Company NameSiris Ltd
Company StatusDissolved
Company Number05894326
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 8 months ago)
Dissolution Date28 April 2009 (14 years, 11 months ago)

Directors

Director NameMr Alfred Jones
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(2 years after company formation)
Appointment Duration9 months (closed 28 April 2009)
RoleCompany Director
Correspondence Address51 Hill Grove
Huddersfield
West Yorkshire
HD3 3TL
Secretary NameMr Howard Peter Wadsworth
NationalityBritish
StatusClosed
Appointed01 August 2008(2 years after company formation)
Appointment Duration9 months (closed 28 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9
Hey Cliff Road
Holmfirth
West Yorkshire
HD9 1XD
Director NameAbdul-Azziz Al-Resheed Al-Bader
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleStock Broker
Correspondence Address101 City View House
463 Bethnal Green Road, Bethnal Green
London
E2 9QY
Director NameCameron Bath
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleStock Broker
Correspondence Address101 City View House
463 Bethnal Green Road, Bethnal Green
London
E2 9QY
Secretary NameAbdul-Azziz Al-Resheed Al-Bader
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address101 City View House
463 Bethnal Green Road, Bethnal Green
London
E2 9QY

Location

Registered AddressSringfield Hall
Thornhill Road
Huddersfield
West Yorkshire
HD3 3AU
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
5 August 2008Registered office changed on 05/08/2008 from 4TH floor 25 eccleston square westminster london SW1V 1NS (1 page)
4 August 2008Appointment terminated director cameron bath (1 page)
4 August 2008Secretary appointed mr howard wadsworth (1 page)
4 August 2008Director appointed mr alfred jones (1 page)
24 June 2008Appointment terminate, director and secretary abdul azziz al bader logged form (1 page)
9 June 2008Registered office changed on 09/06/2008 from 101 city view house 463 bethnal green road bethnal green london E2 9QY (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
2 August 2006Incorporation (15 pages)