Company NameSifko Limited
Company StatusDissolved
Company Number05652276
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 4 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameTodays Girl Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr David James Walker
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2019(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 17 November 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address40 Tweedale Street
Rochdale
OL11 1HH
Director NameArshad Ul Haq
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleClothes Retailer
Country of ResidenceUnited Kingdom
Correspondence Address45a Green Pastures
Heaton Mersey
Cheshire
SK4 3RB
Secretary NameNadeem Arshad
NationalityBritish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleCompany Secretary
Correspondence Address45a Green Pastures
Heaton Mersey
Cheshire
SK4 3RB
Director NameMr Nadeem Arshad
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Roebuck Centre, High Street
Newcastle- Under Lyme
Staffordshire
ST5 1SW
Director NameMr Kahaled Shaun
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(8 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 April 2019)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Tweedale Street
Rochdale
OL11 1HH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address40 Tweedale Street
Rochdale
OL11 1HH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Kahaled Shaun
100.00%
Ordinary

Financials

Year2014
Net Worth£51,237
Cash£553
Current Liabilities£27,064

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Charges

7 January 2016Delivered on: 11 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2019Compulsory strike-off action has been suspended (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
17 April 2019Termination of appointment of Kahaled Shaun as a director on 9 April 2019 (1 page)
17 April 2019Appointment of Mr David James Walker as a director on 7 April 2019 (2 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
24 May 2017Registered office address changed from 120 Bark Street 6th & 7th Floor Bolton BL1 2AX to 40 Tweedale Street Rochdale OL11 1HH on 24 May 2017 (1 page)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
24 May 2017Registered office address changed from 120 Bark Street 6th & 7th Floor Bolton BL1 2AX to 40 Tweedale Street Rochdale OL11 1HH on 24 May 2017 (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
11 January 2016Registration of charge 056522760001, created on 7 January 2016 (13 pages)
11 January 2016Registration of charge 056522760001, created on 7 January 2016 (13 pages)
6 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000
(3 pages)
6 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000
(3 pages)
22 May 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 June 2014Company name changed todays girl LIMITED\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2014Company name changed todays girl LIMITED\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 50,000
(4 pages)
17 June 2014Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA on 17 June 2014 (1 page)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 50,000
(4 pages)
17 June 2014Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA on 17 June 2014 (1 page)
4 June 2014Annual return made up to 13 December 2013 with a full list of shareholders (2 pages)
4 June 2014Appointment of Mr Kahaled Shaun as a director (2 pages)
4 June 2014Appointment of Mr Kahaled Shaun as a director (2 pages)
4 June 2014Annual return made up to 13 December 2013 with a full list of shareholders (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 October 2013Termination of appointment of Nadeem Arshad as a director (1 page)
22 October 2013Termination of appointment of Nadeem Arshad as a director (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
10 November 2010Termination of appointment of Nadeem Arshad as a secretary (1 page)
10 November 2010Appointment of Mr Nadeem Arshad as a director (2 pages)
10 November 2010Termination of appointment of Arshad Ul Haq as a director (1 page)
10 November 2010Termination of appointment of Arshad Ul Haq as a director (1 page)
10 November 2010Termination of appointment of Nadeem Arshad as a secretary (1 page)
10 November 2010Appointment of Mr Nadeem Arshad as a director (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Arshad Ul Haq on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Arshad Ul Haq on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Arshad Ul Haq on 1 November 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 March 2009Return made up to 13/12/08; full list of members (4 pages)
2 March 2009Return made up to 13/12/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 December 2007Return made up to 13/12/07; full list of members (3 pages)
18 December 2007Return made up to 13/12/07; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
12 October 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
8 October 2007Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
8 October 2007Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
8 January 2007Return made up to 13/12/06; full list of members (3 pages)
8 January 2007Return made up to 13/12/06; full list of members (3 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New secretary appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Incorporation (9 pages)
13 December 2005Incorporation (9 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Director resigned (1 page)