Company NameSisco Mining Limited
Company StatusDissolved
Company Number05869269
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 9 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles Richard Koppel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address99 Platts Lane
London
NW3 7NH
Secretary NameMatthias Erich Herbert Hauger
NationalityGerman
StatusClosed
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherington House
Cherington
Tetbury
Gloucestershire
GL8 8SN
Wales
Director NameGilles Gilbert Assouline
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed09 August 2006(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2008)
RoleBusinessman
Country of ResidenceFrance
Correspondence Address10 Rue Gabriel Verdier
Gournay Sur Marne
93460
France
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,897
Cash£100
Current Liabilities£10,997

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
10 February 2009Application for striking-off (1 page)
21 August 2008Return made up to 06/07/08; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 August 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
1 August 2008Appointment terminated director gilles assouline (1 page)
28 September 2007Return made up to 06/07/07; full list of members (3 pages)
31 August 2006New director appointed (2 pages)
8 August 2006New director appointed (1 page)
8 August 2006New secretary appointed (1 page)
8 August 2006Ad 06/07/06--------- £ si 100@1=100 £ ic 1/101 (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Director resigned (1 page)
6 July 2006Incorporation (15 pages)