Background WavePink WaveYellow Wave

SINO SWAN HOLDINGS LTD (11271313)

SINO SWAN HOLDINGS LTD (11271313) is an active UK company. incorporated on 22 March 2018. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SINO SWAN HOLDINGS LTD has been registered for 8 years. Current directors include VIVEZI, Enrico.

Company Number
11271313
Status
active
Type
ltd
Incorporated
22 March 2018
Age
8 years
Address
8 Water Street, Liverpool, L2 0RD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
VIVEZI, Enrico
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINO SWAN HOLDINGS LTD

SINO SWAN HOLDINGS LTD is an active company incorporated on 22 March 2018 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SINO SWAN HOLDINGS LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11271313

LTD Company

Age

8 Years

Incorporated 22 March 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 28 December 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Dormant

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 21 March 2022 (4 years ago)
Submitted on 8 June 2022 (3 years ago)

Next Due

Due by 4 April 2023
For period ending 21 March 2023
Contact
Address

8 Water Street Liverpool, L2 0RD,

Previous Addresses

Rico House George Street Prestwich Manchester M25 9WS United Kingdom
From: 22 March 2018To: 26 September 2019
Timeline

17 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
New Owner
Jun 22
Owner Exit
Jun 22
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

VIVEZI, Enrico

Active
Water Street, LiverpoolL2 0RD
Born December 1995
Director
Appointed 23 Mar 2020

ISSLER, Robert

Resigned
Water Street, LiverpoolL2 0RD
Born January 1971
Director
Appointed 15 Jan 2020
Resigned 23 Mar 2020

ISSLER, Robert

Resigned
Water Street, LiverpoolL2 0RD
Born January 1971
Director
Appointed 04 Oct 2019
Resigned 02 Jan 2020

ISSLER, Robert

Resigned
George Street, ManchesterM25 9WS
Born January 1971
Director
Appointed 22 Mar 2018
Resigned 26 Sept 2019

STARK, Menachem

Resigned
Water Street, LiverpoolL2 0RD
Born August 1962
Director
Appointed 02 Mar 2020
Resigned 23 Mar 2020

STARK, Menachem

Resigned
Water Street, LiverpoolL2 0RD
Born August 1962
Director
Appointed 02 Jan 2020
Resigned 16 Jan 2020

STARK, Menachem

Resigned
Water Street, LiverpoolL2 0RD
Born August 1962
Director
Appointed 26 Sept 2019
Resigned 04 Oct 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Enrico Vivezi

Active
Water Street, LiverpoolL2 0RD
Born December 1995

Nature of Control

Significant influence or control
Notified 15 Dec 2021

Mr Robert Issler

Ceased
Water Street, LiverpoolL2 0RD
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jan 2020
Ceased 15 Dec 2021

Mr Robert Issler

Ceased
George Street, ManchesterM25 9WS
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2018
Ceased 26 Sept 2019
Fundings
Financials
Latest Activities

Filing History

36

Dissolved Compulsory Strike Off Suspended
11 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
24 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
8 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
16 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Incorporation Company
22 March 2018
NEWINCIncorporation