Company NameSinach Ltd
Company StatusDissolved
Company Number03088124
CategoryPrivate Limited Company
Incorporation Date7 August 1995(28 years, 8 months ago)
Dissolution Date9 January 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hemant Kumar Modi
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1995(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashworth Place
Church Langley
Harlow
Essex
CM17 9PU
Secretary NameSandhya Modi
NationalityBritish
StatusClosed
Appointed07 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Ashworth Place
Church Langley
Harlow
Essex
CM17 9PU

Location

Registered AddressParker House
104a Hutton Road, Shenfield
Brentwood
Essex
CM15 8NE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
14 August 2006Application for striking-off (1 page)
1 March 2006Total exemption full accounts made up to 30 September 2004 (9 pages)
17 August 2005Return made up to 07/08/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
19 August 2004Return made up to 07/08/04; full list of members (6 pages)
30 October 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
19 August 2003Return made up to 07/08/03; full list of members (6 pages)
2 October 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
26 October 2001Partial exemption accounts made up to 30 September 2000 (9 pages)
10 September 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000Full accounts made up to 30 September 1999 (9 pages)
14 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1999Full accounts made up to 30 September 1998 (9 pages)
9 September 1999Registered office changed on 09/09/99 from: 143A high street brentwood essex CM14 4SA (1 page)
1 September 1999Return made up to 07/08/99; full list of members (5 pages)
20 November 1998Return made up to 07/08/98; full list of members (6 pages)
4 August 1998Full accounts made up to 30 September 1997 (9 pages)
28 July 1998Ad 30/09/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
4 December 1997Registered office changed on 04/12/97 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
18 August 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 January 1997Return made up to 07/08/96; full list of members (6 pages)
27 March 1996Registered office changed on 27/03/96 from: 29 audley court rivenhall gardens south woodford london E18 2BZ (1 page)