Company NameSGI Limited
Company StatusDissolved
Company Number02717230
CategoryPrivate Limited Company
Incorporation Date22 May 1992(31 years, 11 months ago)
Dissolution Date15 April 2015 (9 years ago)
Previous NameZedfleet Limited

Business Activity

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

Directors

Director NameMr Peter Shalson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1993(1 year after company formation)
Appointment Duration21 years, 10 months (closed 15 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Director NameMr Simon Joseph Pollins
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(12 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 15 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Chandos Avenue
London
N20 9DX
Secretary NameAlison Saul
NationalityBritish
StatusClosed
Appointed14 July 2006(14 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 15 April 2015)
RoleCompany Director
Correspondence AddressTop Floor Flat
13 Charteris Road
London
NW6 7EU
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed22 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed22 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameMr Ravindra Vishwanath Patwardhan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 1993)
RoleChartered Secretary
Correspondence Address17 Harebell Drive
Witham
Essex
CM8 2XB
Secretary NameRichard John Press
NationalityBritish
StatusResigned
Appointed25 June 1992(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 1993)
RoleCompany Director
Correspondence Address21 The Reddings
Red Road
Borehamwood
Hertfordshire
WD6 4SS
Secretary NameRoger William Unite
NationalityBritish
StatusResigned
Appointed31 May 1993(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 23 March 1998)
RoleSecretary
Correspondence AddressBraitrim House
98 Victoria Road
London
NW10 6NB
Secretary NameMary Gater
NationalityBritish
StatusResigned
Appointed23 March 1998(5 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 July 2006)
RoleCompany Director
Correspondence Address4 Moyne Place
Twyford Abbey Road
London
NW10 7EN
Director NameDaniel Wolinsky
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(8 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 July 2004)
RoleCompany Director
Correspondence Address26 Upper Brook Street
London
W1K 7QE

Contact

Websitewww.sgi.com

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

2 at 1Peter Shalson
100.00%
Ordinary

Financials

Year2014
Turnover£841,815
Net Worth£1,325,388
Cash£641,539
Current Liabilities£9,449,932

