SIROCOM LIMITED

Register to unlock more data on OkredoRegister

SIROCOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03036244

Incorporation date

21/03/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O MAINTEL, 160 Blackfriars Road, London SE1 8EZCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1995)
dot icon29/03/2017
Final Gazette dissolved following liquidation
dot icon29/12/2016
Return of final meeting in a members' voluntary winding up
dot icon26/07/2016
Declaration of solvency
dot icon26/07/2016
Appointment of a voluntary liquidator
dot icon26/07/2016
Resolutions
dot icon26/05/2016
Registered office address changed from 160 Blackfriars Road London England SE1 8EZ to C/O Maintel 160 Blackfriars Road London SE1 8EZ on 2016-05-27
dot icon24/05/2016
Appointment of Kevin Stevens as a director on 2016-05-04
dot icon22/05/2016
Appointment of Mr Mark Vincent Townsend as a director on 2016-05-04
dot icon22/05/2016
Termination of appointment of Stephen Andrews as a director on 2016-05-04
dot icon18/05/2016
Registered office address changed from Azzuri House Walsall Business Park Walsall Road Aldridge West Midlands WS9 0RB to 160 Blackfriars Road London England SE1 8EZ on 2016-05-19
dot icon18/05/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon17/05/2016
Satisfaction of charge 3 in full
dot icon02/05/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon07/03/2016
Satisfaction of charge 1 in full
dot icon17/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon30/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon12/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon15/06/2014
Appointment of Mr Stephen Andrews as a director
dot icon15/06/2014
Termination of appointment of Vim Vithaldas as a director
dot icon02/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon06/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon03/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon03/04/2013
Register(s) moved to registered office address
dot icon28/01/2013
Appointment of Mr Andrew Neil Marshall as a director
dot icon28/01/2013
Termination of appointment of John Whitehead as a director
dot icon09/01/2013
Termination of appointment of Martin St.Quinton as a director
dot icon08/10/2012
Accounts for a dormant company made up to 2012-06-30
dot icon21/06/2012
Termination of appointment of Timothy Maynard as a director
dot icon27/05/2012
Appointment of Mr Vim Vithaldas as a director
dot icon10/05/2012
Accounts for a dormant company made up to 2011-06-30
dot icon09/05/2012
Appointment of Mr John Whitehead as a director
dot icon15/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon26/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon26/04/2011
Register(s) moved to registered inspection location
dot icon26/04/2011
Register inspection address has been changed
dot icon10/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon03/05/2010
Appointment of Mr Timothy Sven Maynard as a director
dot icon22/04/2010
Termination of appointment of Gordon Matthew as a director
dot icon22/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon16/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon01/05/2009
Full accounts made up to 2008-06-30
dot icon02/04/2009
Return made up to 29/03/09; full list of members
dot icon02/04/2009
Location of register of members
dot icon10/03/2009
Compulsory strike-off action has been discontinued
dot icon09/03/2009
Full accounts made up to 2007-06-30
dot icon23/02/2009
Director appointed gordon john matthews
dot icon16/02/2009
First Gazette notice for compulsory strike-off
dot icon10/12/2008
Appointment terminated secretary richard wingfield
dot icon10/12/2008
Appointment terminated director richard wingfield
dot icon21/05/2008
Registered office changed on 22/05/2008 from st anthonys house oxford square newbury RG14 1JQ
dot icon20/04/2008
Return made up to 29/03/08; full list of members
dot icon19/07/2007
New secretary appointed;new director appointed
dot icon18/07/2007
Secretary resigned;director resigned
dot icon25/06/2007
Auditor's resignation
dot icon09/04/2007
Return made up to 29/03/07; full list of members
dot icon03/04/2007
Particulars of mortgage/charge
dot icon09/02/2007
Declaration of assistance for shares acquisition
dot icon09/02/2007
Resolutions
dot icon09/11/2006
Ad 31/10/06--------- £ si [email protected]=25 £ ic 13754/13779
dot icon09/11/2006
Ad 31/10/06--------- £ si [email protected]=2452 £ ic 11302/13754
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon09/11/2006
