Sirajco Ltd was registered on 26 November 2002 with its registered office in Northampton, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at Sirajco Ltd. The current directors of the company are listed as Butt, Ghazanfar Mehmood, Butt, Rizwana Kausar, Nasreen, Khan, Khan, Mohammed Afzal in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTT, Rizwana Kausar | 28 November 2002 | - | 1 |
KHAN, Mohammed Afzal | 26 November 2002 | 28 November 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTT, Ghazanfar Mehmood | 28 November 2002 | - | 1 |
NASREEN, Khan | 26 November 2002 | 28 November 2002 | 1 |
Document Type | Date | |
---|---|---|
LIQ14 - N/A | 28 July 2020 | |
LIQ03 - N/A | 22 October 2019 | |
AD01 - Change of registered office address | 06 February 2019 | |
LIQ03 - N/A | 25 October 2018 | |
LIQ03 - N/A | 20 October 2017 | |
LIQ MISC - N/A | 17 October 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 October 2016 | |
LIQ MISC OC - N/A | 03 October 2016 | |
4.40 - N/A | 03 October 2016 | |
AD01 - Change of registered office address | 03 June 2016 | |
AD01 - Change of registered office address | 21 January 2016 | |
RESOLUTIONS - N/A | 18 January 2016 | |
4.20 - N/A | 18 January 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 January 2016 | |
AA - Annual Accounts | 06 July 2015 | |
AD01 - Change of registered office address | 12 February 2015 | |
AD01 - Change of registered office address | 23 January 2015 | |
AR01 - Annual Return | 19 December 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 15 February 2014 | |
AA - Annual Accounts | 30 August 2013 | |
AR01 - Annual Return | 10 December 2012 | |
AAMD - Amended Accounts | 18 June 2012 | |
AA - Annual Accounts | 10 June 2012 | |
AR01 - Annual Return | 07 December 2011 | |
AA - Annual Accounts | 10 August 2011 | |
AR01 - Annual Return | 10 February 2011 | |
AD01 - Change of registered office address | 10 February 2011 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH03 - Change of particulars for secretary | 27 January 2010 | |
AA - Annual Accounts | 30 April 2009 | |
363a - Annual Return | 13 April 2009 | |
DISS40 - Notice of striking-off action discontinued | 03 April 2009 | |
363a - Annual Return | 02 April 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 March 2009 | |
AA - Annual Accounts | 06 June 2008 | |
AAMD - Amended Accounts | 27 September 2007 | |
AA - Annual Accounts | 27 September 2007 | |
363s - Annual Return | 17 January 2007 | |
AA - Annual Accounts | 08 September 2006 | |
363s - Annual Return | 07 April 2006 | |
363s - Annual Return | 24 November 2005 | |
AA - Annual Accounts | 07 September 2005 | |
AA - Annual Accounts | 23 September 2004 | |
363s - Annual Return | 23 January 2004 | |
288a - Notice of appointment of directors or secretaries | 24 January 2003 | |
288b - Notice of resignation of directors or secretaries | 24 January 2003 | |
288a - Notice of appointment of directors or secretaries | 09 December 2002 | |
288b - Notice of resignation of directors or secretaries | 09 December 2002 | |
NEWINC - New incorporation documents | 26 November 2002 |