S.I.F. HOLDING LIMITED

Register to unlock more data on OkredoRegister

S.I.F. HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04515229

Incorporation date

19/08/2002

Size

Dormant

Contacts

Registered address

Registered address

Riverside View, Thornes Lane, Wakefield WF1 5QWCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2002)
dot icon15/09/2015
Final Gazette dissolved following liquidation
dot icon04/10/2009
Dissolution deferment
dot icon04/10/2009
Completion of winding up
dot icon21/05/2009
Order of court to wind up
dot icon17/03/2009
Appointment of provisional liquidator
dot icon19/08/2008
Return made up to 20/08/08; full list of members
dot icon19/08/2008
Secretary's change of particulars / sif solid investments and finance LIMITED / 20/08/2008
dot icon19/08/2008
Director's change of particulars / freedom glory shipping enterprises LIMITED / 20/08/2008
dot icon29/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon22/04/2008
Appointment terminated director konstantinos panagiotakis
dot icon09/04/2008
Registered office changed on 10/04/2008 from suite 14 old anglo house mitton street stourport on severn worcestershire DY13 9AQ
dot icon09/04/2008
Secretary appointed sif solid investments and finance LIMITED
dot icon09/04/2008
Appointment terminated secretary nominee company secretaries LIMITED
dot icon21/08/2007
Return made up to 20/08/07; full list of members
dot icon21/08/2007
Director's particulars changed
dot icon06/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon07/03/2007
Director resigned
dot icon19/02/2007
New director appointed
dot icon18/02/2007
Director resigned
dot icon04/02/2007
New secretary appointed
dot icon04/02/2007
Secretary resigned
dot icon29/01/2007
Director's particulars changed
dot icon29/01/2007
Registered office changed on 30/01/07 from: the tower daltongate business centre daltongate ulverston cumbria LA12 7AJ
dot icon18/12/2006
New director appointed
dot icon10/12/2006
Secretary's particulars changed
dot icon10/12/2006
Registered office changed on 11/12/06 from: 7 petworth road haslemere surrey GU27 2JB
dot icon22/10/2006
New director appointed
dot icon11/10/2006
Return made up to 20/08/06; full list of members
dot icon04/10/2006
New director appointed
dot icon08/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon03/10/2005
Registered office changed on 04/10/05 from: 3000 cathedral hill guildford surrey GU2 7YB
dot icon07/09/2005
Return made up to 20/08/05; no change of members
dot icon07/09/2005
Director's particulars changed
dot icon07/09/2005
Secretary's particulars changed
dot icon01/07/2005
Accounts for a dormant company made up to 2004-08-31
dot icon21/03/2005
Director resigned
dot icon08/11/2004
Director's particulars changed
dot icon28/09/2004
Return made up to 20/08/04; full list of members
dot icon05/09/2004
Registered office changed on 06/09/04 from: 3000 cathedral hill guilford GU2 7YB
dot icon05/09/2004
Director's particulars changed
dot icon07/04/2004
New director appointed
dot icon06/02/2004
Accounts for a dormant company made up to 2003-08-31
dot icon30/11/2003
Registered office changed on 01/12/03 from: 70 greenhill prince arthur road hampstead london NW3 5TZ
dot icon19/10/2003
Return made up to 20/08/03; full list of members
dot icon13/08/2003
New director appointed
dot icon10/08/2003
New director appointed
dot icon30/07/2003
Secretary resigned
dot icon21/07/2003
Registered office changed on 22/07/03 from: 88-98 college road harrow middlesex HA1 1BQ
dot icon11/05/2003
New secretary appointed
dot icon11/05/2003
New director appointed
dot icon11/05/2003
Secretary resigned
dot icon11/05/2003
Director resigned
dot icon20/03/2003
Registered office changed on 21/03/03 from: 1 riverside house heron way truro cornwall TR1 2XN
dot icon12/03/2003
Director resigned
dot icon27/02/2003
Registered office changed on 28/02/03 from: 78 york street london W1H 1DP
dot icon27/02/2003
Director resigned
dot icon27/01/2003
Compulsory strike-off action has been discontinued
dot icon22/01/2003
New director appointed
dot icon22/01/2003
Withdrawal of application for striking off
dot icon21/01/2003
Registered office changed on 22/01/03 from: 1 riverside house heron way truro cornwall TR1 2XN
dot icon09/12/2002
First Gazette notice for voluntary strike-off
dot icon09/12/2002
Director resigned
dot icon06/12/2002
Registered office changed on 07/12/02 from: 78 york street london W1H 1DP
dot icon06/12/2002
Director resigned
dot icon06/12/2002
Director resigned
dot icon03/12/2002
New director appointed
dot icon27/11/2002
Registered office changed on 28/11/02 from: c/o small firms services LIMITED 1 riverside house heron way truro cornwall TR1 2XN
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon24/11/2002
New director appointed
dot icon29/10/2002
New secretary appointed
dot icon29/10/2002
Application for striking-off
dot icon19/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2007
dot iconLast change occurred
30/08/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2007
dot iconNext account date
30/08/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE COMPANY SECRETARIES LIMITED
Corporate Secretary
05/02/2007 - 07/04/2008
717
SMALL FIRMS SECRETARY SERVICES LIMITED
Corporate Secretary
20/08/2002 - 22/07/2003
1075
SMALL FIRMS DIRECT SERVICES LIMITED
Corporate Director
20/08/2002 - 05/03/2003
1045
Theotokas, Jerome Redcliff, Dr
Director
25/09/2006 - Present
8
FREEDOM GLORY SHIPPING ENTERPRISES LIMITED
Corporate Director
28/07/2003 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About S.I.F. HOLDING LIMITED

S.I.F. HOLDING LIMITED is an(a) Dissolved company incorporated on 19/08/2002 with the registered office located at Riverside View, Thornes Lane, Wakefield WF1 5QW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of S.I.F. HOLDING LIMITED?

toggle

S.I.F. HOLDING LIMITED is currently Dissolved. It was registered on 19/08/2002 and dissolved on 15/09/2015.

Where is S.I.F. HOLDING LIMITED located?

toggle

S.I.F. HOLDING LIMITED is registered at Riverside View, Thornes Lane, Wakefield WF1 5QW.

What does S.I.F. HOLDING LIMITED do?

toggle

S.I.F. HOLDING LIMITED operates in the Activities of households as employers of domestic staff (95.00 - SIC 2003) sector.

What is the latest filing for S.I.F. HOLDING LIMITED?

toggle

The latest filing was on 15/09/2015: Final Gazette dissolved following liquidation.