Company NameSip Systems Limited
Company StatusDissolved
Company Number08122830
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NameSIPS Wholesale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NamePaul Watson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2012(same day as company formation)
RoleRisk Assessor
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Paul Watson
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
17 July 2018Application to strike the company off the register (1 page)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
19 October 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
18 October 2017Notification of Paul Watson as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of Paul Watson as a person with significant control on 6 April 2016 (2 pages)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
28 March 2015Accounts made up to 30 June 2014 (2 pages)
28 March 2015Accounts made up to 30 June 2014 (2 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
21 July 2014Company name changed sips wholesale LIMITED\certificate issued on 21/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-14
(3 pages)
21 July 2014Company name changed sips wholesale LIMITED\certificate issued on 21/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-14
(3 pages)
26 March 2014Accounts made up to 30 June 2013 (2 pages)
26 March 2014Accounts made up to 30 June 2013 (2 pages)
12 September 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
12 September 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)