Company NameSintrex Limited
Company StatusDissolved
Company Number03043657
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameMarie Jenny Shaikh
NationalityBritish
StatusClosed
Appointed27 April 1995(2 weeks, 6 days after company formation)
Appointment Duration14 years, 4 months (closed 15 September 2009)
RoleManagement
Correspondence Address33 Selborne Gardens
London
NW4 4SH
Director NameMr Muzaffar Ali Shaikh
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1996(1 year, 5 months after company formation)
Appointment Duration13 years (closed 15 September 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address33 Selborne Gardens
London
NW4 4SH
Director NameMarie Jenny Shaikh
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(2 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 1996)
RoleManagement
Correspondence Address33 Selborne Gardens
London
NW4 4SH
Director NameRobert Craig Dixon
Date of BirthApril 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(3 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 1996)
RoleRetired
Correspondence Address86 Cicada Road
Wandsworth
London
SW18 2NZ
Director NameHassan Shabbar
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(1 year, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 June 2005)
RoleManager
Correspondence Address86 Cicada Road
Wandsworth
London
SW18 2NZ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressSuite 1 Interwood House
Stafford Avenue
Hornchurch
Essex
RM11 2ER
RegionLondon
ConstituencyRomford
CountyGreater London
WardSquirrel's Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
14 April 2008Return made up to 07/04/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 July 2007Return made up to 07/04/07; no change of members (6 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 January 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
28 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 April 2006Return made up to 07/04/06; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 June 2005Return made up to 07/04/05; full list of members (2 pages)
23 June 2005Director resigned (1 page)
6 August 2004Return made up to 07/04/04; full list of members (7 pages)
15 May 2004Registered office changed on 15/05/04 from: 33 selborne gardens london NW4 4SH (1 page)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
24 July 2003Return made up to 07/04/03; full list of members (7 pages)
24 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 May 2002Return made up to 07/04/02; full list of members (6 pages)
7 May 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
8 June 2001Return made up to 07/04/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 June 2000Full accounts made up to 30 April 1999 (7 pages)
18 April 2000Return made up to 07/04/00; full list of members (6 pages)
1 June 1999Full accounts made up to 30 April 1998 (7 pages)
26 May 1999Return made up to 07/04/99; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (8 pages)
25 April 1997Full accounts made up to 30 April 1996 (7 pages)
25 April 1997Return made up to 07/04/97; no change of members (4 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1996Director resigned (1 page)
12 November 1996Return made up to 07/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 12/11/96
(6 pages)
12 November 1996Director resigned (1 page)
4 September 1996Particulars of mortgage/charge (3 pages)
18 January 1996Registered office changed on 18/01/96 from: 14 wheelers lane epsom surrey KT18 7SA (1 page)
6 July 1995New secretary appointed;new director appointed (2 pages)
5 May 1995Registered office changed on 05/05/95 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
5 May 1995New director appointed (2 pages)
7 April 1995Incorporation (22 pages)