SICANJOU LIMITED
Overview
| Company Name | SICANJOU LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01184089 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SICANJOU LIMITED?
- Retail sale of fruit and vegetables in specialised stores (47210) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SICANJOU LIMITED located?
| Registered Office Address | Bidborough Close Franks Hollow Road Bidborough TN3 0UD Tunbridge Wells Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SICANJOU LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for SICANJOU LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Oct 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Oct 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jonathan Lockwood Jones as a director on Aug 18, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andre Joseph Guindi as a director on Aug 18, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Claude Guindi as a director on Aug 18, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from Orchard Place Comp Road Borough Green Kent TN15 8LW to Bidborough Close Franks Hollow Road Bidborough Tunbridge Wells Kent TN3 0UD on Oct 28, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Oct 20, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Oct 20, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a small company made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Oct 20, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a small company made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Oct 20, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a small company made up to Jun 30, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Oct 20, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of SICANJOU LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARBER, Colin Thomas | Secretary | Bidborough Close Franks Hollow Road Bidborough TN3 0UD Tunbridge Wells Kent | British | Company Secretary | 18957690001 | |||||
| BELLARD, Louis Luc | Director | Les Formalets St Germes Sur Loire 49130 France | France | French | Director | 115397960001 | ||||
| HOCKFIELD, Wilfred | Secretary | 17 Beech Hill Avenue Hadley Wood EN4 0LW Barnet Hertfordshire | British | 16864030001 | ||||||
| BUCKENHAM, Brian | Director | 42 Oakhurst Road SS2 5DT Southend On Sea Essex | British | Director | 17550690001 | |||||
| GUINDI, Alan Claude | Director | SE12 | England | British | Director | 51573080004 | ||||
| GUINDI, Andre Joseph | Director | 74 Blackheath Park SE3 0ET London | England | British | Director | 16864020001 | ||||
| HOCKFIELD, Wilfred | Director | 17 Beech Hill Avenue Hadley Wood EN4 0LW Barnet Hertfordshire | British | Import/Export Manager | 16864030001 | |||||
| JONES, Jonathan Lockwood | Director | Bournehurst Beech Road TN12 9NS Marden Tonbridge Kent | England | British | Director | 158211720001 | ||||
| LAUER, Bernard | Director | Les Vergers D'Anjou Bp No 5 St Barthelemy D'Anjou 49180 Cedex France | French | Director | 69518640001 | |||||
| LEMONNIER, Pierre | Director | St Barthmelemy Danjou 49800 Trelaze FOREIGN France | French | Director | 17550700001 | |||||
| MONNERIE, Jean Gilbert | Director | Le Grand Longchamp St Sylvain Angers 49480 Loire France | French | Director | 47474820001 |
Who are the persons with significant control of SICANJOU LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Colin Thomas Barber | Apr 06, 2016 | Franks Hollow Road Bidborough TN3 0UD Tunbridge Wells Bidborough Close Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0