Company NameSent 4 U Limited
Company StatusDissolved
Company Number08118297
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Hirenkumar Narendrabhai Patel
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address307 Willow Road
Enfield
Middlesex
EN1 3BX
Director NameMrs Hemal Bhupendrakumar Patel
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address307 Willow Road
Enfield
Middlesex
EN1 3BX

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

8 March 2016Final Gazette dissolved following liquidation (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved following liquidation (1 page)
14 December 2015Liquidators' statement of receipts and payments to 8 September 2015 (20 pages)
14 December 2015Liquidators statement of receipts and payments to 8 September 2015 (20 pages)
14 December 2015Liquidators' statement of receipts and payments to 8 September 2015 (20 pages)
8 December 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
8 December 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
8 December 2015Liquidators' statement of receipts and payments to 30 November 2015 (19 pages)
8 December 2015Liquidators' statement of receipts and payments to 30 November 2015 (19 pages)
8 December 2015Liquidators statement of receipts and payments to 30 November 2015 (19 pages)
17 September 2014Registered office address changed from 307 Willow Road Enfield Middlesex EN1 3BX United Kingdom to Albemarle House 1 Albermarle Street London W1S 4HA on 17 September 2014 (2 pages)
17 September 2014Registered office address changed from 307 Willow Road Enfield Middlesex EN1 3BX United Kingdom to Albemarle House 1 Albermarle Street London W1S 4HA on 17 September 2014 (2 pages)
15 September 2014Appointment of a voluntary liquidator (1 page)
15 September 2014Statement of affairs with form 4.19 (6 pages)
15 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-09
(2 pages)
15 September 2014Appointment of a voluntary liquidator (1 page)
15 September 2014Statement of affairs with form 4.19 (6 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(4 pages)
24 September 2013Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
24 September 2013Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(4 pages)
25 June 2012Incorporation (44 pages)
25 June 2012Incorporation (44 pages)