Company NameSionce Limited
Company StatusDissolved
Company Number08014393
CategoryPrivate Limited Company
Incorporation Date30 March 2012(12 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMs Katie Louise Joanne Attwood
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5-11 Worship Street
London
EC2A 2BH

Location

Registered Address5-11 Worship Street
London
EC2A 2BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
31 March 2020Application to strike the company off the register (1 page)
2 May 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
2 January 2019Registered office address changed from C/O Highgate Properties Limited 5-11 Worship Street London EC2A 2BH United Kingdom to 5-11 Worship Street London EC2A 2BH on 2 January 2019 (1 page)
26 November 2018Registered office address changed from Unit 10-13 Urban Hive Theydon Road London E5 9BQ to C/O Highgate Properties Limited 5-11 Worship Street London EC2A 2BH on 26 November 2018 (1 page)
14 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
1 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
26 February 2018Change of details for Forest Environmental Limited as a person with significant control on 6 April 2016 (2 pages)
16 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
24 March 2017Director's details changed for Ms Katie Louise Joanne Attwood on 6 December 2016 (2 pages)
24 March 2017Director's details changed for Ms Katie Louise Joanne Attwood on 6 December 2016 (2 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
14 August 2015Director's details changed for Ms Katie Louise Joanne Attwood on 1 July 2015 (2 pages)
14 August 2015Director's details changed for Ms Katie Louise Joanne Attwood on 1 July 2015 (2 pages)
14 August 2015Director's details changed for Ms Katie Louise Joanne Attwood on 1 July 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 April 2015Director's details changed for Ms Katie Louise Joanne Attwood on 17 March 2015 (2 pages)
9 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Director's details changed for Ms Katie Louise Joanne Attwood on 17 March 2015 (2 pages)
8 April 2015Registered office address changed from Titchfield House 69/85 Tabernacle Street London EC2A 4RR to Unit 10-13 Urban Hive Theydon Road London E5 9BQ on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from Titchfield House 69/85 Tabernacle Street London EC2A 4RR to Unit 10-13 Urban Hive Theydon Road London E5 9BQ on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from Titchfield House 69/85 Tabernacle Street London EC2A 4RR to Unit 10-13 Urban Hive Theydon Road London E5 9BQ on 8 April 2015 (2 pages)
7 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
30 March 2012Incorporation (43 pages)
30 March 2012Incorporation (43 pages)