SENGROVE PROPERTIES LIMITED

1st Floor Kirkland House 1st Floor Kirkland House, Harrow, HA1 2AX, Middlesex
StatusDISSOLVED
Company No.09555434
CategoryPrivate Limited Company
Incorporated22 Apr 2015
Age9 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years3 years, 1 month, 10 days

SUMMARY

SENGROVE PROPERTIES LIMITED is an dissolved private limited company with number 09555434. It was incorporated 9 years, 2 months, 12 days ago, on 22 April 2015 and it was dissolved 3 years, 1 month, 10 days ago, on 25 May 2021. The company address is 1st Floor Kirkland House 1st Floor Kirkland House, Harrow, HA1 2AX, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-07

Officer name: Mr Vishal Shailesh Patel

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-07

Officer name: Mr Jesal Raj Patel

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-06

Officer name: Mr Mohamed Mohsin Hassan Ahmed Patel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vishal Shailesh Patel

Cessation date: 2017-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohamed Mohsin Hassan Ahmed Patel

Cessation date: 2017-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jesal Raj Patel

Cessation date: 2017-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2015

Action Date: 30 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095554340001

Charge creation date: 2015-07-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vishal Shailesh Patel

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Mohsin Hassan Ahmed Patel

Appointment date: 2015-06-01

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2015

Action Date: 01 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-01

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jesal Raj Patel

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vishal Shailesh Patel

Appointment date: 2015-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

New address: 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX

Documents

View document PDF

Incorporation company

Date: 22 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A B COMPOSITES LIMITED

4 RODNEY ROAD,HUNTINGDON,PE29 1RZ

Number:11354247
Status:ACTIVE
Category:Private Limited Company

BARISIEUR UK LTD

115 MARE STREET,LONDON,E8 4RU

Number:11185142
Status:ACTIVE
Category:Private Limited Company

BRANCHIN OUT LIMITED

12 WINCHELSEA DRIVE, GREAT,ESSEX,CM2 9TL

Number:05012860
Status:ACTIVE
Category:Private Limited Company

GMET TECHNICAL SERVICES LIMITED

JOHN BULL HOUSE,MILLOM,LA18 5LR

Number:07263123
Status:ACTIVE
Category:Private Limited Company

HATTON SYSTEMS LIMITED

UNIT 1B BRIDGE STREET INDUSTRIAL ESTATE,CLAY CROSS,S45 9NU

Number:05720049
Status:ACTIVE
Category:Private Limited Company

THE NORTH EAST TECHNOLOGY FUND L.P.

THE WALBROOK BUILDING,LONDON,EC4N 8AF

Number:LP013737
Status:ACTIVE
Category:Limited Partnership

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