London
WC1R 4HE
Director Name | Company Corporate Transfer Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2012(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 08 April 2020) |
Correspondence Address | Archer House Britland Estate Northbourne Road Eastboune East Sussex BN22 8PW |
Secretary Name | Genesys 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2012(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 08 April 2020) |
Correspondence Address | Archer House Northbourne Road Eastbourne East Sussex BN22 8PW |
Director Name | Kornelia Sontag |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 August 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 2002) |
Role | Publisher |
Correspondence Address | 23 Quai De Bourbon Paris 75004 Foreign |
Director Name | Jean Paul Manzo |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 2009(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | Vietnam |
Correspondence Address | 11 Marshalsea Road London SE1 1EN |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Secretary Name | McCobb & James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2001(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 March 2002) |
Correspondence Address | 41 Talbot Road London W2 5JH |
Director Name | Confidential Concepts Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(4 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 October 2009) |
Correspondence Address | 9e Lookerman Street Ste 205 Dover Delaware 19901 United States |
Secretary Name | Hf Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(4 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 October 2012) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £1,174,473 |
Cash | £3,982 |
Current Liabilities | £1,782,599 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
10 January 2018 | Liquidators' statement of receipts and payments to 13 November 2017 (13 pages) |
6 October 2017 | Satisfaction of charge 4 in full (2 pages) |
6 October 2017 | Satisfaction of charge 4 in full (2 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 13 November 2016 (10 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 13 November 2016 (10 pages) |
6 January 2016 | Liquidators statement of receipts and payments to 13 November 2015 (10 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 13 November 2015 (10 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 13 November 2015 (10 pages) |
21 January 2015 | Liquidators statement of receipts and payments to 13 November 2014 (10 pages) |
21 January 2015 | Liquidators' statement of receipts and payments to 13 November 2014 (10 pages) |
21 January 2015 | Liquidators' statement of receipts and payments to 13 November 2014 (10 pages) |
16 January 2014 | Liquidators' statement of receipts and payments to 13 November 2013 (11 pages) |
16 January 2014 | Liquidators' statement of receipts and payments to 13 November 2013 (11 pages) |
16 January 2014 | Liquidators statement of receipts and payments to 13 November 2013 (11 pages) |
27 November 2012 | Appointment of a voluntary liquidator (1 page) |
27 November 2012 | Statement of affairs with form 4.19 (8 pages) |
27 November 2012 | Statement of affairs with form 4.19 (8 pages) |
27 November 2012 | Resolutions
|
27 November 2012 | Appointment of a voluntary liquidator (1 page) |
27 November 2012 | Resolutions
|
16 October 2012 | Registered office address changed from 1/7 Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from 1/7 Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW United Kingdom on 16 October 2012 (1 page) |
2 October 2012 | Company name changed sirrocco publishing LIMITED\certificate issued on 02/10/12
|
2 October 2012 | Company name changed sirrocco publishing LIMITED\certificate issued on 02/10/12
|
1 October 2012 | Appointment of Genesys 2000 Limited as a secretary (2 pages) |
1 October 2012 | Termination of appointment of Jean Manzo as a director (1 page) |
1 October 2012 | Appointment of Mr Phillip John Aubrey as a director (2 pages) |
1 October 2012 | Appointment of Company Corporate Transfer Ltd as a director (2 pages) |
1 October 2012 | Appointment of Genesys 2000 Limited as a secretary (2 pages) |
1 October 2012 | Appointment of Company Corporate Transfer Ltd as a director (2 pages) |
1 October 2012 | Termination of appointment of Hf Secretarial Services Limited as a secretary (1 page) |
1 October 2012 | Termination of appointment of Jean Manzo as a director (1 page) |
1 October 2012 | Termination of appointment of Hf Secretarial Services Limited as a secretary (1 page) |
1 October 2012 | Appointment of Mr Phillip John Aubrey as a director (2 pages) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2012-09-27
|
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2012-09-27
|
26 September 2012 | Statement of capital following an allotment of shares on 15 September 2012
|
26 September 2012 | Statement of capital following an allotment of shares on 15 September 2012
|
14 September 2012 | Registered office address changed from Palladium House 3Rd Floor 1-4 Argyll Street London W1F 7LD on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from Palladium House 3Rd Floor 1-4 Argyll Street London W1F 7LD on 14 September 2012 (1 page) |
12 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 March 2010 | Secretary's details changed for Hf Secretarial Services Limited on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Jean Paul Manzo on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Hf Secretarial Services Limited on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Jean Paul Manzo on 18 March 2010 (2 pages) |
