SEKHMET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSEKHMET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08699500
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SEKHMET LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is SEKHMET LIMITED located?

    Registered Office Address
    Second Floor, De Burgh House
    Market Road
    SS12 0FD Wickford
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of SEKHMET LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOONCHILD INTERNATIONAL LIMITEDSep 20, 2013Sep 20, 2013

    What are the latest accounts for SEKHMET LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for SEKHMET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 20, 2017 with updates

    4 pagesCS01

    Notification of Giovanni Marco Musio as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Director's details changed for Mrs Vanisha Devina Davis on Apr 19, 2017

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2016

    4 pagesAA

    Annual return made up to Jun 20, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 100
    SH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 22, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 21, 2016

    RES15

    Appointment of Mrs Vanisha Devina Davis as a director on Mar 30, 2016

    2 pagesAP01

    Termination of appointment of Amber Jade Allen as a director on Mar 30, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2015

    4 pagesAA

    Annual return made up to Sep 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2015

    Statement of capital on Sep 21, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Marie Ann Nash as a director on Jul 07, 2015

    1 pagesTM01

    Appointment of Miss Amber Jade Allen as a director on Jul 07, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Sep 30, 2014

    4 pagesAA

    Annual return made up to Sep 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 100
    SH01

    Appointment of Ms. Marie Ann Nash as a director

    2 pagesAP01

    Termination of appointment of Raymond Nash as a director

    1 pagesTM01

    Registered office address changed from * 1St Floor 13a Lower Southend Road Wickford Essex SS11 8AB United Kingdom* on May 21, 2014

    1 pagesAD01

    Termination of appointment of Mason Cockerill as a director

    1 pagesTM01

    Appointment of Mr Raymond Richard Nash as a director

    2 pagesAP01

    Incorporation

    NEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2013

    Statement of capital on Sep 20, 2013

    • Capital: GBP 100
    SH01

    Who are the officers of SEKHMET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINGSLEY SECRETARIES LIMITED
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United Kingdom
    Secretary
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04933369
    103863840002
    DAVIS, Vanisha Devina
    Market Road
    SS12 0FD Wickford
    Second Floor, De Burgh House
    Essex
    Director
    Market Road
    SS12 0FD Wickford
    Second Floor, De Burgh House
    Essex
    EnglandBritish194030400002
    ALLEN, Amber Jade
    Market Road
    SS12 0FD Wickford
    Second Floor, De Burgh House
    Essex
    Director
    Market Road
    SS12 0FD Wickford
    Second Floor, De Burgh House
    Essex
    EnglandBritish184688810001
    COCKERILL, Mason Rikki
    Floor
    13a Lower Southend Road
    SS11 8AB Wickford
    1st
    Essex
    United Kingdom
    Director
    Floor
    13a Lower Southend Road
    SS11 8AB Wickford
    1st
    Essex
    United Kingdom
    United KingdomBritish180831230001
    NASH, Marie Ann
    Market Road
    SS12 0FD Wickford
    Second Floor, De Burgh House
    Essex
    England
    Director
    Market Road
    SS12 0FD Wickford
    Second Floor, De Burgh House
    Essex
    England
    United KingdomBritish176619520001
    NASH, Raymond Richard
    Market Road
    SS12 0FD Wickford
    Second Floor, De Burgh House
    Essex
    England
    Director
    Market Road
    SS12 0FD Wickford
    Second Floor, De Burgh House
    Essex
    England
    EnglandBritish185386170001

    Who are the persons with significant control of SEKHMET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Giovanni Marco Musio
    Market Road
    SS12 0FD Wickford
    Second Floor, De Burgh House
    Essex
    Apr 06, 2016
    Market Road
    SS12 0FD Wickford
    Second Floor, De Burgh House
    Essex
    No
    Nationality: Italian
    Country of Residence: Czech Republic
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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