About

Registered Number: 06048273
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2018 (5 years and 11 months ago)
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Based in London, Segkind Ltd was established in 2007, it's status at Companies House is "Dissolved". Elichaoff, Frauke is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELICHAOFF, Frauke 11 January 2007 01 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 May 2018
LIQ14 - N/A 16 February 2018
4.68 - Liquidator's statement of receipts and payments 19 January 2017
AD01 - Change of registered office address 26 April 2016
RESOLUTIONS - N/A 06 January 2016
4.20 - N/A 06 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2016
AD01 - Change of registered office address 17 December 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 17 August 2015
MR04 - N/A 14 August 2015
TM01 - Termination of appointment of director 22 December 2014
AD01 - Change of registered office address 08 December 2014
AR01 - Annual Return 10 June 2014
MR04 - N/A 20 February 2014
MR04 - N/A 27 December 2013
MR01 - N/A 04 December 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 12 June 2013
DISS40 - Notice of striking-off action discontinued 06 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 28 June 2012
AAMD - Amended Accounts 06 March 2012
TM01 - Termination of appointment of director 28 December 2011
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 28 March 2011
AP01 - Appointment of director 08 March 2011
MG01 - Particulars of a mortgage or charge 01 March 2011
AAMD - Amended Accounts 17 February 2011
AD01 - Change of registered office address 21 January 2011
AR01 - Annual Return 22 November 2010
TM01 - Termination of appointment of director 19 November 2010
AP01 - Appointment of director 19 November 2010
AA - Annual Accounts 31 October 2010
CERTNM - Change of name certificate 13 July 2010
RESOLUTIONS - N/A 23 June 2010
TM01 - Termination of appointment of director 15 June 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
AR01 - Annual Return 29 January 2010
SH01 - Return of Allotment of shares 18 December 2009
SH01 - Return of Allotment of shares 18 December 2009
SH01 - Return of Allotment of shares 18 December 2009
AA - Annual Accounts 30 November 2009
MG01 - Particulars of a mortgage or charge 24 October 2009
363a - Annual Return 23 February 2009
AAMD - Amended Accounts 21 January 2009
AA - Annual Accounts 27 November 2008
395 - Particulars of a mortgage or charge 04 July 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
363a - Annual Return 07 February 2008
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
287 - Change in situation or address of Registered Office 13 February 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2013 Outstanding

N/A

Debenture 25 February 2011 Fully Satisfied

N/A

Debenture 08 October 2009 Fully Satisfied

N/A

Deed of charge over credit balances 26 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.