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Final Gazette dissolved following liquidation (1 page)
15 January 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
15 January 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 2014Liquidators' statement of receipts and payments to 2 June 2014 (5 pages)
4 August 2014Liquidators statement of receipts and payments to 2 June 2014 (5 pages)
4 August 2014Liquidators statement of receipts and payments to 2 June 2014 (5 pages)
4 August 2014Liquidators' statement of receipts and payments to 2 June 2014 (5 pages)
28 January 2014Liquidators statement of receipts and payments to 2 December 2013 (5 pages)
28 January 2014Liquidators' statement of receipts and payments to 2 December 2013 (5 pages)
28 January 2014Liquidators statement of receipts and payments to 2 December 2013 (5 pages)
28 January 2014Liquidators' statement of receipts and payments to 2 December 2013 (5 pages)
25 June 2013Liquidators' statement of receipts and payments to 2 June 2013 (5 pages)
25 June 2013Liquidators statement of receipts and payments to 2 June 2013 (5 pages)
25 June 2013Liquidators' statement of receipts and payments to 2 June 2013 (5 pages)
25 June 2013Liquidators statement of receipts and payments to 2 June 2013 (5 pages)
11 January 2013Liquidators statement of receipts and payments to 2 December 2012 (5 pages)
11 January 2013Liquidators' statement of receipts and payments to 2 December 2012 (5 pages)
11 January 2013Liquidators statement of receipts and payments to 2 December 2012 (5 pages)
11 January 2013Liquidators' statement of receipts and payments to 2 December 2012 (5 pages)
29 June 2012Liquidators statement of receipts and payments to 2 June 2012 (5 pages)
29 June 2012Liquidators' statement of receipts and payments to 2 June 2012 (5 pages)
29 June 2012Liquidators' statement of receipts and payments to 2 June 2012 (5 pages)
29 June 2012Liquidators statement of receipts and payments to 2 June 2012 (5 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
28 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS on 28 February 2012 (2 pages)
29 December 2011Liquidators statement of receipts and payments to 2 December 2011 (5 pages)
29 December 2011Liquidators statement of receipts and payments to 2 December 2011 (5 pages)
29 December 2011Liquidators' statement of receipts and payments to 2 December 2011 (5 pages)
29 December 2011Liquidators' statement of receipts and payments to 2 December 2011 (5 pages)
22 June 2011Liquidators statement of receipts and payments to 2 June 2011 (5 pages)
22 June 2011Liquidators' statement of receipts and payments to 2 June 2011 (5 pages)
22 June 2011Liquidators' statement of receipts and payments to 2 June 2011 (5 pages)
22 June 2011Liquidators statement of receipts and payments to 2 June 2011 (5 pages)
17 December 2010Liquidators' statement of receipts and payments to 2 December 2010 (5 pages)
17 December 2010Liquidators' statement of receipts and payments to 2 December 2010 (5 pages)
17 December 2010Liquidators statement of receipts and payments to 2 December 2010 (5 pages)
17 December 2010Liquidators statement of receipts and payments to 2 December 2010 (5 pages)
18 June 2010Liquidators statement of receipts and payments to 2 June 2010 (5 pages)
18 June 2010Liquidators' statement of receipts and payments to 2 June 2010 (5 pages)
18 June 2010Liquidators' statement of receipts and payments to 2 June 2010 (5 pages)
18 June 2010Liquidators statement of receipts and payments to 2 June 2010 (5 pages)
9 June 2009Appointment of a voluntary liquidator (1 page)
9 June 2009Statement of affairs with form 4.19 (7 pages)
9 June 2009Statement of affairs with form 4.19 (7 pages)
9 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2009Appointment of a voluntary liquidator (1 page)
9 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2009Registered office changed on 03/06/2009 from lanmor house, 370/386 high road wembley middlesex HA9 6AX (1 page)
3 June 2009Registered office changed on 03/06/2009 from lanmor house, 370/386 high road wembley middlesex HA9 6AX (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 May 2009Return made up to 15/05/09; full list of members (3 pages)
26 May 2009Return made up to 15/05/09; full list of members (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
4 February 2009Full accounts made up to 31 December 2007 (19 pages)
4 February 2009Full accounts made up to 31 December 2007 (19 pages)
9 January 2009Director's change of particulars / peter shalson / 22/12/2008 (1 page)
9 January 2009Director's change of particulars / peter shalson / 22/12/2008 (1 page)
4 June 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
21 May 2008Return made up to 15/05/08; full list of members (3 pages)
21 May 2008Return made up to 15/05/08; full list of members (3 pages)
1 May 2008Amended full accounts made up to 31 December 2006 (24 pages)
1 May 2008Amended full accounts made up to 31 December 2006 (24 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2007Full accounts made up to 31 December 2006 (19 pages)
9 November 2007Full accounts made up to 31 December 2006 (19 pages)
29 May 2007Return made up to 15/05/07; full list of members (2 pages)
29 May 2007Return made up to 15/05/07; full list of members (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (22 pages)
5 November 2006Full accounts made up to 31 December 2005 (22 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (1 page)
30 June 2006Registered office changed on 30/06/06 from: 26 upper brook street london W1K 7QE (1 page)
30 June 2006Location of register of members (1 page)
30 June 2006Location of register of members (1 page)
30 June 2006Registered office changed on 30/06/06 from: 26 upper brook street london W1K 7QE (1 page)
30 June 2006Return made up to 22/05/06; full list of members (2 pages)
30 June 2006Return made up to 22/05/06; full list of members (2 pages)
22 December 2005Particulars of mortgage/charge (5 pages)
22 December 2005Particulars of mortgage/charge (5 pages)
9 November 2005Full accounts made up to 31 December 2004 (19 pages)
9 November 2005Full accounts made up to 31 December 2004 (19 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
16 June 2005Return made up to 22/05/05; full list of members (7 pages)
16 June 2005Return made up to 22/05/05; full list of members (7 pages)
16 February 2005New director appointed (3 pages)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (3 pages)
16 February 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
27 May 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 May 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
31 May 2003Return made up to 22/05/03; full list of members (7 pages)
31 May 2003Return made up to 22/05/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (17 pages)
1 November 2002Full accounts made up to 31 December 2001 (17 pages)
27 May 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/02
(7 pages)
27 May 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/02
(7 pages)
24 December 2001 (6 pages)
24 December 2001 (6 pages)
1 October 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2000New director appointed (3 pages)
14 November 2000New director appointed (3 pages)
3 November 2000 (6 pages)
3 November 2000 (6 pages)
13 June 2000Return made up to 22/05/00; full list of members (6 pages)
13 June 2000Return made up to 22/05/00; full list of members (6 pages)
2 November 1999 (6 pages)
2 November 1999 (6 pages)
11 October 1999Registered office changed on 11/10/99 from: lanmor house 370/386 high road wembley middx HA9 6AX (1 page)
11 October 1999Registered office changed on 11/10/99 from: lanmor house 370/386 high road wembley middx HA9 6AX (1 page)
7 October 1999Company name changed zedfleet LIMITED\certificate issued on 07/10/99 (2 pages)
7 October 1999Company name changed zedfleet LIMITED\certificate issued on 07/10/99 (2 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
23 June 1999Return made up to 22/05/99; no change of members (5 pages)
23 June 1999Return made up to 22/05/99; no change of members (5 pages)
1 September 1998 (4 pages)
1 September 1998 (4 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 1998New secretary appointed (2 pages)
28 October 1997 (4 pages)
28 October 1997 (4 pages)
24 June 1997Return made up to 22/05/97; no change of members (5 pages)
24 June 1997Return made up to 22/05/97; no change of members (5 pages)
29 October 1996Full accounts made up to 31 December 1995 (4 pages)
29 October 1996Full accounts made up to 31 December 1995 (4 pages)
6 June 1996Return made up to 22/05/96; no change of members (5 pages)
6 June 1996Return made up to 22/05/96; no change of members (5 pages)
18 October 1995 (4 pages)
18 October 1995 (4 pages)
27 June 1995Return made up to 22/05/95; full list of members (7 pages)
27 June 1995Return made up to 22/05/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 October 1994 (4 pages)
14 October 1994 (4 pages)
17 June 1993Accounts made up to 31 December 1992 (1 page)
17 June 1993Accounts made up to 31 December 1992 (1 page)
20 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1992Incorporation (16 pages)
22 May 1992Incorporation (16 pages)