About

Registered Number: 04601354
Date of Incorporation: 26/11/2002 (21 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Pbc, 9-10 Scirocco Close, Northampton, NN3 6AP

 

Established in 2002, Sirajco Ltd are based in Northampton, it's status is listed as "Liquidation". We don't know the number of employees at this organisation. The current directors of the business are listed as Butt, Ghazanfar Mehmood, Butt, Rizwana Kausar, Nasreen, Khan, Khan, Mohammed Afzal.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.