Company NameSf Management Limited
Company StatusDissolved
Company Number00726715
CategoryPrivate Limited Company
Incorporation Date12 June 1962(61 years, 11 months ago)
Dissolution Date13 May 1997 (26 years, 11 months ago)

Business Activity

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

Directors

Director NameEzra Hayim Cohen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(29 years after company formation)
Appointment Duration5 years, 11 months (closed 13 May 1997)
RoleCompany Director
Correspondence Address12 Park View Gardens
London
NW4 2PN
Director NameEdward Emanuel Sander
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(29 years after company formation)
Appointment Duration5 years, 11 months (closed 13 May 1997)
RoleCompany Director
Correspondence Address9 Elmcroft Avenue
London
NW11 0RS
Director NameLily Charlotte Sander
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(29 years after company formation)
Appointment Duration5 years, 11 months (closed 13 May 1997)
RoleCompany Director
Correspondence Address9 Elmcroft Avenue
London
NW11 0RS
Secretary NameEzra Hayim Cohen
NationalityBritish
StatusClosed
Appointed07 June 1991(29 years after company formation)
Appointment Duration5 years, 11 months (closed 13 May 1997)
RoleCompany Director
Correspondence Address12 Park View Gardens
London
NW4 2PN

Location

Registered AddressPrice Waterhouse Coopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£31,314
Net Worth£370,687
Current Liabilities£9,622

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 May 2006Dissolved (1 page)
7 February 2006Return of final meeting in a members' voluntary winding up (3 pages)
16 December 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
23 December 2004Liquidators statement of receipts and payments (5 pages)
25 June 2004Liquidators statement of receipts and payments (5 pages)
8 January 2004Liquidators statement of receipts and payments (5 pages)
7 July 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
16 July 2002Liquidators statement of receipts and payments (5 pages)
10 January 2002Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
9 January 2001Liquidators statement of receipts and payments (5 pages)
24 August 2000O/C 20/07/00 rem/appt liqs (8 pages)
24 August 2000Appointment of a voluntary liquidator (1 page)
6 January 2000Registered office changed on 06/01/00 from: harford house 101/103 great portland street london W1N 6BH (1 page)
29 December 1999Appointment of a voluntary liquidator (1 page)
29 December 1999Declaration of solvency (3 pages)
29 December 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
28 July 1995Return made up to 07/06/95; full list of members (12 pages)
1 May 1995Full accounts made up to 30 September 1994 (10 pages)