SIZMA LIMITED

Register to unlock more data on OkredoRegister

SIZMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02518806

Incorporation date

04/07/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O PETER HARRIS AND COMPANY, St Benedicts Bacombe Lane, Wendover, Aylesbury, Buckinghamshire HP22 6EQCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1990)
dot icon16/05/2016
Final Gazette dissolved via voluntary strike-off
dot icon29/02/2016
First Gazette notice for voluntary strike-off
dot icon17/02/2016
Application to strike the company off the register
dot icon02/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/02/2016
Termination of appointment of Michael Leonard Young as a director on 2015-12-31
dot icon02/02/2016
Appointment of Mr Peter James Harris as a director on 2015-12-31
dot icon02/02/2016
Termination of appointment of Randal Herbert Elliott as a director on 2015-12-31
dot icon02/02/2016
Termination of appointment of Peter James Harris as a secretary on 2015-12-31
dot icon04/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/12/2014
Appointment of Mr Peter James Harris as a secretary on 2014-03-31
dot icon18/12/2014
Termination of appointment of Helen Elliott as a secretary on 2014-03-31
dot icon10/10/2014
Registered office address changed from Peter Harris and Company Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH to C/O Peter Harris and Company St Benedicts Bacombe Lane Wendover Aylesbury Buckinghamshire HP22 6EQ on 2014-10-11
dot icon21/09/2014
Satisfaction of charge 2 in full
dot icon21/09/2014
Satisfaction of charge 4 in full
dot icon21/09/2014
Satisfaction of charge 3 in full
dot icon29/06/2014
Previous accounting period extended from 2013-09-30 to 2014-03-31
dot icon12/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/11/2011
Statement of capital on 2011-11-14
dot icon13/11/2011
Solvency statement dated 04/11/11
dot icon13/11/2011
Statement by directors
dot icon13/11/2011
Resolutions
dot icon19/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Director's details changed for Randal Herbert Elliott on 2009-10-01
dot icon06/01/2010
Director's details changed for Michael Leonard Young on 2009-10-01
dot icon11/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon04/01/2009
Return made up to 31/12/08; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-09-30
dot icon10/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/01/2008
Return made up to 31/12/07; full list of members
dot icon25/07/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/05/2006
Certificate of re-registration from Public Limited Company to Private
dot icon14/05/2006
Application for reregistration from PLC to private
dot icon14/05/2006
Re-registration of Memorandum and Articles
dot icon14/05/2006
Resolutions
dot icon13/03/2006
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon23/10/2005
Director resigned
dot icon01/03/2005
Full accounts made up to 2004-09-30
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon27/04/2004
Full accounts made up to 2003-09-30
dot icon22/01/2004
Ad 30/06/03--------- £ si 555@1
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon05/05/2003
Full accounts made up to 2002-09-30
dot icon06/01/2003
Return made up to 31/12/02; full list of members
dot icon21/02/2002
Full accounts made up to 2001-09-30
dot icon25/01/2002
Return made up to 31/12/01; full list of members
dot icon11/02/2001
Return made up to 31/12/00; full list of members
dot icon16/01/2001
Full accounts made up to 2000-09-30
dot icon16/01/2001
Director resigned
dot icon28/03/2000
Full accounts made up to 1999-09-30
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon14/06/1999
Full accounts made up to 1998-09-30
dot icon16/02/1999
Return made up to 31/12/98; no change of members
dot icon02/02/1998
Certificate of re-registration from Private to Public Limited Company
dot icon02/02/1998
Auditor's statement
