Company NameSir Investment & Financial Limited
Company StatusDissolved
Company Number02832425
CategoryPrivate Limited Company
Incorporation Date28 June 1993(30 years, 9 months ago)
Dissolution Date25 February 1997 (27 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameCharles Guy Malet De Carteret
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1993(same day as company formation)
RoleAccountant
Correspondence AddressFontis
La Rue Des Sillons
St Peter
Jersey
JE3 7DP
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1993(same day as company formation)
RoleTrust Officer
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 25 February 1997)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed28 June 1993(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameMr Paul Norman Eckersley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(same day as company formation)
RoleAccountant
Correspondence AddressRose Cottage
Glen Chass
Port St Mary
Isle Of Man
IM99 5PL
Director NameDavid Paul Capelen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1996)
RoleCompany Executive
Correspondence Address1 Farmhill Drive
Springfield
Douglas
Isle Of Man
IM2 2EQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCaprice Nouse
3 New Burlington Street
London
W1X 1FE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 November 1996First Gazette notice for voluntary strike-off (1 page)
24 September 1996Application for striking-off (1 page)
29 August 1996Director resigned (1 page)
18 October 1995New director appointed (2 pages)
18 October 1995Director resigned (18 pages)
12 October 1995Full accounts made up to 31 December 1994 (9 pages)