Company NameSean.K Enterprises Ltd
Company StatusDissolved
Company Number07004727
CategoryPrivate Limited Company
Incorporation Date29 August 2009(14 years, 7 months ago)
Dissolution Date10 January 2015 (9 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMr Sean Kadir
Date of BirthNovember 1976 (Born 47 years ago)
NationalityCanadian
StatusClosed
Appointed29 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Olympian Court 214 Regents Park Road
Finchley
London
N3 3HP

Location

Registered AddressMoore Stephens Llp
150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Sean Kadir
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

10 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2015Final Gazette dissolved following liquidation (1 page)
10 January 2015Final Gazette dissolved following liquidation (1 page)
10 October 2014Notice of final account prior to dissolution (1 page)
10 October 2014Notice of final account prior to dissolution (1 page)
10 October 2014Return of final meeting of creditors (1 page)
7 February 2014Registered office address changed from C/O Medi Lounge and Grill 860 High Road North Finchley London N12 9RH United Kingdom on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from C/O Medi Lounge and Grill 860 High Road North Finchley London N12 9RH United Kingdom on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from C/O Medi Lounge and Grill 860 High Road North Finchley London N12 9RH United Kingdom on 7 February 2014 (2 pages)
5 February 2014Appointment of a liquidator (1 page)
5 February 2014Appointment of a liquidator (1 page)
19 February 2013Order of court to wind up (2 pages)
19 February 2013Order of court to wind up (2 pages)
21 February 2012Registered office address changed from 36 Birkbeck Road North Finchley London N12 8DZ United Kingdom on 21 February 2012 (1 page)
21 February 2012Registered office address changed from 36 Birkbeck Road North Finchley London N12 8DZ United Kingdom on 21 February 2012 (1 page)
8 September 2011Compulsory strike-off action has been suspended (1 page)
8 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011Annual return made up to 29 August 2010 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 100
(3 pages)
15 February 2011Annual return made up to 29 August 2010 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 100
(3 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
29 August 2009Incorporation (14 pages)
29 August 2009Incorporation (14 pages)