Company NameSirnames Limited
Company StatusDissolved
Company Number03958384
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Directors

Director NameKenneth Maloney
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(1 week after company formation)
Appointment Duration1 year, 10 months (closed 12 February 2002)
RoleSales Agent
Correspondence Address97 Regina Road
Southall
Middlesex
UB2 5PW
Secretary NameCaroline Korn
NationalityBritish
StatusClosed
Appointed25 April 2000(4 weeks after company formation)
Appointment Duration1 year, 9 months (closed 12 February 2002)
RoleSecretary
Correspondence Address284 Camrose Avenue
Edgware
Middlesex
HA8 6AQ
Director NameDerek David Debson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 12 February 2002)
RoleCompany Director
Correspondence Address3 Roche Road
Norburg
London
SW16 5PR
Secretary NameLouise Ghida
NationalityBritish
StatusClosed
Appointed30 April 2001(1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 12 February 2002)
RoleCompany Director
Correspondence Address3 Roche Road
Norbury
London
SW16 5PR
Director NameSam Klibansky
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2000(3 days after company formation)
Appointment Duration1 week, 2 days (resigned 09 April 2000)
RoleConsultant
Correspondence Address63 Bransgrove Road
Edgware
Middlesex
HA8 6HZ
Secretary NameDerek David Debson
NationalityBritish
StatusResigned
Appointed31 March 2000(3 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 April 2000)
RoleCompany Director
Correspondence Address69 The High Streatham High Road
London
SW16 5PR
Director NameDerek David Debson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(10 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 14 February 2001)
RoleCompany Director
Correspondence Address69 The High Streatham High Road
London
SW16 5PR
Secretary NameLouise Ghida
NationalityBritish
StatusResigned
Appointed13 February 2001(10 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 14 February 2001)
RoleManager
Correspondence Address3 Roche Road
Norbury
London
SW16 5PR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address58 Duke Street
London
W1M 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2001First Gazette notice for compulsory strike-off (1 page)
17 May 2001New director appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Director resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: 48A london road hemel hempstead hertfordshire HP3 9SB (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000Secretary resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000Registered office changed on 10/04/00 from: 63 bransgrove road edgware middlesex HA8 6HZ (1 page)
5 April 2000Registered office changed on 05/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
5 April 2000Secretary resigned (1 page)
28 March 2000Incorporation (16 pages)