Company NameSirohta Consulting Services Limited
Company StatusDissolved
Company Number08340820
CategoryPrivate Limited Company
Incorporation Date24 December 2012(11 years, 4 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr David Lyal Riemenschneider
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed24 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NamePatricia Dupuy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2013(2 months after company formation)
Appointment Duration5 months (resigned 31 July 2013)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1David Lyal Riemenschneider
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016Application to strike the company off the register (3 pages)
16 February 2016Application to strike the company off the register (3 pages)
13 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Director's details changed for Mr David Lyal Riemenschneider on 13 January 2016 (2 pages)
13 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Director's details changed for Mr David Lyal Riemenschneider on 13 January 2016 (2 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
5 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
1 August 2013Termination of appointment of Patricia Dupuy as a director (1 page)
1 August 2013Termination of appointment of Patricia Dupuy as a director (1 page)
25 February 2013Appointment of Patricia Dupuy as a director (2 pages)
25 February 2013Appointment of Patricia Dupuy as a director (2 pages)
24 December 2012Incorporation (18 pages)
24 December 2012Incorporation (18 pages)