Company NameSirah Productions Limited
Company StatusDissolved
Company Number06064382
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Madonna Jones
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityAustralian
StatusClosed
Appointed13 February 2007(2 weeks, 6 days after company formation)
Appointment Duration3 years (closed 16 February 2010)
RoleConsultant
Correspondence Address55 Mayford Road
London
SW12 8SE
Secretary NameMiss Madonna Jones
NationalityAustralian
StatusClosed
Appointed11 March 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 16 February 2010)
RoleConsultant
Correspondence Address55 Mayford Road
London
SW12 8SE
Secretary NameJason Brankin
NationalityI R E
StatusResigned
Appointed13 February 2007(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 11 March 2008)
RoleConsultant
Correspondence Address267 A High Road
London
NW10 2RX
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressFlat 6 111 Trinity Road
London
SW17 7SQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
26 October 2009Application to strike the company off the register (1 page)
26 October 2009Application to strike the company off the register (1 page)
14 July 2009Registered office changed on 14/07/2009 from 55 mayford road london SW12 8SE united kingdom (1 page)
14 July 2009Registered office changed on 14/07/2009 from 55 mayford road london SW12 8SE united kingdom (1 page)
12 March 2009Return made up to 24/01/09; full list of members (3 pages)
12 March 2009Return made up to 24/01/09; full list of members (3 pages)
21 January 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
21 January 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
21 August 2008Registered office changed on 21/08/2008 from 15 franche court road london SW17 0JX (1 page)
21 August 2008Director and secretary's change of particulars / madonna jones / 01/08/2008 (1 page)
21 August 2008Registered office changed on 21/08/2008 from 15 franche court road london SW17 0JX (1 page)
21 August 2008Director and secretary's change of particulars / madonna jones / 01/08/2008 (1 page)
21 August 2008Director and Secretary's Change of Particulars / madonna jones / 01/08/2008 / HouseName/Number was: 15, now: 55; Street was: franche court road, now: mayford road; Post Code was: SW17 0JX, now: SW12 8SE (1 page)
21 August 2008Director and Secretary's Change of Particulars / madonna jones / 01/08/2008 / (1 page)
5 June 2008Return made up to 24/01/08; full list of members (3 pages)
5 June 2008Return made up to 24/01/08; full list of members (3 pages)
12 March 2008Appointment Terminated Secretary jason brankin (1 page)
12 March 2008Director's change of particulars / madonna jones / 11/03/2008 (1 page)
12 March 2008Secretary appointed miss madonna jones (1 page)
12 March 2008Director's Change of Particulars / madonna jones / 11/03/2008 / HouseName/Number was: , now: 15; Street was: 7 burntwood court, now: franche court road; Area was: burntwood lane, now: ; Post Code was: SW17 0AH, now: SW17 0JX; Country was: , now: united kingdom (1 page)
12 March 2008Appointment terminated secretary jason brankin (1 page)
12 March 2008Secretary appointed miss madonna jones (1 page)
3 September 2007Registered office changed on 03/09/07 from: flat 7 burntwood court burntwood lane london SW17 0AH (1 page)
3 September 2007Registered office changed on 03/09/07 from: flat 7 burntwood court burntwood lane london SW17 0AH (1 page)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007Secretary resigned (1 page)
24 January 2007Incorporation (14 pages)
24 January 2007Incorporation (14 pages)