About

Registered Number: 04644505
Date of Incorporation: 22/01/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 10 months ago)
Registered Address: 4 Mowat Industrial Estate, Sandown Road, Watford, WD24 7UY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEVY, Arnold Stephen 01 January 2017 - 1
SEHGAL, Michelle Andrea 22 January 2003 01 January 2017 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.