Background WavePink WaveYellow Wave

SCIROCCO ENERGY INTERNATIONAL LIMITED (07677909)

SCIROCCO ENERGY INTERNATIONAL LIMITED (07677909) is a dissolved UK company. incorporated on 21 June 2011. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SCIROCCO ENERGY INTERNATIONAL LIMITED has been registered for 14 years. Current directors include FERGUSON, Alastair Muir.

Company Number
07677909
Status
dissolved
Type
ltd
Incorporated
21 June 2011
Age
14 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FERGUSON, Alastair Muir
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCIROCCO ENERGY INTERNATIONAL LIMITED

SCIROCCO ENERGY INTERNATIONAL LIMITED is an dissolved company incorporated on 21 June 2011 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SCIROCCO ENERGY INTERNATIONAL LIMITED was registered 14 years ago.(SIC: 99999)

Status

dissolved

Active since 14 years ago

Company No

07677909

LTD Company

Age

14 Years

Incorporated 21 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 11 October 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 21 June 2024 (1 year ago)
Submitted on 2 July 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

SOLO OIL INTERNATIONAL LIMITED
From: 21 June 2011To: 23 September 2019
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Suite 3B, Princes House 38 Jermyn Street London SW1Y 6DN
From: 30 September 2014To: 25 April 2019
200 Strand London WC2R 1DJ
From: 21 June 2011To: 30 September 2014
Timeline

6 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jun 11
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Apr 19
Director Left
Apr 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FERGUSON, Alastair Muir

Active
Princes House, LondonSW1Y 6DN
Born August 1957
Director
Appointed 22 Apr 2019

LENIGAS, David Anthony

Resigned
Quai Jean-Charles Rey, Monaco98000
Born May 1961
Director
Appointed 21 Jun 2011
Resigned 17 Oct 2014

RITSON, Neil

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born December 1955
Director
Appointed 17 Oct 2014
Resigned 22 Apr 2019

KERMAN NOMINEES LIMITED

Resigned
Strand, LondonWC2R 1DJ
Corporate director
Appointed 21 Jun 2011
Resigned 21 Jun 2011

Persons with significant control

1

Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Gazette Dissolved Compulsory
25 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
23 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
24 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Dormant
18 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Incorporation Company
21 June 2011
NEWINCIncorporation