SIROCONNECT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSIROCONNECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03633016
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SIROCONNECT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SIROCONNECT LIMITED located?

    Registered Office Address
    c/o MAINTEL
    160 Blackfriars Road
    SE1 8EZ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SIROCONNECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIROCOM (NORTH) LIMITEDSep 17, 1998Sep 17, 1998

    What are the latest accounts for SIROCONNECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for SIROCONNECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 12, 2016

    LRESSP

    Registered office address changed from 160 Blackfriars Road London SE1 8EZ England to C/O Maintel 160 Blackfriars Road London SE1 8EZ on May 27, 2016

    1 pagesAD01

    Appointment of Kevin Stevens as a director on May 04, 2016

    3 pagesAP01

    Appointment of Mr Mark Vincent Townsend as a director on May 04, 2016

    3 pagesAP01

    Termination of appointment of Stephen Andrews as a director on May 04, 2016

    2 pagesTM01

    Registered office address changed from Azzuri House Walsall Business Park Walsall Road Aldridge West Midlands WS9 0RB to 160 Blackfriars Road London SE1 8EZ on May 19, 2016

    2 pagesAD01

    Current accounting period extended from Jun 30, 2016 to Dec 31, 2016

    3 pagesAA01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 2,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    1 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 2,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    1 pagesAA

    Appointment of Mr Stephen Andrews as a director

    2 pagesAP01

    Termination of appointment of Vim Vithaldas as a director

    1 pagesTM01

    Annual return made up to Mar 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2014

    Statement of capital on Apr 03, 2014

    • Capital: GBP 2,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    1 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Appointment of Mr Andrew Neil Marshall as a director

    2 pagesAP01

    Termination of appointment of John Whitehead as a director

    1 pagesTM01

    Termination of appointment of Martin St.Quinton as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2012

    1 pagesAA

    Who are the officers of SIROCONNECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSHALL, Andrew Neil
    c/o Maintel
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    c/o Maintel
    Blackfriars Road
    SE1 8EZ London
    160
    England
    United KingdomBritish115143470001
    STEVENS, Kevin
    Blackfriars Road
    SE1 8EZ London
    160
    Director
    Blackfriars Road
    SE1 8EZ London
    160
    EnglandBritish165729430001
    TOWNSEND, Mark Vincent
    Blackfriars Road
    SE1 8EZ London
    160
    Director
    Blackfriars Road
    SE1 8EZ London
    160
    EnglandBritish207828990001
    BOYLES, Michael John
    44 Harcourt Close
    Bessacar
    DN4 7RN Doncaster
    South Yorkshire
    Secretary
    44 Harcourt Close
    Bessacar
    DN4 7RN Doncaster
    South Yorkshire
    British60257880002
    EVANS, Ian Geoffrey
    14 Hollis Wood Drive
    Wrecclesham
    GU10 4JT Farnham
    Surrey
    Secretary
    14 Hollis Wood Drive
    Wrecclesham
    GU10 4JT Farnham
    Surrey
    British51590400001
    FLETCHER, Julie Karen
    18 Manor Close
    SN6 8AE Shrivenham
    Wiltshire
    Secretary
    18 Manor Close
    SN6 8AE Shrivenham
    Wiltshire
    British123046330001
    GLANVILLE, Ian
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    Secretary
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    British162008180001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDREWS, Stephen
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    Blackfriars Road
    SE1 8EZ London
    160
    England
    United KingdomBritish183587520001
    BETTS, Robert Alan
    Pear Tree House Lime Avenue
    Firbeck
    S81 8JX Worksop
    Nottinghamshire
    Director
    Pear Tree House Lime Avenue
    Firbeck
    S81 8JX Worksop
    Nottinghamshire
    United KingdomBritish22520240002
    BOYLES, Michael John
    44 Harcourt Close
    Bessacar
    DN4 7RN Doncaster
    South Yorkshire
    Director
    44 Harcourt Close
    Bessacar
    DN4 7RN Doncaster
    South Yorkshire
    British60257880002
    GLANVILLE, Ian
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    Director
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    United KingdomBritish162008180001
    MAYNARD, Timothy Sven
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    Director
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    United KingdomBritish150961040001
    ROGAN, Simon John
    Fir Tree Lodge
    5 Orchard End
    KT13 9LS Weybridge
    Surrey
    Director
    Fir Tree Lodge
    5 Orchard End
    KT13 9LS Weybridge
    Surrey
    British36590400002
    ST.QUINTON, Martin George
    Netherton Farm House
    Netherton
    SP11 0DZ Andover
    Hampshire
    Director
    Netherton Farm House
    Netherton
    SP11 0DZ Andover
    Hampshire
    EnglandBritish103070240001
    VITHALDAS, Vim
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    Director
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    United KingdomBritish59433340003
    WHITEHEAD, John
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    Director
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    EnglandBritish168999520001
    WINGFIELD, Richard Alan
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    Director
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    EnglandBritish76932830002

    Does SIROCONNECT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 12, 2016Commencement of winding up
    Mar 30, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0