dot icon02/02/1998
Auditor's report
dot icon02/02/1998
Balance Sheet
dot icon02/02/1998
Resolutions
dot icon02/02/1998
Resolutions
dot icon02/02/1998
Declaration on reregistration from private to PLC
dot icon02/02/1998
Application for reregistration from private to PLC
dot icon02/02/1998
Re-registration of Memorandum and Articles
dot icon26/01/1998
Return made up to 25/12/97; full list of members
dot icon05/01/1998
Resolutions
dot icon05/01/1998
£ nc 10000/100000 05/12/97
dot icon11/12/1997
Accounts for a small company made up to 1997-09-30
dot icon06/07/1997
New secretary appointed
dot icon06/07/1997
Secretary resigned
dot icon18/03/1997
Accounts for a small company made up to 1996-09-30
dot icon04/03/1997
Secretary's particulars changed;director's particulars changed
dot icon16/01/1997
Return made up to 31/12/96; no change of members
dot icon06/05/1996
Accounts for a small company made up to 1995-09-30
dot icon30/04/1996
New director appointed
dot icon24/01/1996
Return made up to 31/12/95; full list of members
dot icon03/07/1995
Full accounts made up to 1994-09-30
dot icon22/05/1995
Certificate of change of name
dot icon23/04/1995
£ ic 10000/4900 04/03/95 £ sr 5100@1=5100
dot icon22/04/1995
New director appointed
dot icon22/04/1995
Registered office changed on 23/04/95 from: salter house 263-265 high st berkhamsted HP4 1BA
dot icon05/04/1995
Director resigned;new director appointed
dot icon03/02/1995
Particulars of mortgage/charge
dot icon04/01/1995
Return made up to 31/12/94; 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 icon27/12/1994
Declaration of satisfaction of mortgage/charge
dot icon31/07/1994
Full accounts made up to 1993-09-30
dot icon19/01/1994
Return made up to 31/12/93; full list of members
dot icon13/01/1994
Secretary resigned;new secretary appointed
dot icon02/08/1993
Full accounts made up to 1992-09-30
dot icon19/01/1993
Return made up to 31/12/92; no change of members
dot icon02/07/1992
Full accounts made up to 1991-09-30
dot icon06/02/1992
Particulars of mortgage/charge
dot icon14/01/1992
Return made up to 31/12/91; no change of members
dot icon16/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon10/01/1991
Return made up to 31/12/90; full list of members
dot icon08/11/1990
Particulars of mortgage/charge
dot icon15/10/1990
Certificate of change of name
dot icon24/09/1990
Ad 17/09/90--------- £ si 9998@1=9998 £ ic 2/10000
dot icon24/09/1990
Resolutions
dot icon24/09/1990
£ nc 1000/10000 17/09/90
dot icon24/09/1990
Accounting reference date notified as 30/09
dot icon13/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/09/1990
Resolutions
dot icon03/09/1990
Registered office changed on 04/09/90 from: classic house 174-180 old street london EC1V 9BP
dot icon04/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Peter James
Director
31/12/2015 - Present
43
Bailey, Geoffrey Michael
Director
22/04/1996 - 30/09/2005
1
Harris, Peter James
Secretary
31/03/2014 - 31/12/2015
-
Elliott, Helen
Secretary
18/06/1997 - 31/03/2014
-
Alexander, Susan
Secretary
03/01/1994 - 18/06/1997
1

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 SIZMA LIMITED

SIZMA LIMITED is an(a) Dissolved company incorporated on 04/07/1990 with the registered office located at C/O PETER HARRIS AND COMPANY, St Benedicts Bacombe Lane, Wendover, Aylesbury, Buckinghamshire HP22 6EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIZMA LIMITED?

toggle

SIZMA LIMITED is currently Dissolved. It was registered on 04/07/1990 and dissolved on 16/05/2016.

Where is SIZMA LIMITED located?

toggle

SIZMA LIMITED is registered at C/O PETER HARRIS AND COMPANY, St Benedicts Bacombe Lane, Wendover, Aylesbury, Buckinghamshire HP22 6EQ.

What does SIZMA LIMITED do?

toggle

SIZMA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SIZMA LIMITED?

toggle

The latest filing was on 16/05/2016: Final Gazette dissolved via voluntary strike-off.