Company NameSevamor Limited
Company StatusDissolved
Company Number05743101
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years ago)
Dissolution Date29 July 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Sandeep Singh Sirah
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(1 week after company formation)
Appointment Duration10 years, 4 months (closed 29 July 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAlbemarle House 1 Albemarle Street
London
W1S 4HA
Director NameHarcharan Sirah
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(1 week after company formation)
Appointment Duration2 months (resigned 23 May 2006)
RoleAdministrator
Correspondence Address10 Elborough Street
Southfields
London
SW18 5DW
Secretary NameMr Sandeep Singh Sirah
NationalityBritish
StatusResigned
Appointed22 March 2006(1 week after company formation)
Appointment Duration2 months (resigned 23 May 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Elborough Street
Southfields
London
SW18 5DW
Secretary NameDr Previna Chana
NationalityBritish
StatusResigned
Appointed08 June 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2009)
RoleCompany Director
Correspondence Address10 Elborough Street
Southfields
London
SW18 5DW
Director NameContractor (UK) Director Ltd (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameContractor (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Location

Registered AddressAlbemarle House 1
Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Turnover£144,671
Gross Profit£144,021
Net Worth£204,408
Cash£237,466
Current Liabilities£34,682

Accounts

Latest Accounts26 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 November

Filing History

29 July 2016Final Gazette dissolved following liquidation (1 page)
29 July 2016Final Gazette dissolved following liquidation (1 page)
29 April 2016Return of final meeting in a members' voluntary winding up (11 pages)
29 April 2016Liquidators statement of receipts and payments to 19 April 2016 (11 pages)
29 April 2016Return of final meeting in a members' voluntary winding up (11 pages)
29 April 2016Liquidators' statement of receipts and payments to 19 April 2016 (11 pages)
29 April 2016Liquidators' statement of receipts and payments to 19 April 2016 (11 pages)
21 December 2015Registered office address changed from Elsinore House, 43 Buckingham Street, Aylesbury Buckinghamshire HP20 2NQ to Albemarle House 1 Albemarle Street London W1S 4HA on 21 December 2015 (2 pages)
21 December 2015Registered office address changed from Elsinore House, 43 Buckingham Street, Aylesbury Buckinghamshire HP20 2NQ to Albemarle House 1 Albemarle Street London W1S 4HA on 21 December 2015 (2 pages)
9 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-27
  • LRESSP ‐ Special resolution to wind up on 2015-11-27
  • LRESSP ‐ Special resolution to wind up on 2015-11-27
  • LRESSP ‐ Special resolution to wind up on 2015-11-27
(1 page)
9 December 2015Appointment of a voluntary liquidator (1 page)
9 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-27
(1 page)
9 December 2015Declaration of solvency (3 pages)
9 December 2015Appointment of a voluntary liquidator (1 page)
9 December 2015Declaration of solvency (3 pages)
26 November 2015Total exemption small company accounts made up to 26 November 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 26 November 2015 (8 pages)
6 November 2015Current accounting period shortened from 31 March 2016 to 26 November 2015 (1 page)
6 November 2015Current accounting period shortened from 31 March 2016 to 26 November 2015 (1 page)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
26 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
30 March 2011Director's details changed for Mr Sandeep Singh Sirah on 30 March 2011 (2 pages)
30 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for Mr Sandeep Singh Sirah on 30 March 2011 (2 pages)
1 February 2011Director's details changed for Mr Sandeep Singh Sirah on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Sandeep Singh Sirah on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Sandeep Singh Sirah on 1 February 2011 (2 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 April 2010Director's details changed for Sandeep Sirah on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Sandeep Sirah on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Sandeep Sirah on 6 April 2010 (2 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 April 2009Return made up to 15/03/09; full list of members (3 pages)
24 April 2009Return made up to 15/03/09; full list of members (3 pages)
24 April 2009Appointment terminated secretary previna chana (1 page)
24 April 2009Appointment terminated secretary previna chana (1 page)
30 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
24 March 2008Return made up to 15/03/08; full list of members (3 pages)
24 March 2008Return made up to 15/03/08; full list of members (3 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
12 April 2007Return made up to 15/03/07; full list of members (2 pages)
12 April 2007Return made up to 15/03/07; full list of members (2 pages)
8 June 2006New secretary appointed (1 page)
8 June 2006New secretary appointed (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned (1 page)
22 March 2006New director appointed (1 page)
22 March 2006Director resigned (1 page)
22 March 2006New director appointed (1 page)
22 March 2006Registered office changed on 22/03/06 from: 10 elborough street london SW18 5DW (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006New director appointed (1 page)
22 March 2006Registered office changed on 22/03/06 from: 10 elborough street london SW18 5DW (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006New director appointed (1 page)
22 March 2006Secretary resigned (1 page)
15 March 2006Incorporation (13 pages)
15 March 2006Incorporation (13 pages)