S-div 30/03/99
dot icon09/11/2006
Registered office changed on 10/11/06 from: st georges business park brooklands road weybridge surrey KT13 0TS
dot icon09/11/2006
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon09/11/2006
Director resigned
dot icon09/11/2006
Director resigned
dot icon09/11/2006
Director resigned
dot icon09/11/2006
Secretary resigned;director resigned
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New secretary appointed;new director appointed
dot icon09/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 29/03/06; full list of members
dot icon28/06/2005
Group of companies' accounts made up to 2005-03-31
dot icon20/04/2005
New director appointed
dot icon13/04/2005
Return made up to 29/03/05; no change of members
dot icon29/03/2005
Director resigned
dot icon26/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon26/07/2004
New director appointed
dot icon03/05/2004
Registered office changed on 04/05/04 from: 2 a c court high street thames ditton surrey KT7 0SR
dot icon01/04/2004
Return made up to 29/03/04; no change of members
dot icon05/09/2003
Full accounts made up to 2003-03-31
dot icon15/04/2003
Return made up to 29/03/03; full list of members
dot icon06/03/2003
Auditor's resignation
dot icon26/02/2003
New director appointed
dot icon01/09/2002
Full accounts made up to 2002-03-31
dot icon02/08/2002
Resolutions
dot icon02/08/2002
Ad 29/03/02--------- £ si [email protected]
dot icon30/06/2002
Return made up to 22/03/02; full list of members
dot icon09/04/2002
Auditor's resignation
dot icon25/03/2002
Director's particulars changed
dot icon18/03/2002
Return made up to 29/03/02; full list of members
dot icon18/03/2002
New secretary appointed
dot icon18/03/2002
Secretary resigned
dot icon18/03/2002
Director resigned
dot icon14/01/2002
Registered office changed on 15/01/02 from: 2 green street lower sunbury middlesex TW16 6RN
dot icon01/08/2001
Full accounts made up to 2001-03-31
dot icon16/05/2001
Particulars of contract relating to shares
dot icon16/05/2001
Ad 14/01/01--------- £ si [email protected]
dot icon07/05/2001
Particulars of mortgage/charge
dot icon24/04/2001
Return made up to 22/03/01; full list of members
dot icon07/08/2000
Full accounts made up to 2000-03-31
dot icon04/06/2000
Ad 01/05/00--------- £ si [email protected]=10000 £ ic 20/10020
dot icon04/06/2000
Resolutions
dot icon04/06/2000
Resolutions
dot icon04/06/2000
£ nc 1000/100000 01/05/00
dot icon09/05/2000
New director appointed
dot icon13/04/2000
Return made up to 22/03/00; full list of members
dot icon18/08/1999
Full accounts made up to 1999-03-31
dot icon18/08/1999
Resolutions
dot icon18/08/1999
Resolutions
dot icon18/08/1999
Resolutions
dot icon10/05/1999
S-div 30/03/99
dot icon31/03/1999
Return made up to 22/03/99; no change of members
dot icon06/09/1998
Full accounts made up to 1998-03-31
dot icon01/04/1998
Return made up to 22/03/98; no change of members
dot icon27/01/1998
New director appointed
dot icon04/09/1997
Full accounts made up to 1997-03-31
dot icon19/03/1997
Return made up to 22/03/97; full list of members
dot icon02/05/1996
Full accounts made up to 1996-03-31
dot icon01/05/1996
Ad 22/03/95--------- £ si 1@1
dot icon16/04/1996
Return made up to 22/03/96; full list of members
dot icon17/01/1996
Registered office changed on 18/01/96 from: 76 cross street manchester M2 4JU
dot icon07/12/1995
Accounting reference date notified as 31/03
dot icon21/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Andrew Neil
Director
01/01/2013 - Present
74
Andrews, Stephen
Director
13/06/2014 - 04/05/2016
47
Whitehead, John
Director
16/12/2011 - 31/12/2012
36
Stevens, Kevin
Director
04/05/2016 - Present
43
Glanville, Ian
Director
31/10/2006 - 29/06/2007
39

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SIROCOM LIMITED

SIROCOM LIMITED is an(a) Dissolved company incorporated on 21/03/1995 with the registered office located at C/O MAINTEL, 160 Blackfriars Road, London SE1 8EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIROCOM LIMITED?

toggle

SIROCOM LIMITED is currently Dissolved. It was registered on 21/03/1995 and dissolved on 29/03/2017.

Where is SIROCOM LIMITED located?

toggle

SIROCOM LIMITED is registered at C/O MAINTEL, 160 Blackfriars Road, London SE1 8EZ.

What does SIROCOM LIMITED do?

toggle

SIROCOM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SIROCOM LIMITED?

toggle

The latest filing was on 29/03/2017: Final Gazette dissolved following liquidation.