SIRA CONSULTING LIMITED

SIRA CONSULTING LIMITED

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

    Company NameSIRA CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06135249
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SIRA CONSULTING LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is SIRA CONSULTING LIMITED located?

    Registered Office Address
    C/O SIRA TEST AND CERTIFICATE LIMITED
    Rake Lane Eccleston
    CH4 9JN Chester
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SIRA CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIRA CONSULTING SERVICES LIMITEDMar 02, 2007Mar 02, 2007

    What are the latest accounts for SIRA CONSULTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for SIRA CONSULTING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SIRA CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Martin O'leary as a director on May 11, 2015

    1 pagesTM01

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

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Ash Kumar Sahi as a director on Mar 31, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Termination of appointment of Gerald James Sidery as a director on Nov 20, 2014

    1 pagesTM01

    Appointment of Mr Robert Joseph Falconi as a director on Nov 20, 2014

    2 pagesAP01

    Termination of appointment of Robert Joseph Falconi as a director on Nov 20, 2014

    1 pagesTM01

    Appointment of Mr Martin O'leary as a director

    2 pagesAP01

    Appointment of Mr Ian Rippin as a director

    2 pagesAP01

    Termination of appointment of Dana Parmenter as a director

    1 pagesTM01

    Termination of appointment of Magali Depras as a director

    1 pagesTM01

    Appointment of Mr Ralf Edmund Schunk as a director

    2 pagesAP01

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

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2014

    Statement of capital on Apr 09, 2014

    • Capital: GBP 1
    SH01

    Annual return made up to Mar 02, 2014 with full list of shareholders

    9 pagesAR01

    Appointment of Mr Esteban De Bernardis as a director

    2 pagesAP01

    Director's details changed for Ms Magali Celine Depras on Jan 13, 2014

    2 pagesCH01

    Appointment of Mr Gerald James Sidery as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Current accounting period extended from Dec 31, 2013 to Mar 31, 2014

    1 pagesAA01

    Director's details changed for Mr Dana Parmenter on Jul 15, 2013

    2 pagesCH01

    Termination of appointment of Murray Johnston as a director

    1 pagesTM01

    Annual return made up to Mar 02, 2013 with full list of shareholders

    8 pagesAR01

    Who are the officers of SIRA CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FALCONI, Robert Joseph
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    Secretary
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    Canadian139252830003
    DE BERNARDIS, Esteban
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    Director
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    CanadaCanadian / Argentinian184757410001
    FALCONI, Robert Joseph
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    Director
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    CanadaCanadian139252830003
    RIPPIN, Ian
    CH4 9JN Eccleston
    Rake Lane
    Chester
    United Kingdom
    Director
    CH4 9JN Eccleston
    Rake Lane
    Chester
    United Kingdom
    United KingdomBritish188997500001
    SCHUNK, Ralf Edmund
    Weismullerstr
    60314 Frankfurt
    45
    Germany
    Director
    Weismullerstr
    60314 Frankfurt
    45
    Germany
    GermanyGerman187347800001
    LANDER, Nicholas Paul
    Silver Howe 6 Ryders
    Langton Green
    TN3 0DX Tunbridge Wells
    Kent
    Secretary
    Silver Howe 6 Ryders
    Langton Green
    TN3 0DX Tunbridge Wells
    Kent
    British75197190003
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580008
    DEPRAS, Magali Celine
    Weismullerstr
    60314 Frankfurt
    45
    Germany
    Director
    Weismullerstr
    60314 Frankfurt
    45
    Germany
    GermanyFrench140532830001
    FALCONI, Robert Joseph
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    Director
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    CanadaCanadian139252830003
    GRIFFIN, Robert Malcolm
    110 Promenade Circle
    Unit 1001
    Thornhill
    L4j 7w8 On
    Canada
    Director
    110 Promenade Circle
    Unit 1001
    Thornhill
    L4j 7w8 On
    Canada
    Canadian139252840002
    JOHNSTON, Murray Glyn
    Rexdale Blvd
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    Director
    Rexdale Blvd
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    CanadaCanadian174674020001
    LANDER, Jonathan Edward
    Isenhurst House
    Isenhurst
    TN21 0TQ Heathfield
    East Sussex
    Director
    Isenhurst House
    Isenhurst
    TN21 0TQ Heathfield
    East Sussex
    United KingdomBritish56527950002
    LANDER, Nicholas Paul
    Silver Howe 6 Ryders
    Langton Green
    TN3 0DX Tunbridge Wells
    Kent
    Director
    Silver Howe 6 Ryders
    Langton Green
    TN3 0DX Tunbridge Wells
    Kent
    United KingdomBritish75197190003
    LUECKE, Randall Warren
    King Arthur Court
    44131 Cleveland
    29100
    Ohio
    United States Of America
    Director
    King Arthur Court
    44131 Cleveland
    29100
    Ohio
    United States Of America
    United States139252850003
    MARTIN, Gordon Michael
    Robinson Street
    L6J 6K8 Oakville
    144
    Ontario
    Canada
    Director
    Robinson Street
    L6J 6K8 Oakville
    144
    Ontario
    Canada
    CanadaCanadian139252860002
    O'LEARY, Martin
    Leyland
    PR26 7TZ Preston
    Aston Way
    Lancashire
    United Kingdom
    Director
    Leyland
    PR26 7TZ Preston
    Aston Way
    Lancashire
    United Kingdom
    EnglandBritish188997310001
    PARMENTER, Dana
    CH4 9JN Eccleston
    Rake Lane
    Chester
    United Kingdom
    Director
    CH4 9JN Eccleston
    Rake Lane
    Chester
    United Kingdom
    United KingdomAmerican171827180002
    SAHI, Ash Kumar
    Rexdale Boulevard
    M9W 1R3 Toronto
    178
    On
    Canada
    Director
    Rexdale Boulevard
    M9W 1R3 Toronto
    178
    On
    Canada
    CanadaCanadian147506050002
    SHEARMAN, Michael Daniel
    Church Lane
    Farndon
    CH3 6QD Chester
    Renvyle
    Cheshire
    Director
    Church Lane
    Farndon
    CH3 6QD Chester
    Renvyle
    Cheshire
    United KingdomBritish97085630001
    SIDERY, Gerald James
    Eccleston
    CH4 9JN Chester
    Rake Lane
    Cheshire
    United Kingdom
    Director
    Eccleston
    CH4 9JN Chester
    Rake Lane
    Cheshire
    United Kingdom
    EnglandBritish55944290002
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    73774730003

    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