About

Registered Number: 05185438
Date of Incorporation: 21/07/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years ago)
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Having been setup in 2004, Sheen Estates Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. There are no directors listed for Sheen Estates 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 01 March 2016
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
AA - Annual Accounts 24 July 2015
AA01 - Change of accounting reference date 27 April 2015
DISS40 - Notice of striking-off action discontinued 26 November 2014
AR01 - Annual Return 25 November 2014
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 25 April 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 23 July 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 16 September 2010
AA01 - Change of accounting reference date 28 April 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 15 February 2010
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
AA - Annual Accounts 09 May 2009
DISS40 - Notice of striking-off action discontinued 08 May 2009
363a - Annual Return 06 May 2009
GAZ1 - First notification of strike-off action in London Gazette 20 January 2009
225 - Change of Accounting Reference Date 28 May 2008
363a - Annual Return 27 December 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
AA - Annual Accounts 28 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
225 - Change of Accounting Reference Date 22 May 2007
288b - Notice of resignation of directors or secretaries 27 October 2006
363a - Annual Return 20 October 2006
3.6 - Abstract of receipt and payments in receivership 14 September 2006
405(2) - Notice of ceasing to act of Receiver 21 August 2006
405(1) - Notice of appointment of Receiver 22 March 2006
363a - Annual Return 10 August 2005
395 - Particulars of a mortgage or charge 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
353 - Register of members 19 November 2004
287 - Change in situation or address of Registered Office 19 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
287 - Change in situation or address of Registered Office 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
NEWINC - New incorporation documents 21 July 2004

Mortgages & Charges

Description Date Status Charge by
Charge deed 02 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.