This company is commonly known as Sehmi Builders Merchants Limited. The company was founded 27 years ago and was given the registration number 03362456. The firm's registered office is in MARLOW. You can find them at 81 Station Road, , Marlow, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | SEHMI BUILDERS MERCHANTS LIMITED |
---|---|---|
Company Number | : | 03362456 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 30 April 1997 |
End of financial year | : | 30 June 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 Station Road, Marlow, SL7 1NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
123, Jersey Road, Isleworth, England, TW7 4QP | Director | 23 November 2015 | Active |
3a, Havelock Road, Southall, England, UB2 4NY | Director | 23 November 2015 | Active |
333, Jersey Road, Isleworth, England, TW7 5PJ | Director | 04 December 2015 | Active |
55 Minterne Avenue, Southall, UB2 4HP | Director | 19 May 1997 | Active |
14, Kingswood Avenue, Hampton, England, TW12 3AU | Director | 23 November 2015 | Active |
14 Kingswood Avenue, Hampton, TW12 3AU | Secretary | 19 May 1997 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 30 April 1997 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 30 April 1997 | Active |
Mr Darshan Singh Sehmi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 123, Jersey Road, Isleworth, England, TW7 4QP |
Nature of control | : |
|
Mr. Kulwant Singh Sehmi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 333, Jersey Road, Isleworth, England, TW7 5PJ |
Nature of control | : |
|
Mr. Kalwinder Singh Sehmi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3a, Havelock Road, Southall, England, UB2 4NY |
Nature of control | : |
|
Mr Narinder Singh Sehmi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Kingswood Avenue, Hampton, England, TW12 3AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-15 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2020-01-28 | Insolvency | Liquidation in administration end of administration. | Download |
2019-09-12 | Insolvency | Liquidation in administration progress report. | Download |
2019-07-24 | Insolvency | Liquidation in administration progress report. | Download |
2019-07-16 | Insolvency | Liquidation in administration progress report. | Download |
2019-07-16 | Insolvency | Liquidation in administration extension of period. | Download |
2019-02-14 | Insolvency | Liquidation in administration extension of period. | Download |
2018-05-03 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2018-04-24 | Insolvency | Liquidation in administration proposals. | Download |
2018-04-24 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-02-28 | Address | Change registered office address company with date old address new address. | Download |
2018-02-26 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Officers | Appoint person director company with name date. | Download |
2015-11-23 | Officers | Appoint person director company with name date. | Download |
2015-11-23 | Officers | Appoint person director company with name date. | Download |
2015-11-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.