SEND LIMITED
Overview
| Company Name | SEND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03036690 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SEND LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is SEND LIMITED located?
| Registered Office Address | Birchin Court 20 Birchin Lane EC3V 9DJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SEND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for SEND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Termination of appointment of Margaret Ann Justice as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mrs Margaret Ann Justice as a director on May 08, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from Suite 101 H Business Design Centre 52 Upper Street London N1 0QH to Birchin Court 20 Birchin Lane London EC3V 9DJ on May 17, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of James William Duffy as a director on May 08, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Armony Secretaries Limited as a secretary on Apr 19, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of Barnaby Christian Antony Stinton as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr James William Duffy as a director on Jun 01, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Mar 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Finsgate 5/7 Cranwood Street London EC1V 9EE United Kingdom* on Sep 15, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Mar 22, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Armony Secretaries Ltd on Dec 03, 2010 | 2 pages | CH04 | ||||||||||
Who are the officers of SEND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KREMANO FINANCIAL LIMITED | Director | P O Box 3149 Road Town Tortola Pasea Estate British Virgin Islan |
| 85103540001 | ||||||||||||
| ARMONY SECRETARIES LIMITED | Secretary | 5/7 Cranwood Street EC1V 9EE London Finsgate United Kingdom |
| 104041050001 | ||||||||||||
| ASHDOWN SECRETARIES LIMITED | Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 79015480002 | |||||||||||||
| DOULTON SECRETARIES LIMITED | Secretary | 5 Bourlet Close W1W 7BL London | 83193750001 | |||||||||||||
| SCEPTRE CONSULTANTS LIMITED | Secretary | 6 Babmaes Street SW1Y 6HD London | 32627710003 | |||||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||||
| WIGMORE SECRETARIES LIMITED | Nominee Secretary | 38 Wigmore Street W1U 2HA London | 900030910001 | |||||||||||||
| BEARDSLEY, Julian Richard | Director | Flat 2 27 Moring Road SW17 8DN London | British | 67039610001 | ||||||||||||
| BUTTERFIELD, Jennifer Eileen | Director | 9 Waldeck Road Strand On The Green W4 3NL London | British | 59198180001 | ||||||||||||
| CAPELEN, David Paul | Director | 1 Farmhill Drive Springfield IM2 2EQ Douglas Isle Of Man | British | 29691400001 | ||||||||||||
| DENTON, Mark William | Director | 1 Sussex Court 50 Roan Street Greenwich SE10 9JT London | British | 34783160003 | ||||||||||||
| DUFFY, James William | Director | H Business Design Centre 52 Upper Street N1 0QH London Suite 101 | United Kingdom | British | 86636140002 | |||||||||||
| FORRAI, Forbes Malcolm | Director | 125 Elmsleigh Drive SS9 3DS Leigh On Sea Essex | United Kingdom | English | 52801550001 | |||||||||||
| HIRST, Stephen Andrew Meyrick | Director | 1 Ballacubbon Ballabeg IM9 4HR Arbory Isle Of Man | British | 44111410004 | ||||||||||||
| JUSTICE, Margaret Ann | Director | 15 Balla, Eriskay HS8 5JL Isle Of South Uist An Taigh Mòr Scotland | United Kingdom | British | 203717140004 | |||||||||||
| MALET DE CARTERET, Charles Guy | Director | Fontis La Rue Des Sillons JE3 7DP St Peter Jersey Channel Islands | British | 34663700002 | ||||||||||||
| STINTON, Barnaby Christian Antony | Director | H Business Design Centre 52 Upper Street N1 0QH London Suite 101 United Kingdom | United Kingdom | British | 155275690001 | |||||||||||
| TAYLOR, Anthony Michael | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | 38456160001 | |||||||||||
| TAYLOR, Linda Ruth | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | 86124770001 | |||||||||||
| WEIR, Angela Jane | Director | 8 Woodlands View IM2 2BT Douglas Isle Of Man | British | 44695970001 | ||||||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 | |||||||||||||
| WIGMORE DIRECTORS LIMITED | Director | 66 Wigmore Street W1U 2HQ London | 51804510001 | |||||||||||||
| ZETA DIRECTORS LIMITED | Director | 38 Wigmore Street W1U 2HA London | 79416180001 |
Who are the persons with significant control of SEND LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Orlando Mario Govi | Apr 06, 2016 | 20 Birchin Lane EC3V 9DJ London Birchin Court England | No |
Nationality: Swiss Country of Residence: Brasil | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0