Company NameSicav Limited
Company StatusDissolved
Company Number04360676
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Alexander Storrie
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address66 Holden Close
Dagenham
Essex
RM8 2QT
Secretary NameMs Samantha Louise Lane
StatusClosed
Appointed15 January 2010(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 27 September 2011)
RoleCompany Director
Correspondence Address16 Boundary Drive
Hutton
Brentwood
Essex
CM13 1RH
Secretary NameDavid Alfred Halverson
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleIT Manager
Correspondence Address2 Cookham Court
Shoeburyness
Southend On Sea
Essex
SS3 8TJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address66 Holden Close
Dagenham
Essex
RM8 2QT
RegionLondon
ConstituencyBarking
CountyGreater London
WardBecontree
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,497
Current Liabilities£4,497

Accounts

Latest Accounts5 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
2 June 2011Application to strike the company off the register (3 pages)
2 June 2011Application to strike the company off the register (3 pages)
11 March 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 5
(4 pages)
11 March 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 5
(4 pages)
14 September 2010Previous accounting period extended from 31 December 2009 to 5 April 2010 (1 page)
14 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
14 September 2010Previous accounting period extended from 31 December 2009 to 5 April 2010 (1 page)
14 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
14 September 2010Previous accounting period extended from 31 December 2009 to 5 April 2010 (1 page)
28 May 2010Appointment of Ms Samantha Louise Lane as a secretary (1 page)
28 May 2010Appointment of Ms Samantha Louise Lane as a secretary (1 page)
28 May 2010Termination of appointment of David Halverson as a secretary (1 page)
28 May 2010Termination of appointment of David Halverson as a secretary (1 page)
27 February 2010Director's details changed for Paul Alexander Storrie on 1 January 2010 (2 pages)
27 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
27 February 2010Director's details changed for Paul Alexander Storrie on 1 January 2010 (2 pages)
27 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
27 February 2010Director's details changed for Paul Alexander Storrie on 1 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 February 2009Return made up to 25/01/09; full list of members (3 pages)
13 February 2009Return made up to 25/01/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 February 2008Return made up to 25/01/08; full list of members (2 pages)
13 February 2008Return made up to 25/01/08; full list of members (2 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 February 2007Return made up to 25/01/07; full list of members (2 pages)
20 February 2007Return made up to 25/01/07; full list of members (2 pages)
9 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
9 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
10 February 2006Return made up to 25/01/06; full list of members (2 pages)
10 February 2006Return made up to 25/01/06; full list of members (2 pages)
15 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
15 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 January 2005Return made up to 25/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 January 2005Return made up to 25/01/05; full list of members (2 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 January 2004Return made up to 25/01/04; full list of members (6 pages)
17 January 2004Return made up to 25/01/04; full list of members (6 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
17 July 2003Registered office changed on 17/07/03 from: sterling house, 12A bridge close romford essex RM7 0AU (1 page)
17 July 2003Registered office changed on 17/07/03 from: sterling house, 12A bridge close romford essex RM7 0AU (1 page)
20 February 2003Return made up to 25/01/03; full list of members (6 pages)
20 February 2003Return made up to 25/01/03; full list of members (6 pages)
14 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
14 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
14 February 2002Ad 28/01/02--------- £ si 4@1=4 £ ic 1/5 (2 pages)
14 February 2002Ad 28/01/02--------- £ si 4@1=4 £ ic 1/5 (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002Secretary resigned (1 page)
25 January 2002Incorporation (18 pages)
25 January 2002Incorporation (18 pages)