Company NameSircon Limited
Company StatusDissolved
Company Number06990771
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 8 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRama Krishna Kadi
Date of BirthApril 1982 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed01 May 2011(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Ground Floor Calderon Road
Leyton London
E11 4EU
Director NameMs Jyothy Nandala
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address48a Vicarage Road
Leyton
London
E10 5EA
Director NameMr Mohammad Amir Farooqui
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2011(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 May 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Cutlass Court
28 Granville Street Granville Street
Birmingham
B1 2LS
Director NameMr Manoj Naidu Yerra
Date of BirthJune 1986 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed17 October 2011(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 June 2013)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address300 Limes Avenue
Chigwell
Essex
IG7 5NA

Location

Registered Address300 Limes Avenue
Chigwell
Essex
IG7 5NA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Shareholders

100 at £1Rama Krishna Kadi
100.00%
Ordinary

Financials

Year2014
Net Worth£311
Cash£863
Current Liabilities£552

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
27 June 2013Application to strike the company off the register (3 pages)
27 June 2013Application to strike the company off the register (3 pages)
4 June 2013Termination of appointment of Manoj Naidu Yerra as a director on 4 June 2013 (1 page)
4 June 2013Termination of appointment of Manoj Yerra as a director (1 page)
4 June 2013Termination of appointment of Mohammad Farooqui as a director (1 page)
4 June 2013Termination of appointment of Mohammad Amir Farooqui as a director on 4 May 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 100
(5 pages)
25 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 100
(5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Registered office address changed from 56 Ground Floor Calderon Road London E11 4EU on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 56 Ground Floor Calderon Road London E11 4EU on 29 May 2012 (1 page)
19 October 2011Appointment of Mr Manoj Yerra as a director on 17 October 2011 (2 pages)
19 October 2011Appointment of Mr Manoj Yerra as a director (2 pages)
12 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
12 September 2011Appointment of Mr Mohammad Amir Farooqui as a director on 1 June 2011 (2 pages)
12 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
12 September 2011Appointment of Mr Mohammad Amir Farooqui as a director (2 pages)
24 June 2011Registered office address changed from 20a West Ham Lane London E15 4SA on 24 June 2011 (2 pages)
24 June 2011Registered office address changed from 20a West Ham Lane London E15 4SA on 24 June 2011 (2 pages)
24 June 2011Termination of appointment of Jyothy Nandala as a director (2 pages)
24 June 2011Termination of appointment of Jyothy Nandala as a director (2 pages)
23 June 2011Appointment of Rama Krishna Kadi as a director (3 pages)
23 June 2011Appointment of Rama Krishna Kadi as a director (3 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
20 October 2010Director's details changed for Ms Jyothy Nandala on 1 October 2009 (2 pages)
20 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
20 October 2010Director's details changed for Ms Jyothy Nandala on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Ms Jyothy Nandala on 1 October 2009 (2 pages)
11 January 2010Registered office address changed from 48a Vicarage Road Leyton London E10 5EA England on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from 48a Vicarage Road Leyton London E10 5EA England on 11 January 2010 (2 pages)
14 August 2009Incorporation (18 pages)
14 August 2009Incorporation (18 pages)