Company NameS A F S Limited
Company StatusDissolved
Company Number03541266
CategoryPrivate Limited Company
Incorporation Date6 April 1998(26 years ago)
Dissolution Date29 March 2022 (2 years ago)
Previous NamesIntratone Limited and Sykes Anderson Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Anderson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(1 month, 2 weeks after company formation)
Appointment Duration23 years, 10 months (closed 29 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Devonshire Square
London
EC2M 4YF
Director NameMr Christopher John Sykes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(1 month, 2 weeks after company formation)
Appointment Duration23 years, 10 months (closed 29 March 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPyramid House High Road
London
N12 9RT
Secretary NameMr Christopher John Sykes
NationalityBritish
StatusClosed
Appointed26 May 1998(1 month, 2 weeks after company formation)
Appointment Duration23 years, 10 months (closed 29 March 2022)
RoleSolicitor
Correspondence AddressPyramid House High Road
London
N12 9RT
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameHerts Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1998(1 month, 1 week after company formation)
Appointment Duration1 week, 5 days (resigned 26 May 1998)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Secretary NameHerts Secretariat Limited (Corporation)
StatusResigned
Appointed14 May 1998(1 month, 1 week after company formation)
Appointment Duration1 week, 5 days (resigned 26 May 1998)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB

Location

Registered AddressPyramid House
High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Kristina Enqvist
50.00%
Ordinary
90 at £1Lorraine Herriott
50.00%
Ordinary

Financials

Year2014
Net Worth£239,749
Cash£66,450
Current Liabilities£44,020

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
28 November 2019Registered office address changed from C/O Sykes Anderson Perry Ltd Salisbury House Room 701, 5th Floor London Wall London EC2M 5QQ England to Pyramid House High Road London N12 9RT on 28 November 2019 (1 page)
17 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
17 April 2019Notification of Lorraine Herriott as a person with significant control on 1 April 2019 (2 pages)
12 April 2019Cessation of Christopher John Sykes as a person with significant control on 31 March 2019 (1 page)
1 February 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 180
(6 pages)
6 July 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 180
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
21 January 2016Registered office address changed from Salisbury House London Wall London EC2M 5QQ England to C/O Sykes Anderson Perry Ltd Salisbury House Room 701, 5th Floor London Wall London EC2M 5QQ on 21 January 2016 (1 page)
21 January 2016Registered office address changed from Salisbury House London Wall London EC2M 5QQ England to C/O Sykes Anderson Perry Ltd Salisbury House Room 701, 5th Floor London Wall London EC2M 5QQ on 21 January 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 May 2015Registered office address changed from 9 Devonshire Square London EC2M 4YF to Salisbury House London Wall London EC2M 5QQ on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 9 Devonshire Square London EC2M 4YF to Salisbury House London Wall London EC2M 5QQ on 29 May 2015 (1 page)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 180
(5 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 180
(5 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 180
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 180
(5 pages)
20 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 180
(5 pages)
20 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 180
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 April 2010Secretary's details changed for Mr Christopher John Sykes on 1 November 2009 (1 page)
22 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mr David Anderson on 7 April 2010 (2 pages)
22 April 2010Secretary's details changed for Mr Christopher John Sykes on 1 November 2009 (1 page)
22 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mr Christopher John Sykes on 1 November 2009 (2 pages)
22 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Director's details changed for Mr David Anderson on 7 April 2010 (2 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mr Christopher John Sykes on 1 November 2009 (2 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mr David Anderson on 7 April 2010 (2 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
22 April 2010Secretary's details changed for Mr Christopher John Sykes on 1 November 2009 (1 page)
22 April 2010Director's details changed for Mr Christopher John Sykes on 1 November 2009 (2 pages)
22 April 2010Register inspection address has been changed (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 June 2009Return made up to 06/04/09; full list of members (4 pages)
23 June 2009Return made up to 06/04/09; full list of members (4 pages)
7 April 2009Registered office changed on 07/04/2009 from 4TH floor bury house 31 bury street london EC3A 5AG (1 page)
7 April 2009Registered office changed on 07/04/2009 from 4TH floor bury house 31 bury street london EC3A 5AG (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Registered office changed on 07/05/2008 from 4TH floor bury house 31 bury street london EC3A 5JJ (1 page)
7 May 2008Return made up to 06/04/08; full list of members (4 pages)
7 May 2008Registered office changed on 07/05/2008 from 4TH floor bury house 31 bury street london EC3A 5JJ (1 page)
7 May 2008Return made up to 06/04/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 May 2007Return made up to 06/04/07; change of members (7 pages)
30 May 2007Return made up to 06/04/07; change of members (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 May 2006Return made up to 06/04/06; full list of members (7 pages)
12 May 2006Return made up to 06/04/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 May 2005Return made up to 06/04/05; full list of members (7 pages)
5 May 2005Return made up to 06/04/05; full list of members (7 pages)
24 January 2005Auditor's resignation (4 pages)
24 January 2005Auditor's resignation (4 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2003Registered office changed on 17/12/03 from: 54 leman street london E1 8EY (1 page)
17 December 2003Registered office changed on 17/12/03 from: 54 leman street london E1 8EY (1 page)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 April 2003Return made up to 06/04/03; full list of members (7 pages)
26 April 2003Return made up to 06/04/03; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 April 2002Return made up to 06/04/02; full list of members (6 pages)
15 April 2002Return made up to 06/04/02; full list of members (6 pages)
12 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2001Nc inc already adjusted 15/11/01 (1 page)
12 December 2001Ad 15/11/01--------- £ si 178@1=178 £ ic 2/180 (2 pages)
12 December 2001Nc inc already adjusted 15/11/01 (1 page)
12 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2001Ad 15/11/01--------- £ si 178@1=178 £ ic 2/180 (2 pages)
3 December 2001Director's particulars changed (1 page)
3 December 2001Director's particulars changed (1 page)
3 December 2001Secretary's particulars changed (1 page)
3 December 2001Secretary's particulars changed (1 page)
8 November 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
8 November 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
8 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 May 2001Return made up to 06/04/01; full list of members (6 pages)
10 May 2001Return made up to 06/04/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
5 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
7 June 2000Return made up to 06/04/00; full list of members (6 pages)
7 June 2000Return made up to 06/04/00; full list of members (6 pages)
2 February 2000Full accounts made up to 30 April 1999 (8 pages)
2 February 2000Full accounts made up to 30 April 1999 (8 pages)
2 February 1999Company name changed sykes anderson financial service s LIMITED\certificate issued on 03/02/99 (2 pages)
2 February 1999Company name changed sykes anderson financial service s LIMITED\certificate issued on 03/02/99 (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Ad 26/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed;new director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Ad 26/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 June 1998New secretary appointed;new director appointed (2 pages)
22 May 1998Company name changed intratone LIMITED\certificate issued on 26/05/98 (2 pages)
22 May 1998Company name changed intratone LIMITED\certificate issued on 26/05/98 (2 pages)
18 May 1998Registered office changed on 18/05/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998Registered office changed on 18/05/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New secretary appointed (2 pages)