SIDERAS PROPERTIES (U.K.) LIMITED

Register to unlock more data on OkredoRegister

SIDERAS PROPERTIES (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02418575

Incorporation date

30/08/1989

Size

Dormant

Contacts

Registered address

Registered address

Hampton House, 100 Crossbrook Street, Cheshunt, Herts EN8 8JJCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1989)
dot icon11/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2012
First Gazette notice for voluntary strike-off
dot icon19/02/2012
Application to strike the company off the register
dot icon25/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon13/01/2011
Accounts for a dormant company made up to 2010-09-30
dot icon07/07/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon06/07/2010
Director's details changed for Renos Sideras on 2010-04-05
dot icon03/05/2010
Termination of appointment of John Taylor as a secretary
dot icon03/05/2010
Appointment of Mr Renos Sideras as a secretary
dot icon12/12/2009
Accounts for a dormant company made up to 2009-09-30
dot icon23/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/05/2009
Return made up to 30/04/09; full list of members
dot icon21/08/2008
Appointment Terminated Director and Secretary andreas etherington
dot icon21/08/2008
Appointment Terminated Director jennifer sayer-harrowing
dot icon21/08/2008
Director appointed renos sideras
dot icon21/08/2008
Secretary appointed john stuart clifton taylor
dot icon10/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/05/2008
Return made up to 30/04/08; full list of members
dot icon06/03/2008
Secretary appointed andreas etherington
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Secretary resigned;director resigned
dot icon13/01/2008
New director appointed
dot icon13/01/2008
New director appointed
dot icon05/06/2007
Return made up to 30/04/07; no change of members
dot icon13/05/2007
Registered office changed on 14/05/07 from: frovi house 284B chase road southgate london N14 6HF
dot icon10/03/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon26/01/2007
Accounts made up to 2006-03-31
dot icon06/06/2006
Return made up to 30/04/06; full list of members
dot icon06/06/2006
Secretary's particulars changed;director's particulars changed
dot icon03/02/2006
Accounts made up to 2005-03-31
dot icon22/06/2005
Registered office changed on 23/06/05 from: c/o bond partners LLP the grange 100 high street london N14 6TG
dot icon02/06/2005
Return made up to 30/04/05; full list of members
dot icon17/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/11/2004
Registered office changed on 12/11/04 from: frovi house 284B chase road southgate london N14 6HF
dot icon04/07/2004
Return made up to 30/04/04; full list of members
dot icon04/07/2004
Director's particulars changed
dot icon29/03/2004
Registered office changed on 30/03/04 from: prospect house 2 athenaeum road london N20 9YU
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon12/05/2003
Return made up to 30/04/03; full list of members
dot icon12/05/2003
Secretary's particulars changed;director's particulars changed
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon13/05/2002
Accounts for a small company made up to 2001-03-31
dot icon06/05/2002
Return made up to 30/04/02; full list of members
dot icon22/05/2001
Return made up to 30/04/01; full list of members
dot icon26/04/2001
Return made up to 30/04/00; full list of members
dot icon27/01/2001
Accounts for a small company made up to 2000-03-31
dot icon27/09/2000
Registered office changed on 28/09/00 from: sterling house 2B fulbourne road london E17 4EE
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Declaration of assistance for shares acquisition
dot icon09/06/2000
Particulars of mortgage/charge
dot icon05/06/2000
Auditor's resignation
dot icon15/03/2000
Accounts for a small company made up to 1999-03-31
dot icon06/06/1999
Return made up to 30/04/99; no change of members
dot icon25/04/1999
Registered office changed on 26/04/99 from: bridge house 648-652 high road leyton london E10 6RN
dot icon03/01/1999
Accounts for a small company made up to 1998-03-31
dot icon25/11/1998
Director resigned
dot icon20/08/1998
Declaration of satisfaction of mortgage/charge
dot icon20/08/1998
Declaration of satisfaction of mortgage/charge
dot icon08/07/1998
Return made up to 30/04/98; full list of members
dot icon05/01/1998
Accounts for a small company made up to 1997-03-31
dot icon21/08/1997
Particulars of mortgage/charge
