SINJUL INVESTMENTS LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.00734618
CategoryPrivate Limited Company
Incorporated06 Sep 1962
Age61 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution16 May 2016
Years8 years, 1 day

SUMMARY

SINJUL INVESTMENTS LIMITED is an dissolved private limited company with number 00734618. It was incorporated 61 years, 8 months, 11 days ago, on 06 September 1962 and it was dissolved 8 years, 1 day ago, on 16 May 2016. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 16 May 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Feb 2016

Action Date: 01 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-02-01

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jan 2016

Action Date: 15 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-12-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jun 2015

Action Date: 15 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Address

Type: AD01

New address: 1 More London Place London SE1 2AF

Change date: 2015-01-27

Old address: 21 New Street London EC2M 4HR United Kingdom

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2015

Action Date: 15 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-12-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jun 2014

Action Date: 15 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-06-15

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Pyman

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jan 2014

Action Date: 15 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-12-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jul 2013

Action Date: 15 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-06-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jan 2013

Action Date: 15 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-12-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jun 2012

Action Date: 15 Jun 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-06-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jan 2012

Action Date: 15 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-12-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jun 2011

Action Date: 15 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-06-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jan 2011

Action Date: 15 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-12-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jun 2010

Action Date: 15 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-06-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jun 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Jun 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 30 Jun 2009

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution insolvency:res re appointment of liquidator, books etc

Documents

View document PDF

Resolution

Date: 30 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 01/04/2009 from one hanover street london W1S 1AX

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr james john youngs

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary helen hay

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard pyman / 03/07/2008

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 04/06/07 from: one, hanover street london uk W1S 1AX

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 22/08/06 from: 21 new st bishopgate london EC2M 4HR

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/06; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/00; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/97; no change of members

Documents

View document PDF

Auditors resignation company

Date: 12 Aug 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 18 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/94; no change of members

Documents

View document PDF

Legacy

Date: 21 Jun 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/93; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 1992

Category: Annual-return

Type: 363b

Description: Return made up to 04/06/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 30 Jan 1992

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 04/06/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF


Some Companies

CATHODIC PROTECTION SERVICES LIMITED

64/7 BRITANNIA WAY,LICHFIELD,WS14 9UY

Number:03341670
Status:ACTIVE
Category:Private Limited Company

DUNFAR LTD

21 ROY ROAD,NORTHWOOD,HA6 1EQ

Number:04352458
Status:ACTIVE
Category:Private Limited Company

GRONANT CAR SALES LIMITED

UNIT 32 LLYS EDMUND PRYS,ST. ASAPH,LL17 0JA

Number:04931853
Status:ACTIVE
Category:Private Limited Company

KEWSTOKE LIMITED

CHERRY TREES,, YORK ROAD,,OXON. .,OX11 0NG

Number:02668306
Status:ACTIVE
Category:Private Limited Company

KIBLER LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10951412
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TAYFLITE LIMITED

C/O UHY HACKER YOUNG ST JAMES,MANCHESTER,M1 6HT

Number:02199199
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source