Company NameSidison Limited
Company StatusDissolved
Company Number07929455
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 2 months ago)
Dissolution Date10 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Stephen Mark Wells
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Director NameMr Bruno Rina
Date of BirthApril 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed27 March 2013(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House 2 Athenaeum Road
London
N20 9AE

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Bruno Rina
50.00%
Ordinary
50 at £1Stephen Mark Wells
50.00%
Ordinary

Financials

Year2014
Net Worth£228
Cash£3,633
Current Liabilities£14,959

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2017Final Gazette dissolved following liquidation (1 page)
10 November 2017Final Gazette dissolved following liquidation (1 page)
10 August 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
10 August 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
4 October 2016Statement of affairs with form 4.19 (6 pages)
4 October 2016Statement of affairs with form 4.19 (6 pages)
14 September 2016Registered office address changed from C/O Gpma Prospect House 2 Athenaeum Road London N20 9AE to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 14 September 2016 (2 pages)
14 September 2016Registered office address changed from C/O Gpma Prospect House 2 Athenaeum Road London N20 9AE to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 14 September 2016 (2 pages)
12 September 2016Appointment of a voluntary liquidator (1 page)
12 September 2016Appointment of a voluntary liquidator (1 page)
12 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-22
(1 page)
12 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-22
(1 page)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Termination of appointment of Bruno Rina as a director on 25 February 2015 (1 page)
25 February 2015Termination of appointment of Bruno Rina as a director on 25 February 2015 (1 page)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 100
(3 pages)
19 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 100
(3 pages)
19 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 100
(3 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
27 March 2013Appointment of Bruno Rina as a director (2 pages)
27 March 2013Director's details changed for Mr. Stephen Mark Wells on 27 March 2013 (2 pages)
27 March 2013Registered office address changed from 23 Mountside Stanmore Middlesex HA7 2DS United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 23 Mountside Stanmore Middlesex HA7 2DS United Kingdom on 27 March 2013 (1 page)
27 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
27 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
27 March 2013Appointment of Bruno Rina as a director (2 pages)
27 March 2013Director's details changed for Mr. Stephen Mark Wells on 27 March 2013 (2 pages)
31 January 2012Incorporation (36 pages)
31 January 2012Incorporation (36 pages)