About

Registered Number: 05935107
Date of Incorporation: 14/09/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2016 (8 years and 1 month ago)
Registered Address: St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE

 

Having been setup in 2006, Sekforde Ltd has its registered office in South Ruislip, Middlesex, it's status at Companies House is "Dissolved". We don't know the number of employees at Sekforde Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 14 January 2016
4.68 - Liquidator's statement of receipts and payments 23 February 2015
4.68 - Liquidator's statement of receipts and payments 14 February 2014
4.68 - Liquidator's statement of receipts and payments 25 February 2013
AD01 - Change of registered office address 05 January 2013
F10.2 - N/A 04 April 2012
RESOLUTIONS - N/A 08 February 2012
RESOLUTIONS - N/A 08 February 2012
4.20 - N/A 08 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 08 February 2012
AR01 - Annual Return 26 October 2011
CH03 - Change of particulars for secretary 26 October 2011
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 27 May 2011
AR01 - Annual Return 19 May 2011
RT01 - Application for administrative restoration to the register 19 May 2011
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 29 October 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 27 November 2008
287 - Change in situation or address of Registered Office 18 June 2008
363a - Annual Return 21 November 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
RESOLUTIONS - N/A 15 March 2007
RESOLUTIONS - N/A 15 March 2007
RESOLUTIONS - N/A 15 March 2007
RESOLUTIONS - N/A 15 March 2007
SA - Shares agreement 15 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2007
123 - Notice of increase in nominal capital 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
MEM/ARTS - N/A 15 March 2007
225 - Change of Accounting Reference Date 15 March 2007
CERTNM - Change of name certificate 12 December 2006
NEWINC - New incorporation documents 14 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.