London
SE15 6QR
Telephone | 020 88588158 |
---|---|
Telephone region | London |
Registered Address | 14 Ravensbury Avenue Morden Surrey SM4 6ET |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,309 |
Cash | £131 |
Current Liabilities | £18,528 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | Application to strike the company off the register (3 pages) |
27 June 2017 | Application to strike the company off the register (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 September 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 September 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 July 2012 | Registered office address changed from 14 Ravensbury Avenue Morden Surrey SM4 6ET United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Registered office address changed from C/O Cherry Picked Boutique 5a Greenwich Market Greenwich SE10 2HZ on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 14 Ravensbury Avenue Morden Surrey SM4 6ET United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Registered office address changed from C/O Cherry Picked Boutique 5a Greenwich Market Greenwich SE10 2HZ on 11 July 2012 (1 page) |
9 May 2012 | Amended accounts made up to 30 April 2011 (5 pages) |
9 May 2012 | Amended accounts made up to 30 April 2011 (5 pages) |
7 March 2012 | Change of name notice (2 pages) |
7 March 2012 | Company name changed sika designs LIMITED\certificate issued on 07/03/12
|
7 March 2012 | Company name changed sika designs LIMITED\certificate issued on 07/03/12
|
7 March 2012 | Change of name notice (2 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Registered 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 2010 | Director's details changed for Ms Phyllis Taylor on 15 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Ms Phyllis Taylor on 15 April 2010 (2 pages) |
10 June 2010 | Registered 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 2009 | Registered 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 2009 | Registered 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 2009 | Registered office changed on 09/07/2009 from studio 5, UNITB106, faircham studios, creekside london SE8 3DX united kingdom (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from studio 5, UNITB106, faircham studios, creekside london SE8 3DX united kingdom (1 page) |
23 April 2009 | Incorporation (8 pages) |
23 April 2009 | Incorporation (8 pages) |