Company NameSic International (London) Limited
Company StatusDissolved
Company Number03327543
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 1 month ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)
Previous NameRunstate Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJose Alberto Belem De Bastos E Silva
Date of BirthOctober 1945 (Born 78 years ago)
NationalityPortuguese
StatusClosed
Appointed15 March 1999(2 years after company formation)
Appointment Duration5 years, 1 month (closed 04 May 2004)
RoleCompany Director
Correspondence AddressRua Joao Da Nova 14
Cascais
2750
Secretary NameRaul Nieto Capon
NationalitySpanish
StatusClosed
Appointed04 February 2002(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 04 May 2004)
RoleSolicitor
Correspondence Address1 Hoath Cottages
Whatlington
East Sussex
TN33 0NP
Director NameJose Filipe Guerreiro Nuno Toulson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityPortuguise
StatusClosed
Appointed01 August 2002(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 04 May 2004)
RoleCompany Director
Correspondence AddressHerd. Zambvjeiro-91 Lt Eci96
Std Estevat
2130 Std Estevao
Portugal
Director NameJohn Anthony Clare
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 25 November 2003)
RoleSolicitor
Correspondence Address37 Arlington Road
London
NW1 7ES
Secretary NameBenjamin James Michael Paine
NationalityBritish
StatusResigned
Appointed18 March 1997(2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 October 1997)
RoleCompany Director
Correspondence Address31 Briarfield Avenue
London
N3 2LG
Director NameCarlos Alberto De Jesus Monteiro
Date of BirthDecember 1956 (Born 67 years ago)
NationalityPortuguese
StatusResigned
Appointed19 May 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2002)
RoleFinancial Director
Correspondence AddressRua Da Madeira
No 2 2-Esq
Oeiras
2780
Portugal
Director NamePedro Lopo De Carvalho Norton De Matos
Date of BirthAugust 1967 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed19 May 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 1998)
RoleProgramming Sub Director
Correspondence AddressLargo Dr Passos Vela No 9
Cascais
Portugal
2750
Foreign
Secretary NameJohn Anthony Clare
NationalityBritish
StatusResigned
Appointed07 October 1997(7 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 February 1998)
RoleCompany Director
Correspondence Address82 High Street
Brentford
Middlesex
TW8 8AF
Secretary NameNisha Seth
NationalityBritish
StatusResigned
Appointed16 February 1998(11 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 November 1998)
RoleCompany Director
Correspondence Address3 Highbridge Court
Farrow Lane
London
SE14 5EB
Secretary NameCelso Luiz Cansancao De Azevedo
NationalityBritish
StatusResigned
Appointed09 November 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 June 2000)
RoleBarrister
Correspondence AddressFlat 3 59 Alie Street
London
E1 8EB
Secretary NameKirsty Sue Elliott
NationalityNew Zealander
StatusResigned
Appointed08 June 2000(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 May 2001)
RoleOffice Manager
Correspondence Address30 Mount Terrace
London
E1 2BB
Secretary NameAndrea Maria Das Gracas Meireles
NationalityPortuguese
StatusResigned
Appointed14 May 2001(4 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 February 2002)
RoleCompany Director
Correspondence Address9 Cranley Place
London
SW7 3AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Clare & Co 76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
11 December 2003Director resigned (1 page)
9 December 2003Application for striking-off (1 page)
28 April 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 August 2002Auditor's resignation (1 page)
9 August 2002Aud res (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
24 July 2002Registered office changed on 24/07/02 from: 20 old bailey london EC4M 7BH (1 page)
19 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
2 February 2002Total exemption full accounts made up to 31 December 2000 (5 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
16 March 2001Return made up to 04/03/01; full list of members (7 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
4 April 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 September 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1999Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 August 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1999New director appointed (2 pages)
17 March 1999Return made up to 04/03/99; full list of members; amend (5 pages)
17 March 1999Director resigned (1 page)
14 March 1999Return made up to 04/03/99; full list of members (6 pages)
16 November 1998Secretary resigned (1 page)
16 November 1998New secretary appointed (2 pages)
25 February 1998New secretary appointed (2 pages)
18 February 1998Secretary resigned (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997New secretary appointed (2 pages)
19 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
12 August 1997Registered office changed on 12/08/97 from: c/o clare & co 4TH floor 76 shoe lane london EC4A 3JB (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
12 May 1997Registered office changed on 12/05/97 from: 4TH floo 76 shoe lane london EC4A 3JB (1 page)
17 April 1997Memorandum and Articles of Association (8 pages)
10 April 1997Registered office changed on 10/04/97 from: 1 mitchell lane london BS1 6BU (1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997New secretary appointed (3 pages)
10 April 1997New director appointed (3 pages)
9 April 1997Company name changed runstate LIMITED\certificate issued on 10/04/97 (2 pages)
4 March 1997Incorporation (9 pages)