Company NameSisco Investments 2012 Llp
Company StatusDissolved
Company NumberOC375042
CategoryLimited Liability Partnership
Incorporation Date9 May 2012(11 years, 11 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Directors

LLP Designated Member NameMrs Dania Inmaculada Jelambi Garcia
Date of BirthSeptember 1969 (Born 54 years ago)
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceVenezuela
Correspondence AddressNo 98-44 Urb El Recreo
155 With Urdaneta Avenue
City Of Valencia 2001
Carabobo State
Venezuela
LLP Designated Member NameMr Emilio Jose Jelambi Garcia
Date of BirthOctober 1974 (Born 49 years ago)
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceVenezuela
Correspondence AddressNo 98-44 Urb El Recreo
155 With Urdaneta Avenue
City Of Valencia 2001
Carabobo State
Venezuela
LLP Designated Member NameMrs Flor Maria Medina Martinez
Date of BirthAugust 1978 (Born 45 years ago)
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceVenezuela
Correspondence AddressNo 98-44 Urb El Recreo
155 With Urdaneta Avenue
City Of Valencia 2001
Carabobo State
Venezuela
LLP Designated Member NameMr Loardo Javier Medina Martinez
Date of BirthAugust 1971 (Born 52 years ago)
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceVenezuela
Correspondence AddressNo 98-44 Urb El Recreo
155 With Urdaneta Avenue
City Of Valencia 2001
Carabobo State
Venezuela

Location

Registered AddressKajaine House 57-67 High Street
Edgware
Middlesex
HA8 7DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014Application to strike the limited liability partnership off the register (3 pages)
22 August 2014Application to strike the limited liability partnership off the register (3 pages)
18 February 2014Accounts made up to 31 May 2013 (4 pages)
18 February 2014Accounts made up to 31 May 2013 (4 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Annual return made up to 9 May 2013 (5 pages)
2 October 2013Annual return made up to 9 May 2013 (5 pages)
2 October 2013Annual return made up to 9 May 2013 (5 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 August 2012Registered office address changed from Alpine House Honeypot Lane London NW9 9RX United Kingdom on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from Alpine House Honeypot Lane London NW9 9RX United Kingdom on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from Alpine House Honeypot Lane London NW9 9RX United Kingdom on 3 August 2012 (2 pages)
9 May 2012Incorporation of a limited liability partnership (7 pages)
9 May 2012Incorporation of a limited liability partnership (7 pages)