Company NameFICO Castle Limited
Company StatusDissolved
Company Number10430376
CategoryPrivate Limited Company
Incorporation Date17 October 2016(7 years, 6 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Krit Srichawla
Date of BirthMay 1976 (Born 48 years ago)
NationalityThai
StatusClosed
Appointed17 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address18/8 Fico Place Building 10th Floor, Sukhumvit 21
Klongtoeynua
Wattana
Bangkok
10110
Director NameMr Sanjay Kumar Singh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIndian
StatusClosed
Appointed17 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address18/8 Fico Place Building 10th Floor, Sukhumvit 21
Klongtoeynua
Wattana
Bangkok
10110
Secretary NameBroughton Secretaries Limited (Corporation)
StatusClosed
Appointed17 October 2016(same day as company formation)
Correspondence Address54 Portland Place
London
W1B 1DY

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2022First Gazette notice for voluntary strike-off (1 page)
9 September 2022Application to strike the company off the register (1 page)
21 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
22 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
20 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 December 2017 (4 pages)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
2 August 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
2 August 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
21 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
17 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-17
  • GBP 1
(27 pages)
17 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-17
  • GBP 1
(27 pages)