Company NameSisco Leisure Limited
Company StatusDissolved
Company Number05869272
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 9 months ago)
Dissolution Date31 January 2012 (12 years, 2 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 Address88 Crawford Street
London
W1H 2EJ
Secretary NameMatthias Erich Herbert Hauger
NationalityGerman
StatusClosed
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NamePaul Richardson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2008(2 years after company formation)
Appointment Duration3 years, 6 months (closed 31 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
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

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
11 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 100
(3 pages)
11 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 100
(3 pages)
11 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 100
(3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Charles Richard Koppel on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Charles Richard Koppel on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Paul Richardson on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Paul Richardson on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Paul Richardson on 1 October 2009 (2 pages)
19 August 2010Secretary's details changed for Matthias Erich Herbert Hauger on 1 October 2009 (1 page)
19 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Charles Richard Koppel on 1 October 2009 (2 pages)
19 August 2010Secretary's details changed for Matthias Erich Herbert Hauger on 1 October 2009 (1 page)
19 August 2010Secretary's details changed for Matthias Erich Herbert Hauger on 1 October 2009 (1 page)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
8 September 2009Return made up to 06/07/09; full list of members (3 pages)
8 September 2009Return made up to 06/07/09; full list of members (3 pages)
30 July 2009Director appointed paul richardson (1 page)
30 July 2009Director appointed paul richardson (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 February 2009Accounts made up to 31 March 2008 (5 pages)
21 August 2008Return made up to 06/07/08; full list of members (3 pages)
21 August 2008Return made up to 06/07/08; full list of members (3 pages)
4 August 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
4 August 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
30 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 September 2007Return made up to 06/07/07; full list of members (2 pages)
28 September 2007Return made up to 06/07/07; full list of members (2 pages)
9 August 2006New secretary appointed (1 page)
9 August 2006New director appointed (1 page)
9 August 2006Ad 06/07/06--------- £ si 100@1=100 £ ic 1/101 (1 page)
9 August 2006Ad 06/07/06--------- £ si 100@1=100 £ ic 1/101 (1 page)
9 August 2006New secretary appointed (1 page)
9 August 2006New director appointed (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
6 July 2006Incorporation (15 pages)
6 July 2006Incorporation (15 pages)