Company NameSicii Limited
Company StatusDissolved
Company Number07218067
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Directors

Director NameMr Michael Burbidge
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Price's Court
Cotton Row
London
SW11 3YS
Director NameMs Caroline Anne Hughes
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2010(same day as company formation)
RoleClient Director
Country of ResidenceUnited Kingdom
Correspondence Address243 Magdalen Road
London
SW18 3PA
Secretary NameIPES Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed09 April 2010(same day as company formation)
Correspondence Address23 Buckingham Gate
London
SW1E 6LB

Location

Registered Address10 Lower Grosvenor Place
London
SW1W 0EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2010Registered office address changed from 23 Buckingham Gate London SW1E 6LB United Kingdom on 10 November 2010 (2 pages)
10 November 2010Registered office address changed from 23 Buckingham Gate London SW1E 6LB United Kingdom on 10 November 2010 (2 pages)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
29 October 2010Application to strike the company off the register (3 pages)
29 October 2010Application to strike the company off the register (3 pages)
30 September 2010Director's details changed for Ms Caroline Anne Ferguson on 28 August 2010 (3 pages)
30 September 2010Director's details changed for Ms Caroline Anne Ferguson on 28 August 2010 (3 pages)
9 April 2010Incorporation
Statement of capital on 2010-04-09
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2010-04-09
  • GBP 10
(23 pages)