Company NameSirocco Systems Limited
Company StatusDissolved
Company Number09198861
CategoryPrivate Limited Company
Incorporation Date2 September 2014(9 years, 7 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Director

Director NameMr Martin Brambley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O My Tax Point 12 Nicholas Street
Chester
CH1 2NX
Wales

Location

Registered AddressC/O My Tax Point
12 Nicholas Street
Chester
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
14 July 2020Application to strike the company off the register (1 page)
1 July 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
20 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
11 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
22 May 2019Current accounting period extended from 31 March 2019 to 31 May 2019 (1 page)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
8 August 2018Registered office address changed from Friars Court 43 White Friars Chester Cheshire CH1 1NZ England to C/O My Tax Point 12 Nicholas Street Chester CH1 2NX on 8 August 2018 (1 page)
23 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
14 September 2017Change of details for Mr Martin Brambley as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Change of details for Mr Martin Brambley as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
24 August 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 1,000
(3 pages)
24 August 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 1,000
(3 pages)
6 July 2016Change of share class name or designation (2 pages)
6 July 2016Change of share class name or designation (2 pages)
4 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 November 2015Registered office address changed from 77 Hannover Quay Bristol BS1 5JP England to Friars Court 43 White Friars Chester Cheshire CH1 1NZ on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 77 Hannover Quay Bristol BS1 5JP England to Friars Court 43 White Friars Chester Cheshire CH1 1NZ on 12 November 2015 (1 page)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 September 2015Registered office address changed from The Annex, Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to 77 Hannover Quay Bristol BS1 5JP on 28 September 2015 (1 page)
28 September 2015Registered office address changed from The Annex, Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to 77 Hannover Quay Bristol BS1 5JP on 28 September 2015 (1 page)
10 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
9 October 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
9 October 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)