Company NameSirocco Designs Limited
Company StatusDissolved
Company Number02957170
CategoryPrivate Limited Company
Incorporation Date10 August 1994(29 years, 9 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBarry Vincent Huggins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1994(same day as company formation)
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence Address14 Mexfield Road
Putney
London
SW15 2RQ
Secretary NameSarah Elizabeth Huggins
NationalityBritish
StatusClosed
Appointed10 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mexfield Road
London
SW15 2RQ
Director NameSarah Elizabeth Huggins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mexfield Road
London
SW15 2RQ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address14 Mexfield Road
Puney
London
SW15 2RQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£30,096
Net Worth£1,351
Cash£1,204
Current Liabilities£1,970

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
23 August 2001Return made up to 10/08/01; full list of members (6 pages)
3 August 2001Application for striking-off (1 page)
6 June 2001Full accounts made up to 31 July 2000 (11 pages)
1 September 2000Return made up to 10/08/00; full list of members (6 pages)
5 May 2000Full accounts made up to 31 July 1999 (9 pages)
25 August 1999Return made up to 10/08/99; full list of members (6 pages)
4 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 May 1999Full accounts made up to 31 July 1998 (9 pages)
25 March 1999New director appointed (2 pages)
2 September 1998Return made up to 10/08/98; no change of members (4 pages)
10 June 1998Full accounts made up to 31 July 1997 (9 pages)
26 August 1997Return made up to 10/08/97; full list of members (6 pages)
13 May 1997Full accounts made up to 31 July 1996 (10 pages)
21 August 1996Return made up to 10/08/96; full list of members (6 pages)
27 June 1996Full accounts made up to 31 July 1995 (7 pages)
7 June 1996Registered office changed on 07/06/96 from: 78 hatton garden london EC1N 8JA (1 page)
13 September 1995Return made up to 10/08/95; full list of members (6 pages)
21 April 1995Accounting reference date notified as 31/07 (1 page)