Company NameScicom Indonesia Limited
Company StatusDissolved
Company Number09726626
CategoryPrivate Limited Company
Incorporation Date11 August 2015(8 years, 8 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Director

Director NameMr Frank Duncan Logan Selkirk
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2015(same day as company formation)
RoleFarmer And Director
Country of ResidenceEngland
Correspondence AddressMarble Arch King Street
Knutsford
WA16 6EH

Location

Registered AddressMarble Arch
King Street
Knutsford
WA16 6EH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
20 September 2019Application to strike the company off the register (1 page)
30 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
28 February 2019Registered office address changed from Marble Arch King Street Knutsford WA16 6HD England to Marble Arch King Street Knutsford WA16 6EH on 28 February 2019 (1 page)
23 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
2 July 2018Registered office address changed from 29 Byfields Road Kingsclere Newbury RG20 5TQ United Kingdom to Marble Arch King Street Knutsford WA16 6HD on 2 July 2018 (1 page)
26 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
15 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
21 April 2017Registered office address changed from 3 the Pippins Telford Shropshire TF3 2LN United Kingdom to 29 Byfields Road Kingsclere Newbury RG20 5TQ on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 3 the Pippins Telford Shropshire TF3 2LN United Kingdom to 29 Byfields Road Kingsclere Newbury RG20 5TQ on 21 April 2017 (1 page)
27 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)