About

Registered Number: 04883248
Date of Incorporation: 01/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 4 months ago)
Registered Address: Suite 1, 5 Percy Street, London, W1T 1DG,

 

Sedgmond Holdings Ltd was registered on 01 September 2003 and are based in London, it has a status of "Dissolved". This organisation has only one director. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLT, Rhonda Elizabeth 03 October 2003 06 April 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
SOAS(A) - Striking-off action suspended (Section 652A) 15 October 2016
CS01 - N/A 07 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 24 August 2016
AA - Annual Accounts 30 June 2016
AD01 - Change of registered office address 24 September 2015
AP01 - Appointment of director 07 September 2015
AR01 - Annual Return 06 September 2015
TM01 - Termination of appointment of director 06 September 2015
TM01 - Termination of appointment of director 06 September 2015
TM02 - Termination of appointment of secretary 06 September 2015
AD01 - Change of registered office address 06 September 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 26 May 2015
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 10 April 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 26 March 2012
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 04 March 2011
AP01 - Appointment of director 03 March 2011
AR01 - Annual Return 27 September 2010
CH02 - Change of particulars for corporate director 27 September 2010
CH04 - Change of particulars for corporate secretary 25 September 2010
AA - Annual Accounts 03 February 2010
DISS40 - Notice of striking-off action discontinued 30 January 2010
AR01 - Annual Return 29 January 2010
GAZ1 - First notification of strike-off action in London Gazette 29 December 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 26 May 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 24 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2006
363a - Annual Return 16 February 2006
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
287 - Change in situation or address of Registered Office 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 03 November 2004
288a - Notice of appointment of directors or secretaries 24 October 2003
287 - Change in situation or address of Registered Office 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.