Company NameSikra Security Ltd
Company StatusDissolved
Company Number05088595
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 80300Investigation activities

Directors

Director NameOmar Lacevic
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCitizen Of Bosnia An
StatusClosed
Appointed30 March 2004(same day as company formation)
RoleSecurity Consultant
Country of ResidenceBosnia And Herzegovina
Correspondence AddressKarpuzova 7
71000
Sarajevo
Bosnia And Herzegovina
Director NameMr Reuf Mesihovic
Date of BirthDecember 1969 (Born 54 years ago)
NationalityCitizen Of Bosnia An
StatusClosed
Appointed30 March 2004(same day as company formation)
RoleSecurity Consultant
Country of ResidenceBosnia And Herzegovina
Correspondence AddressFranca Lehara 3/V
71000
Sarajevo
Bosnia And Herzegovina
Secretary NameOmar Lacevic
NationalityCitizen Of Bosnia An
StatusClosed
Appointed30 March 2004(same day as company formation)
RoleSecurity Consultant
Country of ResidenceBosnia And Herzegovina
Correspondence AddressKarpuzova 7
71000
Sarajevo
Bosnia And Herzegovina
Secretary NameZaheer Dudhia
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Chingford Mount Road
South Chingford
London
E4 9AA

Location

Registered Address4b Garrick Road
West Hendon
London
NW9 6AA
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

1 at £1Reuf Mesihovic
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2020Voluntary strike-off action has been suspended (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
26 June 2020Application to strike the company off the register (3 pages)
22 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 April 2019Director's details changed for Mr Reuf Mesihovic on 1 October 2009 (2 pages)
5 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
3 April 2018Director's details changed for Revf Mesihovic on 3 April 2018 (2 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 June 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(5 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(5 pages)
19 June 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
19 June 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
1 July 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
1 July 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
30 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1
(5 pages)
30 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1
(5 pages)
31 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
31 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
19 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
25 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
25 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Omar Lacevic on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Revf Mesihovic on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Revf Mesihovic on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Omar Lacevic on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Omar Lacevic on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Revf Mesihovic on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2009Return made up to 30/03/09; full list of members (3 pages)
31 March 2009Return made up to 30/03/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Return made up to 30/03/08; full list of members (3 pages)
15 December 2008Return made up to 30/03/08; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 September 2007Return made up to 30/03/07; full list of members (2 pages)
27 September 2007Return made up to 30/03/07; full list of members (2 pages)
10 January 2007Return made up to 30/03/06; full list of members (2 pages)
10 January 2007Return made up to 30/03/06; full list of members (2 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
15 July 2005Secretary's particulars changed;director's particulars changed (1 page)
15 July 2005Secretary's particulars changed;director's particulars changed (1 page)
13 July 2005Return made up to 30/03/05; full list of members (2 pages)
13 July 2005Return made up to 30/03/05; full list of members (2 pages)
16 July 2004New secretary appointed;new director appointed (2 pages)
16 July 2004Registered office changed on 16/07/04 from: c/o z dudhia & company LIMITED macmillan house 96 kensington high street london W8 4SG (1 page)
16 July 2004New secretary appointed;new director appointed (2 pages)
16 July 2004Registered office changed on 16/07/04 from: c/o z dudhia & company LIMITED macmillan house 96 kensington high street london W8 4SG (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
30 March 2004Incorporation (19 pages)
30 March 2004Incorporation (19 pages)