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.
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 |
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 |