About

Registered Number: 05157515
Date of Incorporation: 18/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: Harscombe House 1 Darklake View, Estover, Plymouth, Devon, PL6 7TL

 

Having been setup in 2004, Sisna Industries Ltd have registered office in Plymouth in Devon. We do not know the number of employees at this company. There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PASSMORE, Donna Michelle 26 June 2008 04 January 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 19 October 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 20 March 2017
TM02 - Termination of appointment of secretary 15 February 2017
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 29 June 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 23 June 2009
287 - Change in situation or address of Registered Office 05 December 2008
225 - Change of Accounting Reference Date 04 September 2008
363a - Annual Return 22 August 2008
287 - Change in situation or address of Registered Office 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
AA - Annual Accounts 06 February 2008
288a - Notice of appointment of directors or secretaries 25 September 2007
395 - Particulars of a mortgage or charge 27 July 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
363a - Annual Return 04 August 2005
395 - Particulars of a mortgage or charge 11 August 2004
395 - Particulars of a mortgage or charge 06 August 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
287 - Change in situation or address of Registered Office 28 June 2004
NEWINC - New incorporation documents 18 June 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 July 2007 Outstanding

N/A

Debenture 02 August 2004 Fully Satisfied

N/A

Mortgage (of freehold) to secure own liabilites of a company 28 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.