dot icon03/07/1997
Return made up to 30/04/97; full list of members
dot icon02/06/1997
Declaration of satisfaction of mortgage/charge
dot icon26/05/1997
Particulars of mortgage/charge
dot icon26/05/1997
Particulars of mortgage/charge
dot icon22/05/1997
Particulars of mortgage/charge
dot icon24/03/1997
Declaration of satisfaction of mortgage/charge
dot icon24/03/1997
Declaration of satisfaction of mortgage/charge
dot icon24/03/1997
Declaration of satisfaction of mortgage/charge
dot icon24/03/1997
Declaration of satisfaction of mortgage/charge
dot icon24/03/1997
Declaration of satisfaction of mortgage/charge
dot icon24/03/1997
Declaration of satisfaction of mortgage/charge
dot icon19/02/1997
Secretary resigned
dot icon19/02/1997
New secretary appointed
dot icon30/12/1996
Particulars of mortgage/charge
dot icon26/12/1996
Particulars of mortgage/charge
dot icon22/12/1996
Particulars of mortgage/charge
dot icon22/12/1996
Particulars of mortgage/charge
dot icon22/12/1996
Particulars of mortgage/charge
dot icon22/12/1996
Particulars of mortgage/charge
dot icon22/12/1996
Particulars of mortgage/charge
dot icon09/12/1996
Accounts for a small company made up to 1996-03-31
dot icon12/07/1996
Particulars of mortgage/charge
dot icon04/07/1996
Particulars of mortgage/charge
dot icon04/07/1996
Particulars of mortgage/charge
dot icon02/07/1996
Particulars of mortgage/charge
dot icon24/04/1996
Return made up to 30/04/96; no change of members
dot icon18/02/1996
Particulars of mortgage/charge
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon06/12/1995
New director appointed
dot icon21/11/1995
Particulars of mortgage/charge
dot icon25/10/1995
Registered office changed on 26/10/95 from: 8A colmore road ponders end enfield middlesex EN3 7AL
dot icon24/05/1995
Return made up to 30/04/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/10/1994
Accounts for a small company made up to 1994-03-31
dot icon07/06/1994
Return made up to 30/04/94; full list of members
dot icon07/03/1994
Declaration of satisfaction of mortgage/charge
dot icon15/11/1993
Accounts for a small company made up to 1993-03-31
dot icon26/06/1993
Return made up to 30/04/93; no change of members
dot icon09/03/1993
Particulars of mortgage/charge
dot icon09/03/1993
Particulars of mortgage/charge
dot icon13/01/1993
Accounts for a small company made up to 1992-03-31
dot icon20/08/1992
Registered office changed on 21/08/92 from: po box 1495 141 high street barnet herts EN5 5XU
dot icon10/06/1992
Particulars of mortgage/charge
dot icon19/05/1992
Return made up to 30/04/92; no change of members
dot icon23/10/1991
Particulars of mortgage/charge
dot icon12/08/1991
Particulars of mortgage/charge
dot icon11/08/1991
Particulars of mortgage/charge
dot icon23/06/1991
Return made up to 30/04/91; full list of members
dot icon04/06/1991
Return made up to 31/12/90; full list of members
dot icon13/03/1991
Ad 14/02/91--------- £ si 98@1=98 £ ic 2/100
dot icon13/03/1991
New secretary appointed
dot icon13/03/1991
Registered office changed on 14/03/91 from: 171 ballards lane finchley london N3 1LP
dot icon12/12/1990
Particulars of mortgage/charge
dot icon11/09/1989
Secretary resigned;new secretary appointed
dot icon30/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sayer, Jennifer
Director
14/01/2008 - 15/08/2008
4
Etherington, Andreas
Director
07/01/2008 - 15/08/2008
20
Sideras, Renos
Director
15/08/2008 - Present
18
Sideras, Renos
Director
01/10/1995 - 10/01/2008
18
Sideras, Renos
Secretary
01/11/1996 - 10/01/2008
2

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 SIDERAS PROPERTIES (U.K.) LIMITED

SIDERAS PROPERTIES (U.K.) LIMITED is an(a) Dissolved company incorporated on 30/08/1989 with the registered office located at Hampton House, 100 Crossbrook Street, Cheshunt, Herts EN8 8JJ. There are currently 2 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 SIDERAS PROPERTIES (U.K.) LIMITED?

toggle

SIDERAS PROPERTIES (U.K.) LIMITED is currently Dissolved. It was registered on 30/08/1989 and dissolved on 11/06/2012.

Where is SIDERAS PROPERTIES (U.K.) LIMITED located?

toggle

SIDERAS PROPERTIES (U.K.) LIMITED is registered at Hampton House, 100 Crossbrook Street, Cheshunt, Herts EN8 8JJ.

What does SIDERAS PROPERTIES (U.K.) LIMITED do?

toggle

SIDERAS PROPERTIES (U.K.) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for SIDERAS PROPERTIES (U.K.) LIMITED?

toggle

The latest filing was on 11/06/2012: Final Gazette dissolved via voluntary strike-off.