Company NameSUIR Consulting Ltd
Company StatusDissolved
Company Number06998682
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 7 months ago)
Dissolution Date21 January 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ciaran Brennan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed24 August 2009(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NameMrs Siobhan Brennan
StatusClosed
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

500 at £1Ciaran Brennan
50.00%
Ordinary
500 at £1Siobhan Maher
50.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
30 September 2013Application to strike the company off the register (3 pages)
30 September 2013Application to strike the company off the register (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 October 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-10-26
  • GBP 1,000
(3 pages)
26 October 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-10-26
  • GBP 1,000
(3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 October 2011Director's details changed for Ciaran Brennan on 22 October 2011 (2 pages)
24 October 2011Director's details changed for Ciaran Brennan on 22 October 2011 (2 pages)
24 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
22 October 2011Secretary's details changed for Siobhan Brennan on 22 October 2011 (1 page)
22 October 2011Secretary's details changed for Siobhan Brennan on 22 October 2011 (1 page)
27 August 2011Registered office address changed from 6 Oakington Welwyn Garden City Hertfordshire AL7 2PS England on 27 August 2011 (1 page)
27 August 2011Registered office address changed from 6 Oakington Welwyn Garden City Hertfordshire AL7 2PS England on 27 August 2011 (1 page)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
1 November 2010Registered office address changed from 33 Kingswood Avenue London NW6 6LR United Kingdom on 1 November 2010 (1 page)
1 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
1 November 2010Registered office address changed from 33 Kingswood Avenue London NW6 6LR United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 33 Kingswood Avenue London NW6 6LR United Kingdom on 1 November 2010 (1 page)
20 January 2010Registered office address changed from 84a Wrentham Av London NW10 3HG on 20 January 2010 (1 page)
20 January 2010Director's details changed for Ciaran Brennan on 20 January 2010 (2 pages)
20 January 2010Secretary's details changed for Siobhan Brennan on 20 January 2010 (1 page)
20 January 2010Secretary's details changed for Siobhan Brennan on 20 January 2010 (1 page)
20 January 2010Registered office address changed from 84a Wrentham Av London NW10 3HG on 20 January 2010 (1 page)
20 January 2010Director's details changed for Ciaran Brennan on 20 January 2010 (2 pages)
2 September 2009Secretary's Change of Particulars / siobhan maher / 27/08/2009 / Date of Birth was: , now: none; Surname was: maher, now: brennan (1 page)
2 September 2009Secretary's change of particulars / siobhan maher / 27/08/2009 (1 page)
24 August 2009Incorporation (18 pages)
24 August 2009Incorporation (18 pages)