Company NameSiafu Solutions Ltd.
Company StatusDissolved
Company Number05910987
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameMaxine Claire Rambaut
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2006(same day as company formation)
RoleBusiness And Management Consul
Country of ResidenceUnited Kingdom
Correspondence Address8 Elizabeth Cottages
Kew
Richmond
Surrey
TW9 3NJ
Secretary NameRaoul Carlos William Rambaut
NationalityBritish
StatusClosed
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Elizabeth Cottages
Kew
Richmond
Surrey
TW9 3NJ

Location

Registered Address13 Princeton Court
53-55 Felsham Road
London
SW15 1AZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

100 at £1Maxine Claire Rambaut
100.00%
Ordinary

Financials

Year2014
Net Worth£825
Cash£4,026
Current Liabilities£3,370

Accounts

Latest Accounts5 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
7 March 2012Application to strike the company off the register (3 pages)
7 March 2012Application to strike the company off the register (3 pages)
22 November 2011Registered office address changed from 11 Evelyn Gardens Richmond Surrey TW9 2PL on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 11 Evelyn Gardens Richmond Surrey TW9 2PL on 22 November 2011 (1 page)
22 November 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 100
(4 pages)
22 November 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 100
(4 pages)
21 November 2011Secretary's details changed for Raoul Carlos William Rambaut on 1 January 2011 (2 pages)
21 November 2011Secretary's details changed for Raoul Carlos William Rambaut on 1 January 2011 (2 pages)
21 November 2011Director's details changed for Maxine Claire Rambaut on 1 January 2011 (2 pages)
21 November 2011Secretary's details changed for Raoul Carlos William Rambaut on 1 January 2011 (2 pages)
21 November 2011Director's details changed for Maxine Claire Rambaut on 1 January 2011 (2 pages)
21 November 2011Director's details changed for Maxine Claire Rambaut on 1 January 2011 (2 pages)
17 June 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 June 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 June 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
13 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 September 2010Director's details changed for Maxine Claire Rambaut on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Maxine Claire Rambaut on 1 January 2010 (2 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Maxine Claire Rambaut on 1 January 2010 (2 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
2 July 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
2 July 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
13 November 2008Return made up to 21/08/08; full list of members (3 pages)
13 November 2008Return made up to 21/08/08; full list of members (3 pages)
23 September 2008Accounting reference date extended from 31/03/2008 to 05/04/2008 (1 page)
23 September 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
23 September 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
23 September 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
23 September 2008Accounting reference date extended from 31/03/2008 to 05/04/2008 (1 page)
3 December 2007Return made up to 21/08/07; full list of members (2 pages)
3 December 2007Return made up to 21/08/07; full list of members (2 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 July 2007Secretary's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Registered office changed on 13/07/07 from: 8 elizabeth cottages, kew richmond surrey TW9 3NJ (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Secretary's particulars changed (1 page)
13 July 2007Registered office changed on 13/07/07 from: 8 elizabeth cottages, kew richmond surrey TW9 3NJ (1 page)
9 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
9 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
21 August 2006Incorporation (17 pages)
21 August 2006Incorporation (17 pages)