Company NameSiren Enterprises Limited
Company StatusDissolved
Company Number04444491
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Penny Downes
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address46 Papyrus House
3 Wharf Road
London
N1 7SA
Secretary NameNicolas Chrysotomou
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address58 Gainsford Road
London
E17 6QB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address46 Papyrus House
3 Wharf Road
London
N1 7SA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£31,717
Current Liabilities£35,719

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
29 February 2012Application to strike the company off the register (6 pages)
29 February 2012Application to strike the company off the register (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 February 2012Registered office address changed from 68 New River Head 173 Rosebery Avenue London EC1R 4UN on 8 February 2012 (1 page)
8 February 2012Director's details changed for Miss Penny Downes on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from 68 New River Head 173 Rosebery Avenue London EC1R 4UN on 8 February 2012 (1 page)
8 February 2012Director's details changed for Miss Penny Downes on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from 68 New River Head 173 Rosebery Avenue London EC1R 4UN on 8 February 2012 (1 page)
8 February 2012Director's details changed for Miss Penny Downes on 8 February 2012 (2 pages)
30 June 2011Annual return made up to 22 May 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 1
(4 pages)
30 June 2011Annual return made up to 22 May 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 1
(4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Miss Penny Downes on 21 May 2010 (2 pages)
8 July 2010Director's details changed for Miss Penny Downes on 21 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 July 2009Registered office changed on 17/07/2009 from studio 10 156 pentonville road london N1 9JL united kingdom (1 page)
17 July 2009Director's change of particulars / penny downes / 18/05/2009 (1 page)
17 July 2009Return made up to 22/05/09; full list of members (3 pages)
17 July 2009Registered office changed on 17/07/2009 from studio 10 156 pentonville road london N1 9JL united kingdom (1 page)
17 July 2009Return made up to 22/05/09; full list of members (3 pages)
17 July 2009Director's Change of Particulars / penny downes / 18/05/2009 / HouseName/Number was: studio 10, now: 68; Street was: 156 pentonville road, now: new river head 173 rosebery avenue; Post Code was: N1 9JL, now: EC1R 4UN (1 page)
23 February 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
23 February 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
12 June 2008Return made up to 22/05/08; full list of members (3 pages)
12 June 2008Return made up to 22/05/08; full list of members (3 pages)
11 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
11 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
26 February 2008Registered office changed on 26/02/2008 from 34 sage way london WC1X 0PQ (1 page)
26 February 2008Registered office changed on 26/02/2008 from 34 sage way london WC1X 0PQ (1 page)
25 February 2008Director's Change of Particulars / penny downes / 14/02/2008 / Title was: , now: miss; HouseName/Number was: , now: studio 10; Street was: 34 sage way, now: 156 pentonville road; Post Code was: WC1X 0PQ, now: N1 9JL; Country was: , now: united kingdom (2 pages)
25 February 2008Director's change of particulars / penny downes / 14/02/2008 (2 pages)
31 July 2007Registered office changed on 31/07/07 from: top floor flat 15 blackstock road london N4 2JF (1 page)
31 July 2007Return made up to 22/05/07; full list of members (2 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Return made up to 22/05/07; full list of members (2 pages)
31 July 2007Registered office changed on 31/07/07 from: top floor flat 15 blackstock road london N4 2JF (1 page)
31 July 2007Director's particulars changed (1 page)
20 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
7 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
7 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
5 September 2005Return made up to 22/05/05; full list of members (2 pages)
5 September 2005Return made up to 22/05/05; full list of members (2 pages)
30 March 2005Registered office changed on 30/03/05 from: 54 weatherbury house wedmore street london N19 4RB (1 page)
30 March 2005Registered office changed on 30/03/05 from: 54 weatherbury house wedmore street london N19 4RB (1 page)
8 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
8 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
7 February 2005Registered office changed on 07/02/05 from: flat g 122 blackstock road london N4 2DR (1 page)
7 February 2005Registered office changed on 07/02/05 from: flat g 122 blackstock road london N4 2DR (1 page)
10 June 2004Return made up to 22/05/04; full list of members (6 pages)
10 June 2004Return made up to 22/05/04; full list of members (6 pages)
15 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
15 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
3 July 2003Return made up to 22/05/03; full list of members (6 pages)
3 July 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/03
(6 pages)
24 December 2002Registered office changed on 24/12/02 from: antonia house 262 holloway road london N7 6NG (1 page)
24 December 2002Registered office changed on 24/12/02 from: antonia house 262 holloway road london N7 6NG (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
22 May 2002Incorporation (16 pages)
22 May 2002Incorporation (16 pages)