Company NameSiirgista Bros Ltd
DirectorHossein Khetriyan
Company StatusActive - Proposal to Strike off
Company Number09267055
CategoryPrivate Limited Company
Incorporation Date16 October 2014(9 years, 6 months ago)
Previous NamesTurnkey Money Exchange Ltd and Burgista Bros Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Hossein Khetriyan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityKittitian
StatusCurrent
Appointed16 October 2014(same day as company formation)
RoleCopmany Director
Country of ResidenceEngland
Correspondence Address70 The Mall
Ealing Broadway
London
W5 5LS

Location

Registered Address70 The Mall
Ealing Broadway
London
W5 5LS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hossein Khetriyan
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return16 October 2021 (2 years, 6 months ago)
Next Return Due30 October 2022 (overdue)

Filing History

15 November 2022Voluntary strike-off action has been suspended (1 page)
25 October 2022First Gazette notice for voluntary strike-off (1 page)
13 October 2022Application to strike the company off the register (3 pages)
28 July 2022Accounts for a dormant company made up to 31 October 2021 (4 pages)
8 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
18 August 2021Accounts for a dormant company made up to 31 October 2020 (4 pages)
17 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
16 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
8 January 2020Compulsory strike-off action has been discontinued (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
6 January 2020Confirmation statement made on 16 October 2019 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
25 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
6 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-04
(3 pages)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
22 August 2017Registered office address changed from 24 Howard Walk Hampstead London N2 0HB United Kingdom to 70 the Mall Ealing Broadway London W5 5LS on 22 August 2017 (1 page)
22 August 2017Registered office address changed from 24 Howard Walk Hampstead London N2 0HB United Kingdom to 70 the Mall Ealing Broadway London W5 5LS on 22 August 2017 (1 page)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 January 2017Registered office address changed from Unit 406 Threshold & Union House Shepherds Bush Green London W12 8TX to 24 Howard Walk Hampstead London N2 0HB on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Unit 406 Threshold & Union House Shepherds Bush Green London W12 8TX to 24 Howard Walk Hampstead London N2 0HB on 5 January 2017 (1 page)
10 December 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
10 December 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 February 2016Company name changed turnkey money exchange LTD\certificate issued on 20/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-19
(3 pages)
20 February 2016Company name changed turnkey money exchange LTD\certificate issued on 20/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-19
(3 pages)
2 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Director's details changed for Mr Hossein Khetriyan on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Mr Hossein Khetriyan on 2 November 2015 (2 pages)
2 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Director's details changed for Mr Hossein Khetriyan on 2 November 2015 (2 pages)
26 October 2015Registered office address changed from 1B, 289 Cricklewood Broadway London NW2 6NX England to Unit 406 Threshold & Union House Shepherds Bush Green London W12 8TX on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 1B, 289 Cricklewood Broadway London NW2 6NX England to Unit 406 Threshold & Union House Shepherds Bush Green London W12 8TX on 26 October 2015 (1 page)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)