Kiran Sehgal Ltd was founded on 22 January 2003 and has its registered office in Watford, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. This organisation has 2 directors listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEVY, Arnold Stephen | 01 January 2017 | - | 1 |
SEHGAL, Michelle Andrea | 22 January 2003 | 01 January 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 July 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 April 2019 | |
DS01 - Striking off application by a company | 03 April 2019 | |
DISS40 - Notice of striking-off action discontinued | 15 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
AA - Annual Accounts | 22 March 2018 | |
CS01 - N/A | 22 March 2018 | |
RT01 - Application for administrative restoration to the register | 22 March 2018 | |
GAZ2 - Second notification of strike-off action in London Gazette | 20 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
CS01 - N/A | 14 February 2017 | |
AD01 - Change of registered office address | 01 February 2017 | |
TM01 - Termination of appointment of director | 01 February 2017 | |
TM02 - Termination of appointment of secretary | 01 February 2017 | |
AP01 - Appointment of director | 01 February 2017 | |
AP01 - Appointment of director | 01 February 2017 | |
AP03 - Appointment of secretary | 01 February 2017 | |
AP01 - Appointment of director | 01 February 2017 | |
AA01 - Change of accounting reference date | 01 February 2017 | |
MR04 - N/A | 01 February 2017 | |
MR04 - N/A | 01 February 2017 | |
MR04 - N/A | 01 February 2017 | |
MR04 - N/A | 01 February 2017 | |
MR04 - N/A | 01 February 2017 | |
MR04 - N/A | 01 February 2017 | |
MR04 - N/A | 01 February 2017 | |
AA - Annual Accounts | 13 December 2016 | |
MR01 - N/A | 19 September 2016 | |
AA - Annual Accounts | 18 February 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AR01 - Annual Return | 27 February 2015 | |
AA - Annual Accounts | 27 January 2015 | |
AR01 - Annual Return | 06 February 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 13 February 2013 | |
CH03 - Change of particulars for secretary | 13 February 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 14 February 2012 | |
AA - Annual Accounts | 19 January 2012 | |
MG01 - Particulars of a mortgage or charge | 06 January 2012 | |
AR01 - Annual Return | 22 February 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AA - Annual Accounts | 06 February 2010 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 28 December 2008 | |
AA - Annual Accounts | 06 March 2008 | |
363a - Annual Return | 21 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2008 | |
395 - Particulars of a mortgage or charge | 22 August 2007 | |
363a - Annual Return | 02 February 2007 | |
AA - Annual Accounts | 18 January 2007 | |
363s - Annual Return | 11 October 2006 | |
287 - Change in situation or address of Registered Office | 11 October 2006 | |
363a - Annual Return | 24 March 2006 | |
395 - Particulars of a mortgage or charge | 15 December 2005 | |
395 - Particulars of a mortgage or charge | 08 December 2005 | |
AA - Annual Accounts | 19 October 2005 | |
363s - Annual Return | 23 February 2005 | |
AA - Annual Accounts | 27 July 2004 | |
363s - Annual Return | 10 March 2004 | |
395 - Particulars of a mortgage or charge | 05 August 2003 | |
395 - Particulars of a mortgage or charge | 29 July 2003 | |
225 - Change of Accounting Reference Date | 26 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 June 2003 | |
395 - Particulars of a mortgage or charge | 14 May 2003 | |
288b - Notice of resignation of directors or secretaries | 22 January 2003 | |
NEWINC - New incorporation documents | 22 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 September 2016 | Fully Satisfied |
N/A |
Charge of deposit | 23 December 2011 | Fully Satisfied |
N/A |
Legal charge | 09 August 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 30 November 2005 | Outstanding |
N/A |
Legal charge | 30 November 2005 | Fully Satisfied |
N/A |
Debenture | 21 July 2003 | Fully Satisfied |
N/A |
Charge of deposit | 18 July 2003 | Fully Satisfied |
N/A |
Legal charge | 13 May 2003 | Fully Satisfied |
N/A |