Company NameSirius Energy Trading Limited
Company StatusDissolved
Company Number06888862
CategoryPrivate Limited Company
Incorporation Date27 April 2009(14 years, 12 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Olukayode Olufemi Kuti
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2009(same day as company formation)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameMr Jack Pryde
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore House 29-30 St. James's Street
London
SW1A 1HB
Director NameSirius Petroleum Plc (Corporation)
StatusClosed
Appointed27 April 2009(same day as company formation)
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Secretary NameKitwell Consultants Limited (Corporation)
StatusClosed
Appointed27 April 2009(same day as company formation)
Correspondence AddressThe Gables Potters Green
Dane End
Ware
Hertfordshire
SG12 0JU

Contact

Websitesiriuspetroleum.com
Telephone020 37407460
Telephone regionLondon

Location

Registered Address16 Great Queen Street
London
WC2B 5DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £0.01Sirius Petroleum PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
8 February 2016Application to strike the company off the register (3 pages)
8 February 2016Application to strike the company off the register (3 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 May 2015Director's details changed for Olukayode Olufemi Kuti on 1 April 2015 (2 pages)
21 May 2015Director's details changed for Sirius Petroleum Plc on 1 April 2015 (1 page)
21 May 2015Director's details changed for Sirius Petroleum Plc on 1 April 2015 (1 page)
21 May 2015Secretary's details changed for Kitwell Consultants Limited on 14 January 2015 (1 page)
21 May 2015Director's details changed for Sirius Petroleum Plc on 1 April 2015 (1 page)
21 May 2015Director's details changed for Olukayode Olufemi Kuti on 1 April 2015 (2 pages)
21 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
21 May 2015Secretary's details changed for Kitwell Consultants Limited on 14 January 2015 (1 page)
21 May 2015Director's details changed for Olukayode Olufemi Kuti on 1 April 2015 (2 pages)
21 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1
(6 pages)
7 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1
(6 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
10 May 2013Registered office address changed from 3Rd Floor 13 Charles Ii Street London SW1Y 4QU England on 10 May 2013 (1 page)
10 May 2013Registered office address changed from 3Rd Floor 13 Charles Ii Street London SW1Y 4QU England on 10 May 2013 (1 page)
10 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 June 2012Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
15 June 2012Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
8 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
8 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
10 January 2012Registered office address changed from Stanmore House 29-30 St. James's Street London SW1A 1HB on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Stanmore House 29-30 St. James's Street London SW1A 1HB on 10 January 2012 (1 page)
16 May 2011Director's details changed for Olukayode Olufemi Kuti on 27 April 2011 (2 pages)
16 May 2011Director's details changed for Sirius Petroleum Plc on 27 April 2011 (2 pages)
16 May 2011Director's details changed for Sirius Petroleum Plc on 27 April 2011 (2 pages)
16 May 2011Director's details changed for Olukayode Olufemi Kuti on 27 April 2011 (2 pages)
16 May 2011Secretary's details changed for Kitwell Consultants Limited on 27 April 2011 (2 pages)
16 May 2011Secretary's details changed for Kitwell Consultants Limited on 27 April 2011 (2 pages)
16 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 February 2011Appointment of Jack Pryde as a director (3 pages)
8 February 2011Appointment of Jack Pryde as a director (3 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 August 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
9 August 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
19 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (14 pages)
19 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (14 pages)
27 April 2009Incorporation (16 pages)
27 April 2009Incorporation (16 pages)