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.
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 |
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 |
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 |