10 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
10 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
10 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
10 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 December 2009 | Company name changed sirrocco-parkstone international LIMITED\certificate issued on 21/12/09
|
21 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
21 December 2009 | Company name changed sirrocco-parkstone international LIMITED\certificate issued on 21/12/09
|
7 November 2009 | Director's details changed for Jean Paul Manzo on 9 October 2009 (2 pages) |
7 November 2009 | Director's details changed for Jean Paul Manzo on 9 October 2009 (2 pages) |
7 November 2009 | Director's details changed for Jean Paul Manzo on 9 October 2009 (2 pages) |
19 October 2009 | Termination of appointment of Confidential Concepts Inc as a director (1 page) |
19 October 2009 | Termination of appointment of Confidential Concepts Inc as a director (1 page) |
27 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
20 January 2009 | Director appointed jean paul manzo (1 page) |
20 January 2009 | Director appointed jean paul manzo (1 page) |
24 December 2008 | Return made up to 12/03/08; full list of members (3 pages) |
24 December 2008 | Return made up to 12/03/08; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Return made up to 12/03/07; full list of members; amend (6 pages) |
15 December 2008 | Return made up to 12/03/07; full list of members; amend (6 pages) |
15 December 2008 | Return made up to 12/03/06; full list of members; amend (5 pages) |
15 December 2008 | Return made up to 12/03/06; full list of members; amend (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2006 | Particulars of mortgage/charge (4 pages) |
30 November 2006 | Particulars of mortgage/charge (4 pages) |
27 September 2006 | Particulars of mortgage/charge (4 pages) |
27 September 2006 | Particulars of mortgage/charge (4 pages) |
25 August 2006 | Particulars of mortgage/charge (7 pages) |
25 August 2006 | Particulars of mortgage/charge (7 pages) |
23 May 2006 | Return made up to 12/03/06; full list of members (6 pages) |
23 May 2006 | Ad 28/02/06--------- £ si 8166@1=8166 £ ic 49000/57166 (2 pages) |
23 May 2006 | Return made up to 12/03/06; full list of members (6 pages) |
23 May 2006 | Ad 28/02/06--------- £ si 8166@1=8166 £ ic 49000/57166 (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
24 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 March 2004 | Return made up to 12/03/04; full list of members (5 pages) |
25 March 2004 | Return made up to 12/03/04; full list of members (5 pages) |
13 March 2004 | Nc inc already adjusted 16/10/03 (1 page) |
13 March 2004 | Nc inc already adjusted 16/10/03 (1 page) |
13 March 2004 | Resolutions
|
13 March 2004 | Ad 16/10/03--------- £ si 48000@1=48000 £ ic 1000/49000 (2 pages) |
13 March 2004 | Particulars of contract relating to shares (4 pages) |
13 March 2004 | Ad 16/10/03--------- £ si 48000@1=48000 £ ic 1000/49000 (2 pages) |
13 March 2004 | Particulars of contract relating to shares (4 pages) |
13 March 2004 | Resolutions
|
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 October 2003 | Particulars of mortgage/charge (7 pages) |
7 October 2003 | Particulars of mortgage/charge (7 pages) |
27 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
27 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 November 2002 | Return made up to 12/03/02; full list of members (6 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: 3 7 langdale house, marshalsea road, london, SE1 1EN (1 page) |
28 November 2002 | Return made up to 12/03/02; full list of members (6 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: 3 7 langdale house, marshalsea road, london, SE1 1EN (1 page) |
2 August 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
16 April 2002 | Company name changed parkstone press international li mited\certificate issued on 16/04/02 (2 pages) |
16 April 2002 | Company name changed parkstone press international li mited\certificate issued on 16/04/02 (2 pages) |
13 March 2002 | Company name changed sirroco enterprises LIMITED\certificate issued on 13/03/02 (2 pages) |
13 March 2002 | Company name changed sirroco enterprises LIMITED\certificate issued on 13/03/02 (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Secretary resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: 1ST floor, 60 saint jamess street, london, SW1A 1LE (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 1ST floor, 60 saint jamess street, london, SW1A 1LE (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: suite 3C standbrook house, 2/5 old bond street, london, W1X 3TB (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: suite 3C standbrook house, 2/5 old bond street, london, W1X 3TB (1 page) |
26 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
22 November 2000 | Ad 30/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Ad 30/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
16 October 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
29 June 2000 | Return made up to 12/03/00; full list of members (6 pages) |
29 June 2000 | Return made up to 12/03/00; full list of members (6 pages) |
14 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
14 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
12 March 1998 | Incorporation (16 pages) |
12 March 1998 | Incorporation (16 pages) |