Company NameCicero's Ltd
DirectorsSimon Kirby and Cicero Antonia De Oliveira Souza
Company StatusDissolved
Company Number04268929
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSimon Kirby
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2001(2 days after company formation)
Appointment Duration22 years, 8 months
RoleCustomer Services Manager
Correspondence Address89 Fawnbrake Avenue
London
SE24 0BG
Director NameCicero Antonia De Oliveira Souza
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed15 August 2001(2 days after company formation)
Appointment Duration22 years, 8 months
RoleChef
Correspondence Address89 Fawnbrake Avenue
London
SE24 0BG
Secretary NameSimon Kirby
NationalityBritish
StatusCurrent
Appointed15 August 2001(2 days after company formation)
Appointment Duration22 years, 8 months
RoleCustomer Services Manager
Correspondence Address89 Fawnbrake Avenue
London
SE24 0BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 January 2007Dissolved (1 page)
3 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2006Liquidators statement of receipts and payments (5 pages)
15 March 2006Registered office changed on 15/03/06 from: begbies traynor carolyn house 22-26 dingwall road croydon CR0 9XF (1 page)
18 May 2005Appointment of a voluntary liquidator (1 page)
18 May 2005Statement of affairs (6 pages)
18 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2005Registered office changed on 20/04/05 from: 15 the green richmond surrey TW9 1PX (1 page)
8 December 2004Return made up to 13/08/04; full list of members (7 pages)
8 December 2004Registered office changed on 08/12/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
31 October 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
25 November 2003Return made up to 13/08/03; full list of members (7 pages)
15 June 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
19 December 2002Registered office changed on 19/12/02 from: 55 church road wimbledon london SW19 5DQ (1 page)
26 September 2002Return made up to 13/08/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(7 pages)
26 September 2001Registered office changed on 26/09/01 from: siddeley house 50 canbury park road, kingston upon thames surrey KT2 6LX (1 page)
26 September 2001Ad 15/08/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
12 September 2001Ad 15/08/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
12 September 2001New director appointed (2 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Director resigned (1 page)