Company NameSGL Communications Plc
Company StatusDissolved
Company Number01917558
CategoryPublic Limited Company
Incorporation Date29 May 1985(38 years, 11 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge John Colin Grammer
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(6 years, 5 months after company formation)
Appointment Duration24 years, 4 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressPlace Farm Cottage
Goose Green
Lambourn
Berkshire
RG17 8YB
Director NameMr Alexander Roderick Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(6 years, 5 months after company formation)
Appointment Duration24 years, 4 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Upper Grosvenor Street
London
W1X 9PB
Director NameMrs Anne Marion Luggeri
Date of BirthMay 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed15 November 1991(6 years, 5 months after company formation)
Appointment Duration24 years, 4 months (closed 05 April 2016)
RoleAccountant
Correspondence Address25 Grenville Gardens
Woodford Green
Essex
IG8 7AF
Director NameChristopher Michael Henry Shale
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(6 years, 5 months after company formation)
Appointment Duration24 years, 4 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressHundley House
Charlbury
Oxfordshire
OX7 3QY
Secretary NameChristopher Michael Henry Shale
NationalityBritish
StatusClosed
Appointed15 November 1991(6 years, 5 months after company formation)
Appointment Duration24 years, 4 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressHundley House
Charlbury
Oxfordshire
OX7 3QY

Location

Registered Address1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,115,605
Net Worth-£171,075
Current Liabilities£766,526

Accounts

Latest Accounts30 November 1991 (32 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End30 November

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
10 February 1993Administrative Receiver's report (23 pages)
10 February 1993Administrative Receiver's report (23 pages)
7 July 1992Full group accounts made up to 30 November 1991 (20 pages)
7 July 1992Full group accounts made up to 30 November 1991 (20 pages)
2 July 1991Full group accounts made up to 30 November 1989 (25 pages)