THE SINCLAIR ZIKE COMPANY LIMITED
Overview
Company Name | THE SINCLAIR ZIKE COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02878020 |
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 THE SINCLAIR ZIKE COMPANY LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is THE SINCLAIR ZIKE COMPANY LIMITED located?
Registered Office Address | 3rd Floor 14 Hanover Street W1S 1YH London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE SINCLAIR ZIKE COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for THE SINCLAIR ZIKE COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Michael Anthony Clifford as a director on Dec 24, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Jan Josef Van Roosbroeck as a director on Dec 24, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 02, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Pierre Laurent Rivara as a director on Jan 01, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 25 Moorgate London EC2R 6AY to 3rd Floor 14 Hanover Street London W1S 1YH on Mar 02, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Michael Anthony Clifford as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 06, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Dec 06, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Registered office address changed from * 6Th Floor 32 Ludgate Hill London EC4M 7DR* on Mar 12, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 06, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Dec 06, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Cms Management Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 06, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Dec 06, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Who are the officers of THE SINCLAIR ZIKE COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VAN ROOSBROECK, Jan Josef, Mr. | Director | 14 Hanover Street W1S 1YH London 3rd Floor England | Belgium | Belgian | Company Director | 222206000001 | ||||||||||
BRIDGEFIELD SECRETARIES LIMITED | Secretary | Ground Floor York House, Empire Way HA9 0QL Wembley Middlesex | 104949730001 | |||||||||||||
CMS MANAGEMENT SERVICES LIMITED | Secretary | Floor Geneva Place Waterfront Drive, PO BOX 3175 Road Town 3rd Tortola Bvi |
| 133387140001 | ||||||||||||
DEALISLE LIMITED | Secretary | First Floor 41 Chalton Street NW1 1JD London | 79433750002 | |||||||||||||
FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||||||||
WOODSTOCK MANAGEMENT SERVICES LIMITED | Secretary | 21 Woodstock Street W1C 2AP London | 75977900003 | |||||||||||||
CLIFFORD, Michael Anthony | Director | 14 Hanover Street W1S 1YH London 3rd Floor England | England | Irish | Company Director | 65119940005 | ||||||||||
DWEN, Michael Patrick | Director | Flat N.5123 - Golden Sands 5 P O Box 9168 Mankhol Dubai U A E | British | Director | 72716560001 | |||||||||||
RIVARA, Pierre Laurent | Director | 6,Ch.De La Tour De Champel Geneva 12 Ch-1211 Switzerland | Switzerland | Swiss | Director | 136126560001 | ||||||||||
SIDNEY, Peter Reginald | Director | Park Farm Gill Lane Ruckinge TN26 2PG Ashford Kent | England | British | Company Director | 24779590001 | ||||||||||
BRIDGEFIELD NOMINEES LIMITED | Director | Ground Floor York House Empire Way HA9 0QL Wembley Middlesex | 104949440001 | |||||||||||||
FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of THE SINCLAIR ZIKE COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jan Jozef Van Roosbroeck | Dec 24, 2016 | 14 Hanover Street W1S 1YH London 3rd Floor England | No |
Nationality: Belgian Country of Residence: Belgium | |||
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