Company NameSahej UK Limited
Company StatusDissolved
Company Number04453060
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMiss Sahej Kaur Lamba
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address101 Lothian Avenue
Hayes
Middlesex
UB4 0EQ
Secretary NameKultar Singh
NationalityAfghan
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleManager
Correspondence Address42 Rectory Road
Southall
Middlesex
UB2 4EN
Secretary NameManmohan Singh Singh
NationalityAfghan
StatusResigned
Appointed27 December 2002(7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 February 2003)
RoleSelf Employed
Correspondence Address60 Chestnut Close
Hayes
Middlesex
UB3 1JG
Secretary NameMr Ranbir Singh Attwal
NationalityIndian
StatusResigned
Appointed31 May 2003(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 15 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1a Manston Avenue
Norwood Green
Southall
Middlesex
UB2 4HE
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered AddressRoom No.614, 6th Floor Hyde Park , Hayes 3
Millington Road
Hayes
Middlesex
UB3 4AZ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London

Financials

Year2013
Net Worth-£44,854
Current Liabilities£33,018

Accounts

Latest Accounts30 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Charges

13 September 2005Delivered on: 15 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
20 January 2020Application to strike the company off the register (3 pages)
20 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 March 2018 (9 pages)
5 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 30 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 30 March 2017 (10 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Registered office address changed from Room No 523 5th Floor Hyde Park Hayes 3 Millington Road Hayes Middlesex UB3 4AZ to Room No.614, 6th Floor Hyde Park , Hayes 3 Millington Road Hayes Middlesex UB3 4AZ on 23 June 2016 (1 page)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Registered office address changed from Room No 523 5th Floor Hyde Park Hayes 3 Millington Road Hayes Middlesex UB3 4AZ to Room No.614, 6th Floor Hyde Park , Hayes 3 Millington Road Hayes Middlesex UB3 4AZ on 23 June 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 August 2013Registered office address changed from Building No. 3 5Th Floor 11 Millington Road Hayes Middlesex UB3 4AZ United Kingdom on 12 August 2013 (1 page)
12 August 2013Registered office address changed from Building No. 3 5Th Floor 11 Millington Road Hayes Middlesex UB3 4AZ United Kingdom on 12 August 2013 (1 page)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
17 August 2011Registered office address changed from Charles House Bridge Road Unit 10 Southall Middlesex UB2 4BD on 17 August 2011 (1 page)
17 August 2011Registered office address changed from Charles House Bridge Road Unit 10 Southall Middlesex UB2 4BD on 17 August 2011 (1 page)
31 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Sahej Kaur Lamba on 31 May 2010 (2 pages)
17 August 2010Director's details changed for Sahej Kaur Lamba on 31 May 2010 (2 pages)
17 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (3 pages)
13 April 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 April 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 August 2009Return made up to 31/05/09; full list of members (3 pages)
14 August 2009Return made up to 31/05/09; full list of members (3 pages)
6 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
6 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
15 December 2008Return made up to 31/05/08; full list of members (3 pages)
15 December 2008Appointment terminated secretary ranbir attwal (1 page)
15 December 2008Return made up to 31/05/08; full list of members (3 pages)
15 December 2008Appointment terminated secretary ranbir attwal (1 page)
24 July 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
24 July 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 July 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
22 July 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
13 July 2007Return made up to 31/05/07; full list of members (2 pages)
13 July 2007Return made up to 31/05/07; full list of members (2 pages)
13 December 2006Return made up to 31/05/06; full list of members (2 pages)
13 December 2006Return made up to 31/05/06; full list of members (2 pages)
27 March 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
27 March 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
4 July 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
23 June 2004Return made up to 31/05/04; full list of members (6 pages)
23 June 2004Return made up to 31/05/04; full list of members (6 pages)
24 February 2004Secretary's particulars changed (1 page)
24 February 2004Secretary's particulars changed (1 page)
5 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
1 August 2003Return made up to 31/05/03; full list of members (7 pages)
1 August 2003Return made up to 31/05/03; full list of members (7 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
2 May 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
2 May 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003Secretary resigned (1 page)
30 January 2003Secretary resigned;director resigned (1 page)
30 January 2003Secretary resigned;director resigned (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Secretary resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed (1 page)
15 June 2002Registered office changed on 15/06/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
15 June 2002Director resigned (1 page)
31 May 2002Incorporation (14 pages)
31 May 2002Incorporation (14 pages)