About

Registered Number: 04952856
Date of Incorporation: 04/11/2003 (20 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O Quantuma Llp, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

 

Sekhri Enterprises Ltd was founded on 04 November 2003. This business has 3 directors listed as Mirza, Bindey, Sekhri, Christine, Sekhri, Naresh at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIRZA, Bindey 12 February 2018 - 1
SEKHRI, Naresh 04 November 2003 09 May 2018 1
Secretary Name Appointed Resigned Total Appointments
SEKHRI, Christine 04 November 2003 12 February 2018 1

Filing History

Document Type Date
NDISC - N/A 24 April 2020
AD01 - Change of registered office address 24 April 2020
RESOLUTIONS - N/A 21 April 2020
LIQ02 - N/A 21 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 21 April 2020
RESOLUTIONS - N/A 13 August 2019
RESOLUTIONS - N/A 13 August 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 14 May 2019
AD01 - Change of registered office address 14 May 2019
AA - Annual Accounts 20 February 2019
TM01 - Termination of appointment of director 10 May 2018
CS01 - N/A 30 April 2018
CS01 - N/A 13 February 2018
PSC01 - N/A 12 February 2018
TM02 - Termination of appointment of secretary 12 February 2018
AP01 - Appointment of director 12 February 2018
AD01 - Change of registered office address 12 February 2018
PSC07 - N/A 12 February 2018
AAMD - Amended Accounts 18 January 2018
AA - Annual Accounts 09 January 2018
AAMD - Amended Accounts 19 December 2017
CS01 - N/A 12 December 2017
DISS40 - Notice of striking-off action discontinued 18 March 2017
AA - Annual Accounts 15 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
CS01 - N/A 06 December 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 31 December 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 07 November 2014
CH01 - Change of particulars for director 07 November 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 05 October 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 13 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 12 January 2010
AA - Annual Accounts 23 December 2008
363a - Annual Return 09 December 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 03 December 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 28 December 2005
363s - Annual Return 20 December 2004
225 - Change of Accounting Reference Date 14 July 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
287 - Change in situation or address of Registered Office 11 November 2003
NEWINC - New incorporation documents 04 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.