Company NameSISU Venture Court Ltd
Company StatusDissolved
Company Number08951042
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Vesa Matti Poikonen
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Porchester Close
Hornchurch
Essex
RM11 2HH
Director NameMr Martin Toby Anastasis Littlewood
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(2 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence Address1352 River Garden Villas Houshayu, Baixingzhuang
Shunyi, 101300
Beijing
China
Director NameMrs Yuet Lai Yvonne Mak
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(2 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence Address1129 River Garden Villas Houshayu, Baixingzhuang
Shunyi, 101300
Beijing
China
Director NameMr Matteo Sotti
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian,British
StatusResigned
Appointed17 June 2014(2 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Goldhurst Terrace
Kilburn
London
NW6 3ER

Location

Registered Address12 Porchester Close
Hornchurch
RM11 2HH
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

29 August 2014Delivered on: 1 September 2014
Persons entitled: Yorkshire Building Society Trading as Norwich and Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 2 venture court, broadlands, wolverhampton business park, wolverhapton, WV10 6TB.
Outstanding
29 August 2014Delivered on: 1 September 2014
Persons entitled: Yorkshire Building Society Trading as Norwich and Peterborough Building Society

Classification: A registered charge
Particulars: Rents receivable under the leases of the whole or any part of the freehold property known as 2 venture court, broadlands, wolverhampton, WV10 6TB registered at hm land registy with title absolute under title number WM804484.
Outstanding

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
20 September 2018Application to strike the company off the register (3 pages)
12 September 2018Termination of appointment of Yuet Lai Yvonne Mak as a director on 31 August 2018 (1 page)
12 September 2018Termination of appointment of Matteo Sotti as a director on 31 August 2018 (1 page)
12 September 2018Termination of appointment of Martin Toby Anastasis Littlewood as a director on 31 August 2018 (1 page)
21 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
30 January 2018Solvency Statement dated 29/10/17 (5 pages)
30 January 2018Statement of capital on 30 January 2018
  • GBP 12
(3 pages)
30 January 2018Statement by Directors (5 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
5 December 2017Registered office address changed from C/O Sisu Advisors Ltd 55 Old Broad Street London EC2M 1RX United Kingdom to 12 Porchester Close Hornchurch RM11 2HH on 5 December 2017 (1 page)
5 December 2017Registered office address changed from C/O Sisu Advisors Ltd 55 Old Broad Street London EC2M 1RX United Kingdom to 12 Porchester Close Hornchurch RM11 2HH on 5 December 2017 (1 page)
24 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
22 February 2017Registered office address changed from 55 Old Broad Street 7th Floor London EC2M 1RX United Kingdom to C/O Sisu Advisors Ltd 55 Old Broad Street London EC2M 1RX on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 55 Old Broad Street 7th Floor London EC2M 1RX United Kingdom to C/O Sisu Advisors Ltd 55 Old Broad Street London EC2M 1RX on 22 February 2017 (1 page)
21 February 2017Registered office address changed from 27 Throgmorton Street Fourth Floor London EC2N 2AQ England to 55 Old Broad Street 7th Floor London EC2M 1RX on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 27 Throgmorton Street Fourth Floor London EC2N 2AQ England to 55 Old Broad Street 7th Floor London EC2M 1RX on 21 February 2017 (1 page)
10 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 640,000
(6 pages)
15 April 2016Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS to 27 Throgmorton Street Fourth Floor London EC2N 2AQ on 15 April 2016 (1 page)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 640,000
(6 pages)
15 April 2016Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS to 27 Throgmorton Street Fourth Floor London EC2N 2AQ on 15 April 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 640,000
(7 pages)
29 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 640,000
(7 pages)
1 September 2014Registration of charge 089510420002, created on 29 August 2014 (5 pages)
1 September 2014Registration of charge 089510420002, created on 29 August 2014 (5 pages)
1 September 2014Registration of charge 089510420001, created on 29 August 2014 (9 pages)
1 September 2014Registration of charge 089510420001, created on 29 August 2014 (9 pages)
19 June 2014Appointment of Mr Martin Toby Anastasis Littlewood as a director (2 pages)
19 June 2014Appointment of Mrs Yuet Lai Yvonne Mak as a director (2 pages)
19 June 2014Appointment of Mr Matteo Sotti as a director (2 pages)
19 June 2014Appointment of Mr Martin Toby Anastasis Littlewood as a director (2 pages)
19 June 2014Appointment of Mr Matteo Sotti as a director (2 pages)
19 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 640,000
(3 pages)
19 June 2014Appointment of Mrs Yuet Lai Yvonne Mak as a director (2 pages)
19 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 640,000
(3 pages)
20 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
20 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
20 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)