About

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

 

Established in 2006, Siadaw Ltd has its registered office in Nottingham, it's status is listed as "Dissolved". This company has 6 directors listed as Davies, Sarah Ann, Davies, Simon, Law, Mary Patricia, Law, Stephen, Bennett, Richard John, Stanley, Paul. We don't currently know the number of employees at the company.

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.