Company NameSicon UK Limited
Company StatusDissolved
Company Number05757343
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years ago)
Dissolution Date16 September 2008 (15 years, 6 months ago)
Previous NamesDwsco 2663 Limited and Consolidated Equities Holding Limited

Business Activity

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

Directors

Director NameGary Kvintus
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(4 months after company formation)
Appointment Duration2 years, 1 month (closed 16 September 2008)
RoleLawyer
Correspondence AddressCcc House
11a West Halkin Street Belgravia
London
SW1X 8JL
Director NameMr Antoine Naim Mattar
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(4 months after company formation)
Appointment Duration2 years, 1 month (closed 16 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCcc House
11a West Halkin Street
London
SW1X 8JL
Director NameRashid Shuhaiber
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBelize
StatusClosed
Appointed27 July 2006(4 months after company formation)
Appointment Duration2 years, 1 month (closed 16 September 2008)
RoleBusinessman
Correspondence AddressPolis Centre, 62b Kifissias Avenue
Moroussi, PO Box 61092, Meroussi
15110 Athens
15125
Greece
Secretary NameMr Antoine Naim Mattar
NationalityBritish
StatusClosed
Appointed27 July 2006(4 months after company formation)
Appointment Duration2 years, 1 month (closed 16 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCcc House
11a West Halkin Street
London
SW1X 8JL
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence AddressOne Fleet Place
Cliffords Inn
London
EC4M 7WS

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
1 May 2008Application for striking-off (1 page)
22 May 2007Return made up to 27/03/07; full list of members (3 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 October 2006Director resigned (1 page)
24 October 2006Ad 27/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 October 2006New secretary appointed;new director appointed (3 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2006Nc inc already adjusted 27/07/06 (1 page)
26 July 2006Company name changed dwsco 2663 LIMITED\certificate issued on 26/07/06 (2 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 March 2006Incorporation (18 pages)