Company NameSISD Limited
Company StatusDissolved
Company Number05488429
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)
Dissolution Date24 August 2011 (12 years, 8 months ago)
Previous NameSabre Integrated Security Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Paul Alan George
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Waterdown Close
Haydon Wick
Swindon
Wiltshire
SN25 1FB
Secretary NameMr Paul Martin Brooks
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address269 Mays Lane
Barnet
Hertfordshire
EN5 2LY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,551
Cash£11,358
Current Liabilities£87,063

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2011Final Gazette dissolved following liquidation (1 page)
2 August 2011Liquidators statement of receipts and payments to 4 December 2009 (6 pages)
2 August 2011Liquidators statement of receipts and payments to 4 December 2009 (6 pages)
2 August 2011Liquidators' statement of receipts and payments to 4 December 2009 (6 pages)
24 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2011Liquidators statement of receipts and payments to 4 December 2009 (5 pages)
24 May 2011Liquidators' statement of receipts and payments to 4 December 2009 (5 pages)
24 May 2011Liquidators statement of receipts and payments to 4 December 2009 (5 pages)
24 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 2009Liquidators statement of receipts and payments to 3 November 2009 (5 pages)
12 November 2009Liquidators statement of receipts and payments to 3 November 2009 (5 pages)
12 November 2009Liquidators' statement of receipts and payments to 3 November 2009 (5 pages)
12 November 2008Appointment of a voluntary liquidator (1 page)
12 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2008Statement of affairs with form 4.19 (10 pages)
12 November 2008Statement of affairs with form 4.19 (10 pages)
12 November 2008Appointment of a voluntary liquidator (1 page)
12 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-04
(1 page)
20 October 2008Registered office changed on 20/10/2008 from 269 mays lane barnet EN5 2LY (1 page)
20 October 2008Registered office changed on 20/10/2008 from 269 mays lane barnet EN5 2LY (1 page)
2 July 2008Return made up to 21/06/08; full list of members (3 pages)
2 July 2008Return made up to 21/06/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 June 2007Return made up to 21/06/07; full list of members (2 pages)
21 June 2007Return made up to 21/06/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 July 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
13 July 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
22 June 2006Return made up to 22/06/06; full list of members (3 pages)
22 June 2006Return made up to 22/06/06; full list of members (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
30 September 2005Company name changed sabre integrated security limite d\certificate issued on 30/09/05 (2 pages)
30 September 2005Company name changed sabre integrated security limite d\certificate issued on 30/09/05 (2 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
27 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
21 July 2005Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2005Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
22 June 2005Incorporation (18 pages)
22 June 2005Incorporation (18 pages)