Company NameSistau Services Ltd
Company StatusDissolved
Company Number06483546
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Dissolution Date2 February 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85600Educational support services

Directors

Director NameMohammed Tahir Rafiq Malik
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cheering Lane
London
E20 1BD
Secretary NameShamim Akhtar Ibrahim
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Cheering Lane
London
E20 1BD

Location

Registered Address10 Cheering Lane
London
E20 1BD
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town

Shareholders

500 at £1Mr Mohammed Tahir Malik
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,031
Current Liabilities£26,943

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
9 November 2015Application to strike the company off the register (3 pages)
9 November 2015Application to strike the company off the register (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 500
(3 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 500
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 August 2014Registered office address changed from 9 Northfield Road East Ham London E6 2AJ to 10 Cheering Lane London E20 1BD on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 9 Northfield Road East Ham London E6 2AJ to 10 Cheering Lane London E20 1BD on 28 August 2014 (1 page)
11 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 500
(3 pages)
11 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 500
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 March 2012Secretary's details changed for Shamim Akhtar Ibrahim on 20 March 2012 (1 page)
20 March 2012Director's details changed for Mohammed Tahir Rafiq Malik on 20 March 2012 (2 pages)
20 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
20 March 2012Secretary's details changed for Shamim Akhtar Ibrahim on 20 March 2012 (1 page)
20 March 2012Director's details changed for Mohammed Tahir Rafiq Malik on 20 March 2012 (2 pages)
20 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
20 October 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
20 October 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
30 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (14 pages)
30 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (14 pages)
2 February 2011Total exemption full accounts made up to 31 January 2010 (7 pages)
2 February 2011Total exemption full accounts made up to 31 January 2010 (7 pages)
14 September 2010Director's details changed for Mohammed Tahir Malik on 6 September 2010 (3 pages)
14 September 2010Director's details changed for Mohammed Tahir Malik on 6 September 2010 (3 pages)
14 September 2010Director's details changed for Mohammed Tahir Malik on 6 September 2010 (3 pages)
11 May 2010Annual return made up to 24 January 2010 with a full list of shareholders (15 pages)
11 May 2010Annual return made up to 24 January 2010 with a full list of shareholders (15 pages)
7 May 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
7 May 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
30 April 2009Return made up to 16/03/09; full list of members (6 pages)
30 April 2009Return made up to 16/03/09; full list of members (6 pages)
24 January 2008Incorporation (9 pages)
24 January 2008Incorporation (9 pages)