Company NameSinai Enterprises Limited
Company StatusDissolved
Company Number02959948
CategoryPrivate Limited Company
Incorporation Date18 August 1994(29 years, 9 months ago)
Dissolution Date20 February 2001 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAndre Nuelant
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBelgian
StatusClosed
Appointed22 August 1994(4 days after company formation)
Appointment Duration6 years, 6 months (closed 20 February 2001)
RoleAccountant
Correspondence Address28 Strutton Ground
Victoria
London
SW1P 2HR
Secretary NameBrenda Joyce Bennett
NationalityBritish
StatusClosed
Appointed17 March 1997(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 20 February 2001)
RoleCompany Director
Correspondence Address54 Siward Road
Bromley
Kent
BR2 9JZ
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed18 August 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed18 August 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressFlat 2 8 Strutton Ground
London
SW1P 2HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts18 August 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End18 August

Filing History

20 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2000First Gazette notice for compulsory strike-off (1 page)
23 June 1999Registered office changed on 23/06/99 from: 28 strutton ground victoria london SW1P 2HR (1 page)
23 June 1999Accounts for a small company made up to 18 August 1998 (3 pages)
15 October 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1998Accounts for a small company made up to 18 August 1997 (3 pages)
8 September 1997Return made up to 18/08/97; no change of members (4 pages)
8 September 1997Director's particulars changed (1 page)
22 June 1997Accounts for a small company made up to 18 August 1996 (4 pages)
2 May 1997New secretary appointed (2 pages)
2 May 1997Registered office changed on 02/05/97 from: 2 the coach house hosey common road westerham,kent TN16 1PR (1 page)
28 November 1996Return made up to 18/08/96; no change of members (6 pages)
28 November 1996Director's particulars changed (1 page)
19 July 1996Accounts for a small company made up to 18 August 1995 (4 pages)
16 July 1996Compulsory strike-off action has been discontinued (1 page)
12 July 1996Return made up to 18/08/95; full list of members (8 pages)
14 March 1996Registered office changed on 14/03/96 from: merryn's court 16 brackley road beckenham kent BR3 1RQ (1 page)
20 February 1996First Gazette notice for compulsory strike-off (1 page)
22 May 1995Registered office changed on 22/05/95 from: 28STRUTTON ground victoria london SW1P 2HR (1 page)
19 May 1995Accounting reference date notified as 18/08 (1 page)