About

Registered Number: 04380996
Date of Incorporation: 25/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: 109 Coleman Road, Leicester, LE5 4LE,

 

Sid Construction Ltd was registered on 25 February 2002 with its registered office in Leicester, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. The current directors of Sid Construction Ltd are listed as Mussa, Zainul Sidik, Mussa, Jubeda Sidik, Mussa, Mahomed Iqbal, Mussa, Mahomed Sidik at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSSA, Zainul Sidik 01 March 2014 - 1
MUSSA, Mahomed Sidik 25 February 2002 10 June 2014 1
Secretary Name Appointed Resigned Total Appointments
MUSSA, Jubeda Sidik 25 February 2002 31 December 2002 1
MUSSA, Mahomed Iqbal 02 January 2003 01 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 05 November 2015
AA - Annual Accounts 24 June 2015
AD01 - Change of registered office address 15 June 2015
AR01 - Annual Return 17 March 2015
SH01 - Return of Allotment of shares 20 October 2014
AA01 - Change of accounting reference date 23 June 2014
TM01 - Termination of appointment of director 16 June 2014
AP01 - Appointment of director 20 May 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 26 April 2010
AD01 - Change of registered office address 15 April 2010
CH01 - Change of particulars for director 15 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 05 January 2009
128(4) - Notice of assignment of name or new name to any class of shares 09 September 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 25 February 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 04 March 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 10 April 2003
225 - Change of Accounting Reference Date 09 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
287 - Change in situation or address of Registered Office 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 25 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.