Company NameSidco Commercial Ltd
Company StatusDissolved
Company Number08880009
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Faizan Khan
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 12 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Beulah Grove
Croydon
CR0 2QU
Director NameMr Mohsin Jamil Pasha
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 12 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Strathyre Avenue
London
SW16 4RF
Director NameMuhammad Farooq Ahmed
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleServices
Country of ResidenceLondon
Correspondence AddressFlat 6 Carmichael House
Kingswood Estate
London
SE21 8QE
Secretary NameSabah Baluch
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 Carmichael House
Kingswood Estate
London
SE21 8QE
Director NameMr Furqan Sohail
Date of BirthApril 1988 (Born 36 years ago)
NationalityPakistani
StatusResigned
Appointed04 March 2014(3 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 04 June 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address47 Harpour Road
Barking
Essex
IG11 8RJ

Location

Registered AddressUnit 23 616 Mitcham Road
Croydon
CR0 3AA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Shareholders

2 at £1Faizan Khan
50.00%
Ordinary
2 at £1Mohsin Jamil Pasha
50.00%
Ordinary A

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Application to strike the company off the register (2 pages)
19 April 2016Application to strike the company off the register (2 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(5 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(5 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(5 pages)
10 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 4
(3 pages)
10 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 4
(3 pages)
10 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 4
(3 pages)
19 June 2015Registered office address changed from Unit 23 Mitcham Road Croydon CR0 3AA to Unit 23 616 Mitcham Road Croydon CR0 3AA on 19 June 2015 (1 page)
19 June 2015Registered office address changed from Unit 23 Mitcham Road Croydon CR0 3AA to Unit 23 616 Mitcham Road Croydon CR0 3AA on 19 June 2015 (1 page)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3
(5 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3
(5 pages)
11 June 2015Termination of appointment of Sabah Baluch as a secretary on 4 June 2015 (1 page)
11 June 2015Appointment of Mr Faizan Khan as a director on 4 June 2015 (2 pages)
11 June 2015Termination of appointment of Muhammad Farooq Ahmed as a director on 4 June 2015 (1 page)
11 June 2015Termination of appointment of Sabah Baluch as a secretary on 4 June 2015 (1 page)
11 June 2015Termination of appointment of Sabah Baluch as a secretary on 4 June 2015 (1 page)
11 June 2015Appointment of Mr Faizan Khan as a director on 4 June 2015 (2 pages)
11 June 2015Termination of appointment of Sabah Baluch as a secretary on 4 June 2015 (1 page)
11 June 2015Registered office address changed from Flat 6, Carmichael House, Kingswood Estate, London Kingswood Estate London SE21 8QE to Unit 23 Mitcham Road Croydon CR0 3AA on 11 June 2015 (1 page)
11 June 2015Termination of appointment of Muhammad Farooq Ahmed as a director on 4 June 2015 (1 page)
11 June 2015Termination of appointment of Furqan Sohail as a director on 4 June 2015 (1 page)
11 June 2015Appointment of Mr Mohsin Jamil Pasha as a director on 4 June 2015 (2 pages)
11 June 2015Termination of appointment of Furqan Sohail as a director on 4 June 2015 (1 page)
11 June 2015Registered office address changed from Flat 6, Carmichael House, Kingswood Estate, London Kingswood Estate London SE21 8QE to Unit 23 Mitcham Road Croydon CR0 3AA on 11 June 2015 (1 page)
11 June 2015Appointment of Mr Faizan Khan as a director on 4 June 2015 (2 pages)
11 June 2015Appointment of Mr Mohsin Jamil Pasha as a director on 4 June 2015 (2 pages)
11 June 2015Termination of appointment of Furqan Sohail as a director on 4 June 2015 (1 page)
11 June 2015Appointment of Mr Mohsin Jamil Pasha as a director on 4 June 2015 (2 pages)
11 June 2015Termination of appointment of Sabah Baluch as a secretary on 4 June 2015 (1 page)
11 June 2015Termination of appointment of Muhammad Farooq Ahmed as a director on 4 June 2015 (1 page)
11 June 2015Termination of appointment of Sabah Baluch as a secretary on 4 June 2015 (1 page)
4 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 3
(3 pages)
4 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 3
(3 pages)
4 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 3
(3 pages)
2 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(5 pages)
2 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(5 pages)
2 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(5 pages)
1 April 2015Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB England to Flat 6, Carmichael House, Kingswood Estate, London Kingswood Estate London SE21 8QE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB England to Flat 6, Carmichael House, Kingswood Estate, London Kingswood Estate London SE21 8QE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB England to Flat 6, Carmichael House, Kingswood Estate, London Kingswood Estate London SE21 8QE on 1 April 2015 (1 page)
26 January 2015Registered office address changed from Flat 6 Carmichael House Kingwood Estate London London SE218QE United Kingdom to Fortis House 160 London Road Barking Essex IG11 8BB on 26 January 2015 (1 page)
26 January 2015Registered office address changed from Flat 6 Carmichael House Kingwood Estate London London SE218QE United Kingdom to Fortis House 160 London Road Barking Essex IG11 8BB on 26 January 2015 (1 page)
4 March 2014Appointment of Mr Furqan Sohail as a director (2 pages)
4 March 2014Appointment of Mr Furqan Sohail as a director (2 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
(23 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
(23 pages)