Company NameSirai Interiors Limited
Company StatusDissolved
Company Number09117195
CategoryPrivate Limited Company
Incorporation Date4 July 2014(9 years, 9 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameLady Sarah Georgina Milford Haven
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Pont Street Mews
London
SW1X 0AF
Secretary NameMr Charles Peter Nigel Filmer
StatusClosed
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressDistillery Farm Minety
Malmesbury
Wiltshire
SN16 9RJ

Location

Registered Address28th Floor Citypoint 1 Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
30 June 2016Voluntary strike-off action has been suspended (1 page)
30 June 2016Voluntary strike-off action has been suspended (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
18 April 2016Application to strike the company off the register (3 pages)
18 April 2016Application to strike the company off the register (3 pages)
6 October 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(13 pages)
6 October 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(13 pages)
22 September 2015Registered office address changed from Park House 16 Finsbury Circus London England and Wales EC2M 7EB United Kingdom to 28th Floor Citypoint 1 Ropemaker Street London EC2Y 9AW on 22 September 2015 (2 pages)
22 September 2015Registered office address changed from Park House 16 Finsbury Circus London England and Wales EC2M 7EB United Kingdom to 28th Floor Citypoint 1 Ropemaker Street London EC2Y 9AW on 22 September 2015 (2 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 1
(44 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 1
(44 pages)