Company NameSinbad's Cave (Imports) Limited
Company StatusDissolved
Company Number04159754
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Harold Bryan Keith Tate
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Bridge Wharf
Old Isleworth
Middlesex
TW7 6BS
Secretary NameMrs Taina Maria Irmeli Tate
NationalityFinnish
StatusClosed
Appointed14 February 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Bridge Wharf Road
Isleworth
Middlesex
TW7 6BS
Director NameMr Shafiq Ur Rehman Yousafzai
Date of BirthMarch 1951 (Born 73 years ago)
NationalityPakistani
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleBusinessman
Country of ResidencePakistan
Correspondence AddressP60 Punjab Town
Malirhalt
Karachi
Foreign
Director NameMr Ghulam Rehman
Date of BirthMay 1952 (Born 72 years ago)
NationalityPakistani
StatusResigned
Appointed31 July 2003(2 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 10 June 2021)
RoleConstruction Machinery Agent
Country of ResidencePakistan
Correspondence AddressP.O. Box 9053
Abu Dhabi
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Bridge Wharf Road
Old Isleworth
Middlesex
TW7 6BS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Financials

Year2013
Net Worth-£14,870
Cash£100
Current Liabilities£16,077

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2021First Gazette notice for voluntary strike-off (1 page)
16 June 2021Application to strike the company off the register (1 page)
16 June 2021Termination of appointment of Shafiq Ur Rehman Yousafzai as a director on 10 June 2021 (1 page)
16 June 2021Termination of appointment of Ghulam Rehman as a director on 10 June 2021 (1 page)
22 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
19 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
23 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
14 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
2 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(6 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(6 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(6 pages)
21 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(6 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(6 pages)
15 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 March 2010Director's details changed for Mr Harold Bryan Keith Tate on 14 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Harold Bryan Keith Tate on 14 February 2010 (2 pages)
8 March 2010Director's details changed for Shafiq Ur Rehman Yousafzai on 14 February 2010 (2 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Ghulam Rehman on 14 February 2010 (2 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Ghulam Rehman on 14 February 2010 (2 pages)
8 March 2010Director's details changed for Shafiq Ur Rehman Yousafzai on 14 February 2010 (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
20 February 2009Return made up to 14/02/09; full list of members (4 pages)
20 February 2009Return made up to 14/02/09; full list of members (4 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
10 March 2008Return made up to 14/02/08; full list of members (4 pages)
10 March 2008Return made up to 14/02/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
23 March 2007Return made up to 14/02/07; full list of members (3 pages)
23 March 2007Return made up to 14/02/07; full list of members (3 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
28 April 2006Return made up to 14/02/06; full list of members (3 pages)
28 April 2006Return made up to 14/02/06; full list of members (3 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
29 April 2005Return made up to 14/02/05; full list of members (7 pages)
29 April 2005Return made up to 14/02/05; full list of members (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
8 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
8 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
22 March 2004Return made up to 14/02/04; full list of members (7 pages)
22 March 2004Return made up to 14/02/04; full list of members (7 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
28 March 2003Return made up to 14/02/03; full list of members (7 pages)
28 March 2003Return made up to 14/02/03; full list of members (7 pages)
9 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
9 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 March 2002Return made up to 14/02/02; full list of members (6 pages)
7 March 2002Return made up to 14/02/02; full list of members (6 pages)
5 March 2001Ad 14/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
5 March 2001Ad 14/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Secretary resigned (1 page)
14 February 2001Incorporation (17 pages)
14 February 2001Incorporation (17 pages)