Company NameSirron Consultancy Services Limited
Company StatusDissolved
Company Number06178386
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years ago)
Dissolution Date18 March 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJacqueline Ann Norris
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address44 Totteridge Common
London
N20 8ND
Director NameMr Michael John Norris
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address44 Totteridge Common
London
N20 8ND
Secretary NameMr Michael John Norris
NationalityBritish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address44 Totteridge Common
London
N20 8ND
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O City Tax Consultants Ltd
Wickham House
464 Lincoln Road, Enfield
Middlesex
EN3 4AH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
25 November 2013Application to strike the company off the register (2 pages)
25 November 2013Application to strike the company off the register (2 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 2
(5 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 2
(5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Director's details changed for Jacqueline Ann Norris on 22 March 2010 (2 pages)
13 April 2010Director's details changed for Jacqueline Ann Norris on 22 March 2010 (2 pages)
13 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 April 2009Return made up to 22/03/09; full list of members (4 pages)
14 April 2009Return made up to 22/03/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 April 2008Return made up to 22/03/08; full list of members (4 pages)
4 April 2008Return made up to 22/03/08; full list of members (4 pages)
17 July 2007New director appointed (2 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007New secretary appointed;new director appointed (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007New secretary appointed;new director appointed (2 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007Director resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Secretary resigned (1 page)
22 March 2007Incorporation (20 pages)
22 March 2007Incorporation (20 pages)