Company NameSheengate Services Limited
Company StatusDissolved
Company Number02928639
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 10 months ago)
Dissolution Date29 December 1998 (25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSalim Sadrudin Kara Vira
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 29 December 1998)
RoleBusinessman
Correspondence Address8 Riverside
Leighton Buzzard
Bedfordshire
LU7 7HX
Secretary NameNilufur Vira
NationalityBritish
StatusClosed
Appointed15 August 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 29 December 1998)
RoleBusiness Woman
Correspondence Address8 Riverside
Leighton Buzzard
Bedfordshire
LU7 7HX
Director NameRajendra Bhikabhai Patel
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 1995)
RoleBusinessman
Correspondence Address114 Rowlands Avenue
Hatch End
Pinner
Middlesex
HA5 4AP
Director NameMr Shailesh Chunibhai Patel
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 1995)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Clamp Hill
Stanmore
Middlesex
HA7 3JS
Secretary NameMr Shailesh Chunibhai Patel
NationalityBritish
StatusResigned
Appointed19 May 1994(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 1995)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Clamp Hill
Stanmore
Middlesex
HA7 3JS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address252 Goswell Road
London
EC1V 7EB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
8 September 1998First Gazette notice for voluntary strike-off (1 page)
27 July 1998Application for striking-off (1 page)
5 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
11 July 1997Return made up to 13/05/97; full list of members (4 pages)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
18 June 1996Return made up to 13/05/96; full list of members (5 pages)
8 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
25 October 1995Return made up to 13/05/95; full list of members (12 pages)