About

Registered Number: 04023066
Date of Incorporation: 28/06/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 8 months ago)
Registered Address: Galla House, 695 High Road, Finchley, London, N12 0BT

 

Established in 2000, Sematrad Ltd are based in Finchley in London, it's status is listed as "Dissolved". We do not know the number of employees at the business. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERTSON, Magdaline 28 June 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HERBERTSON, Margaret 28 June 2000 31 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 26 April 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 22 July 2011
TM02 - Termination of appointment of secretary 22 July 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 05 January 2006
363a - Annual Return 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 24 February 2004
CERTNM - Change of name certificate 28 January 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 28 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
287 - Change in situation or address of Registered Office 05 July 2000
NEWINC - New incorporation documents 28 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.