About

Registered Number: 06516830
Date of Incorporation: 28/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: 15 Sutherland Avenue, Biggin Hill, Westerham, Kent, TN16 3HE

 

Sano Cibo Ltd was registered on 28 February 2008, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of the business are listed as Waterlow Secretaries Limited, Mirza, Zakir, Waterlow Nominees Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIRZA, Zakir 28 February 2008 03 August 2009 1
WATERLOW NOMINEES LIMITED 28 February 2008 28 February 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 28 February 2008 28 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 10 December 2018
AA - Annual Accounts 19 October 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 10 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 28 February 2015
CH01 - Change of particulars for director 28 February 2015
CH03 - Change of particulars for secretary 28 February 2015
AD01 - Change of registered office address 13 February 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 03 December 2009
TM01 - Termination of appointment of director 15 October 2009
363a - Annual Return 27 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 March 2008
225 - Change of Accounting Reference Date 29 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
NEWINC - New incorporation documents 28 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.