About

Registered Number: 06185031
Date of Incorporation: 26/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 3 months ago)
Registered Address: 30 Mill Street, Bedford, Bedfordshire, MK40 3HD

 

Based in Bedfordshire, Sherwood Enterprises Ltd was registered on 26 March 2007, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAN, Jackie Ka-Ming 01 December 2013 - 1
SAGGU, Selena Kaur 01 July 2009 01 February 2014 1
NOVAKOVIC & CO LTD 28 March 2007 25 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
SOAS(A) - Striking-off action suspended (Section 652A) 21 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2016
DS01 - Striking off application by a company 12 June 2016
AA01 - Change of accounting reference date 13 May 2016
AA - Annual Accounts 12 May 2016
DISS40 - Notice of striking-off action discontinued 04 May 2016
AA - Annual Accounts 03 May 2016
DISS16(SOAS) - N/A 15 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 10 July 2015
AAMD - Amended Accounts 11 July 2014
AA - Annual Accounts 12 June 2014
SH01 - Return of Allotment of shares 11 June 2014
AR01 - Annual Return 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AP01 - Appointment of director 17 December 2013
AA - Annual Accounts 26 November 2013
SH01 - Return of Allotment of shares 03 April 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 18 October 2011
DISS40 - Notice of striking-off action discontinued 03 August 2011
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
CERTNM - Change of name certificate 05 June 2008
AA - Annual Accounts 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
363s - Annual Return 25 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
NEWINC - New incorporation documents 26 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.