Company NameFizzican Soft Drinks Ltd
Company StatusDissolved
Company Number03153867
CategoryPrivate Limited Company
Incorporation Date1 February 1996(28 years, 3 months ago)
Dissolution Date22 June 1999 (24 years, 10 months ago)
Previous NameKIDS Cut Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMiguel Angel Camacho Lopez
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1996(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 22 June 1999)
RoleCompany Director
Correspondence Address119 Hillside Avenue
Borehamwood
Hertfordshire
WD6 1HH
Secretary NameGabriella Camacho
NationalityBritish
StatusClosed
Appointed16 February 1996(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 22 June 1999)
RoleCompany Director
Correspondence Address119 Hillside Avenue
Borehamwood
Elstree
WD6 1HH
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address56 Druid Street
Tower Bridge
London
SE1 2EZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

22 June 1999Final Gazette dissolved via compulsory strike-off (1 page)
2 March 1999First Gazette notice for compulsory strike-off (1 page)
4 November 1997Compulsory strike-off action has been discontinued (1 page)
30 October 1997Return made up to 01/02/97; full list of members
  • 363(287) ‐ Registered office changed on 30/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1997First Gazette notice for compulsory strike-off (1 page)
16 June 1997Registered office changed on 16/06/97 from: 66 great russell street london WC1B 3BN (1 page)
6 March 1997Registered office changed on 06/03/97 from: scorpio house 102 sydney street london SW3 6NJ (1 page)
24 February 1997Company name changed kids cut LIMITED\certificate issued on 25/02/97 (2 pages)
8 March 1996Secretary resigned (1 page)
8 March 1996New secretary appointed (2 pages)
8 March 1996Director resigned (1 page)
8 March 1996New director appointed (2 pages)
1 February 1996Incorporation (13 pages)