 2000Incorporation (31 pages)