Company NameSi Architecture Limited
Company StatusDissolved
Company Number08343049
CategoryPrivate Limited Company
Incorporation Date31 December 2012(11 years, 3 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Saiful Nizam Ismail
Date of BirthApril 1972 (Born 52 years ago)
NationalityMalaysian
StatusClosed
Appointed31 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
WA1 1RG

Location

Registered Address92 Newport Road
Manchester
M21 9WN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Saiful Ismail
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,594
Cash£1,465
Current Liabilities£7,059

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 May 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 92 Newport Road Manchester M21 9WN on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 92 Newport Road Manchester M21 9WN on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 92 Newport Road Manchester M21 9WN on 6 May 2015 (1 page)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
31 December 2012Incorporation (23 pages)
31 December 2012Incorporation (23 pages)