KIRAN SEHGAL LIMITED
Status | DISSOLVED |
Company No. | 04644505 |
Category | Private Limited Company |
Incorporated | 22 Jan 2003 |
Age | 21 years, 4 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 years, 11 months, 5 days |
SUMMARY
KIRAN SEHGAL LIMITED is an dissolved private limited company with number 04644505. It was incorporated 21 years, 4 months, 16 days ago, on 22 January 2003 and it was dissolved 4 years, 11 months, 5 days ago, on 02 July 2019. The company address is 4 Mowat Industrial Estate, Sandown Road, Watford, WD24 7UY, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Apr 2019
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 15 Dec 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Mar 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Administrative restoration company
Date: 22 Mar 2018
Category: Restoration
Type: RT01
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Address
Type: AD01
New address: 4 Mowat Industrial Estate, Sandown Road Watford WD24 7UY
Change date: 2017-02-01
Old address: Stocton Veterinary Centre Stocton Close Woodbridge Road Guildford Surrey GU1 1HR
Documents
Termination director company with name termination date
Date: 01 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kiran Kumar Sehgal
Termination date: 2017-01-01
Documents
Termination secretary company with name termination date
Date: 01 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-01
Officer name: Michelle Andrea Sehgal
Documents
Appoint person director company with name date
Date: 01 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Lance Morris
Appointment date: 2017-01-01
Documents
Appoint person director company with name date
Date: 01 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Mr John William Hampden Smithers
Documents
Appoint person secretary company with name date
Date: 01 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-01-01
Officer name: Mr Arnold Stephen Levy
Documents
Appoint person director company with name date
Date: 01 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arnold Stephen Levy
Appointment date: 2017-01-01
Documents
Change account reference date company previous shortened
Date: 01 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2016-12-31
Documents
Mortgage satisfy charge full
Date: 01 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 01 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 01 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 01 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 01 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 01 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046445050008
Documents
Mortgage satisfy charge full
Date: 01 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Sep 2016
Action Date: 16 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046445050008
Charge creation date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Change person secretary company with change date
Date: 13 Feb 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-01
Officer name: Michelle Andrea Sehgal
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Legacy
Date: 06 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kiran Kumar Sehgal
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/08; full list of members
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/06; full list of members
Documents
Legacy
Date: 11 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 11/10/06 from: denbies view, westcott road dorking surrey RH4 3DP
Documents
Legacy
Date: 24 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/06; full list of members
Documents
Legacy
Date: 15 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 23 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 10 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/04; full list of members
Documents
Legacy
Date: 05 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 30/04/04
Documents
Legacy
Date: 10 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 14 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CHELTENHAM STOVES AND FIREPLACES LIMITED
261 HATHERLEY ROAD,CHELTENHAM,GL51 6HF
Number: | 08473999 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 UPPER WOBURN PLACE,LONDON,WC1H 0BS
Number: | 07727888 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GEORGE STREET LAUNDRETTE LIMITED
2 MILNER FLATS,BRIGHTON,BN2 9QG
Number: | 06839130 |
Status: | ACTIVE |
Category: | Private Limited Company |
188 MITCHAM ROAD,LONDON,SW17 9NJ
Number: | 08948921 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEST HOUSE, SUITE 2,HOUNSLOW,TW3 3JB
Number: | 10714636 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A/12A HIGH STREET,EAST GRINSTEAD,RH19 3AW
Number: | 10497353 |
Status: | ACTIVE |
Category: | Private Limited Company |