Company NameSengfield Limited
Company StatusDissolved
Company Number06488621
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 2 months ago)
Dissolution Date5 April 2016 (7 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter George Bradley
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Heron Way
Upminster
Essex
RM14 1EF
Director NameMrs Katarina Safai
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Telegraph Place
London
E14 9XD
Director NameMr Robin Graeme Verden
Date of BirthDecember 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2011(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Secretary NameThornton Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address1404-1410 High Road
Turnberry House
London
N20 9BH

Location

Registered Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at €1Thornton Secretarial Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,152
Cash£67
Current Liabilities£582,679

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
8 April 2015Termination of appointment of Thornton Secretarial Services Limited as a secretary on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Thornton Secretarial Services Limited as a secretary on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Robin Graeme Verden as a director on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Robin Graeme Verden as a director on 31 March 2015 (1 page)
9 March 2015Secretary's details changed for Thornton Secretarial Services Limited on 30 January 2015 (1 page)
9 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • EUR 1
(3 pages)
9 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • EUR 1
(3 pages)
9 March 2015Secretary's details changed for Thornton Secretarial Services Limited on 30 January 2015 (1 page)
2 September 2014Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 3 the Shrubberies George Lane South Woodford London E18 1BG on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 3 the Shrubberies George Lane South Woodford London E18 1BG on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 3 the Shrubberies George Lane South Woodford London E18 1BG on 2 September 2014 (1 page)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • EUR 1
(3 pages)
5 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • EUR 1
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
19 August 2011Accounts for a medium company made up to 31 December 2010 (4 pages)
19 August 2011Accounts for a medium company made up to 31 December 2010 (4 pages)
14 July 2011Appointment of Mr Robin Graeme Verden as a director (2 pages)
14 July 2011Appointment of Mr Robin Graeme Verden as a director (2 pages)
13 July 2011Termination of appointment of Peter Bradley as a director (1 page)
13 July 2011Termination of appointment of Peter Bradley as a director (1 page)
2 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
8 March 2010Secretary's details changed for Thornton Secretarial Services Limited on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Thornton Secretarial Services Limited on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for Thornton Secretarial Services Limited on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
27 August 2009Accounts for a small company made up to 31 December 2008 (4 pages)
27 August 2009Accounts for a small company made up to 31 December 2008 (4 pages)
22 April 2009Return made up to 30/01/09; full list of members (3 pages)
22 April 2009Return made up to 30/01/09; full list of members (3 pages)
6 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
6 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 January 2008Incorporation (20 pages)
30 January 2008Incorporation (20 pages)