Company NameSIKA Designs Retail Limited
Company StatusDissolved
Company Number06885898
CategoryPrivate Limited Company
Incorporation Date23 April 2009(14 years, 12 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameSIKA Designs Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMs Phyllis Taylor
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 32, 60 St. Georges Way
London
SE15 6QR

Contact

Telephone020 88588158
Telephone regionLondon

Location

Registered Address14 Ravensbury Avenue
Morden
Surrey
SM4 6ET
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£3,309
Cash£131
Current Liabilities£18,528

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017Application to strike the company off the register (3 pages)
27 June 2017Application to strike the company off the register (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 September 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
28 September 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
7 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 1
(3 pages)
11 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 1
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 July 2012Registered office address changed from 14 Ravensbury Avenue Morden Surrey SM4 6ET United Kingdom on 11 July 2012 (1 page)
11 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
11 July 2012Registered office address changed from C/O Cherry Picked Boutique 5a Greenwich Market Greenwich SE10 2HZ on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 14 Ravensbury Avenue Morden Surrey SM4 6ET United Kingdom on 11 July 2012 (1 page)
11 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
11 July 2012Registered office address changed from C/O Cherry Picked Boutique 5a Greenwich Market Greenwich SE10 2HZ on 11 July 2012 (1 page)
9 May 2012Amended accounts made up to 30 April 2011 (5 pages)
9 May 2012Amended accounts made up to 30 April 2011 (5 pages)
7 March 2012Change of name notice (2 pages)
7 March 2012Company name changed sika designs LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-02-27
(2 pages)
7 March 2012Company name changed sika designs LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-02-27
(2 pages)
7 March 2012Change of name notice (2 pages)
16 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
10 June 2010Registered office address changed from C/O Rns Business Services Ltd South Tower 26 Elmfield Road Bromley Kent BR1 1WA on 10 June 2010 (1 page)
10 June 2010Director's details changed for Ms Phyllis Taylor on 15 April 2010 (2 pages)
10 June 2010Director's details changed for Ms Phyllis Taylor on 15 April 2010 (2 pages)
10 June 2010Registered office address changed from C/O Rns Business Services Ltd South Tower 26 Elmfield Road Bromley Kent BR1 1WA on 10 June 2010 (1 page)
21 October 2009Registered office address changed from C/O C/O, Rns Business Services Ltd Rns Business Services Ltd 3 High Street Bromley Kent BR1 1LF on 21 October 2009 (1 page)
21 October 2009Registered office address changed from C/O C/O, Rns Business Services Ltd Rns Business Services Ltd 3 High Street Bromley Kent BR1 1LF on 21 October 2009 (1 page)
9 July 2009Registered office changed on 09/07/2009 from studio 5, UNITB106, faircham studios, creekside london SE8 3DX united kingdom (1 page)
9 July 2009Registered office changed on 09/07/2009 from studio 5, UNITB106, faircham studios, creekside london SE8 3DX united kingdom (1 page)
23 April 2009Incorporation (8 pages)
23 April 2009Incorporation (8 pages)