• UK
  • SISCO OIL LIMITED - 88, Crawford Street, London, W1H 2EJ, United Kingdom

Company Information

Company registration number
05869271
Company Status
CLOSED
Country
United Kingdom
Registered Address
88
Crawford Street
London
W1H 2EJ
88, Crawford Street, London, W1H 2EJ UK

Management

Managing Directors
CHARLES RICHARD KOPPEL
Company secretaries
MATTHIAS ERICH HERBERT HAUGER

Company Details

Type of Business
ltd
Incorporated
2006-07-06
Dissolved on
2013-11-19
SIC/NACE
70100 - Activities of head offices

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date:
Last Date: 2012-03-31
Last Return Made Up To:
2012-07-06

SISCO OIL LIMITED Company Description

SISCO OIL LIMITED is a ltd registered in United Kingdom with the Company reg no 05869271. Its current trading status is "closed". It was registered 2006-07-06. It has declared SIC or NACE codes as "70100 - Activities of head offices". It has 1 director and 1 secretary. The latest accounts are filed up to 2012-03-31. The latest annual return was filed up to 2012-07-06.It can be contacted at 88 .
More information

Get SISCO OIL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Sisco Oil Limited - 88, Crawford Street, London, W1H 2EJ, United Kingdom

Did you know? kompany provides original and official company documents for SISCO OIL LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2013-11-19) - GAZ2(A)

    Add to Cart
     
  • APPLICATION FOR STRIKING-OFF (2013-07-22) - DS01

    Add to Cart
     
  • FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2013-08-06) - GAZ1(A)

    Add to Cart
     
  • 31/03/12 TOTAL EXEMPTION SMALL (2012-12-20) - AA

    Add to Cart
     
  • 06/07/12 FULL LIST (2012-10-18) - AR01

    Add to Cart
     
  • 31/03/11 TOTAL EXEMPTION SMALL (2012-01-05) - AA

    Add to Cart
     
  • 06/07/11 FULL LIST (2011-08-11) - AR01

    Add to Cart
     
  • 31/03/10 TOTAL EXEMPTION SMALL (2010-12-16) - AA

    Add to Cart
     
  • 06/07/10 FULL LIST (2010-09-03) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD KOPPEL / 01/10/2009 (2010-09-03) - CH01

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / MATTHIAS ERICH HERBERT HAUGER / 01/10/2009 (2010-09-03) - CH03

    Add to Cart
     
  • 31/03/09 TOTAL EXEMPTION SMALL (2010-02-04) - AA

    Add to Cart
     
  • RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS (2009-09-08) - 363a

    Add to Cart
     
  • 31/03/08 TOTAL EXEMPTION SMALL (2009-02-05) - AA

    Add to Cart
     
  • RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS (2008-12-01) - 363a

    Add to Cart
     
  • 31/07/07 TOTAL EXEMPTION SMALL (2008-08-05) - AA

    Add to Cart
     
  • PREVSHO FROM 31/07/2008 TO 31/03/2008 (2008-08-04) - 225

    Add to Cart
     
  • RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS (2007-09-28) - 363a

    Add to Cart
     
  • AD 06/07/06--------- (2006-08-17) - 88(2)R

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2006-08-09) - 288a

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2006-08-09) - 288a

    Add to Cart
     
  • SECRETARY RESIGNED (2006-07-17) - 288b

    Add to Cart
     
  • DIRECTOR RESIGNED (2006-07-17) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2006-07-06) - NEWINC

    Add to Cart
     

expand_less