About

Registered Number: 05829003
Date of Incorporation: 25/05/2006 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2015 (9 years and 10 months ago)
Registered Address: Cumberland House, 35 Park Row, Nottingham, NG1 6EE

 

Having been setup in 2006, Siadaw Ltd has its registered office in Nottingham, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 6 directors listed as Davies, Sarah Ann, Davies, Simon, Law, Mary Patricia, Law, Stephen, Bennett, Richard John, Stanley, Paul for Siadaw Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Sarah Ann 01 September 2006 - 1
DAVIES, Simon 26 June 2006 - 1
LAW, Mary Patricia 01 September 2006 - 1
LAW, Stephen 26 June 2006 - 1
BENNETT, Richard John 25 May 2006 26 June 2006 1
STANLEY, Paul 14 October 2009 18 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 05 March 2015
4.68 - Liquidator's statement of receipts and payments 28 March 2014
TM01 - Termination of appointment of director 10 June 2013
4.68 - Liquidator's statement of receipts and payments 12 February 2013
F10.2 - N/A 14 February 2012
RESOLUTIONS - N/A 18 January 2012
4.20 - N/A 18 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 18 January 2012
AD01 - Change of registered office address 03 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 08 August 2011
TM02 - Termination of appointment of secretary 08 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2011
AD01 - Change of registered office address 01 August 2011
AA - Annual Accounts 19 January 2011
SH06 - Notice of cancellation of shares 10 September 2010
SH03 - Return of purchase of own shares 10 September 2010
AR01 - Annual Return 20 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2010
CH04 - Change of particulars for corporate secretary 20 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
TM01 - Termination of appointment of director 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
AA - Annual Accounts 19 January 2010
AP01 - Appointment of director 18 November 2009
363a - Annual Return 02 June 2009
395 - Particulars of a mortgage or charge 23 May 2009
395 - Particulars of a mortgage or charge 26 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2009
395 - Particulars of a mortgage or charge 10 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
AA - Annual Accounts 20 August 2008
395 - Particulars of a mortgage or charge 14 August 2008
363a - Annual Return 21 July 2008
395 - Particulars of a mortgage or charge 04 September 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
NEWINC - New incorporation documents 25 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal assignment 22 May 2009 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 13 March 2009 Outstanding

N/A

Debenture 20 January 2009 Outstanding

N/A

Debenture 07 August 2008 Fully Satisfied

N/A

Debenture 23 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.