Company NameSahney And Co Limited
Company StatusDissolved
Company Number06293658
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)
Dissolution Date4 November 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Jasbir Kaur Sahney
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address25 Cassiobury Park Avenue
Watford
Hertfordshire
WD18 7LA
Director NameJasprit Kaur Sahney
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cassiobury Park Avenue
Watford
WD18 7LA
Director NameMr Pritpal Singh Sahney
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address25 Cassiobury Park Avenue
Watford
Hertfordshire
WD18 7LA
Secretary NameJasprit Kaur Sahney
NationalityBritish
StatusClosed
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cassiobury Park Avenue
Watford
WD18 7LA

Contact

Websitewww.intersense.co.uk

Location

Registered AddressUnit 2 Manhattan Business Park
Westgate
Ealing
London
W5 1UP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Shareholders

19.1k at £1Mrs Jasbir Kaur Sahney
37.50%
Ordinary
19.1k at £1Pritpal Singh Sahney
37.50%
Ordinary
12.8k at £1Jasprit Kaur Sahney
25.00%
Ordinary

Financials

Year2014
Net Worth£48,053
Current Liabilities£2,947

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Application to strike the company off the register (3 pages)
8 July 2014Application to strike the company off the register (3 pages)
10 October 2013Amended accounts made up to 31 December 2012 (7 pages)
10 October 2013Amended accounts made up to 31 December 2012 (7 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 51,000
(7 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 51,000
(7 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
25 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
1 October 2010Full accounts made up to 31 December 2009 (18 pages)
1 October 2010Full accounts made up to 31 December 2009 (18 pages)
29 June 2010Director's details changed for Jasprit Kaur Sahney on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mrs Jasbir Kaur Sahney on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Jasprit Kaur Sahney on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mrs Jasbir Kaur Sahney on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Jasprit Kaur Sahney on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mrs Jasbir Kaur Sahney on 1 October 2009 (2 pages)
16 July 2009Return made up to 26/06/09; full list of members (4 pages)
16 July 2009Return made up to 26/06/09; full list of members (4 pages)
11 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 November 2008Return made up to 26/06/08; full list of members (4 pages)
7 November 2008Return made up to 26/06/08; full list of members (4 pages)
31 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 August 2007Ad 03/07/07--------- £ si 50999@1=50999 £ ic 1/51000 (3 pages)
23 August 2007Particulars of contract relating to shares (2 pages)
23 August 2007Particulars of contract relating to shares (2 pages)
23 August 2007Ad 03/07/07--------- £ si 50999@1=50999 £ ic 1/51000 (3 pages)
22 August 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
22 August 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
26 June 2007Incorporation (16 pages)
26 June 2007Incorporation (16 pages)