London
EC3N 2LB
Director Name | Mr Christopher Welsh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2011(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crosswall London EC3N 2LB |
Director Name | Mrs Cheryll Ann Bretherton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Anchorage Wharton Leominster Herefordshire HR6 0NX Wales |
Director Name | Mr Paul Charles William Bretherton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Anchorage Wharton Leominster Herefordshire HR6 0NX Wales |
Secretary Name | Mrs Cheryll Ann Bretherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Anchorage Wharton Leominster Herefordshire HR6 0NX Wales |
Secretary Name | Ms Lynn Hazel Smith |
---|---|
Status | Resigned |
Appointed | 15 April 2011(12 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 12 August 2011) |
Role | Company Director |
Correspondence Address | Building 1 Bay 8 Banbury Avenue Slough Berkshire SL1 4LH |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Sfd (Gb) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£542,784 |
Cash | £2,352 |
Current Liabilities | £742,051 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2012 | Final Gazette dissolved following liquidation (1 page) |
3 September 2012 | Administrator's progress report to 15 August 2012 (13 pages) |
3 September 2012 | Administrator's progress report to 15 August 2012 (13 pages) |
20 August 2012 | Notice of move from Administration to Dissolution on 15 August 2012 (13 pages) |
20 August 2012 | Notice of move from Administration to Dissolution (13 pages) |
29 June 2012 | Administrator's progress report to 1 June 2012 (11 pages) |
29 June 2012 | Administrator's progress report to 1 June 2012 (11 pages) |
29 June 2012 | Administrator's progress report to 1 June 2012 (11 pages) |
5 April 2012 | Termination of appointment of Paul Charles William Bretherton as a director on 28 March 2012 (2 pages) |
5 April 2012 | Termination of appointment of Paul Bretherton as a director (2 pages) |
7 February 2012 | Notice of deemed approval of proposals (1 page) |
7 February 2012 | Notice of deemed approval of proposals (1 page) |
18 January 2012 | Statement of administrator's proposal (35 pages) |
18 January 2012 | Statement of administrator's proposal (35 pages) |
17 January 2012 | Statement of affairs with form 2.14B (16 pages) |
17 January 2012 | Statement of affairs with form 2.14B (16 pages) |
7 December 2011 | Registered office address changed from , Building 1 Bay 8, Banbury Avenue, Slough, Berkshire, SL1 4LH, United Kingdom on 7 December 2011 (2 pages) |
7 December 2011 | Appointment of an administrator (1 page) |
7 December 2011 | Appointment of an administrator (1 page) |
7 December 2011 | Registered office address changed from , Building 1 Bay 8, Banbury Avenue, Slough, Berkshire, SL1 4LH, United Kingdom on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from , Building 1 Bay 8, Banbury Avenue, Slough, Berkshire, SL1 4LH, United Kingdom on 7 December 2011 (2 pages) |
26 October 2011 | Termination of appointment of Lynn Smith as a secretary (1 page) |
26 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
26 October 2011 | Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
26 October 2011 | Termination of appointment of Lynn Hazel Smith as a secretary on 12 August 2011 (1 page) |
26 October 2011 | Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
26 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 May 2011 | Appointment of Mr Christopher Welsh as a director (2 pages) |
17 May 2011 | Appointment of Mr Christopher Welsh as a director (2 pages) |
17 May 2011 | Registered office address changed from , Unit 12 Lion Industrial Estate, Clinton Road, Leominster, Herefordshire, HR6 0RJ on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from , Unit 12 Lion Industrial Estate, Clinton Road, Leominster, Herefordshire, HR6 0RJ on 17 May 2011 (1 page) |
16 May 2011 | Termination of appointment of Cheryll Bretherton as a secretary (1 page) |
16 May 2011 | Appointment of Mr Aristide John Stavropoulos as a director (2 pages) |
16 May 2011 | Termination of appointment of Cheryll Bretherton as a director (1 page) |
16 May 2011 | Appointment of Mr Aristide John Stavropoulos as a director (2 pages) |
16 May 2011 | Appointment of Ms Lynn Hazel Smith as a secretary (1 page) |
16 May 2011 | Appointment of Ms Lynn Hazel Smith as a secretary (1 page) |
16 May 2011 | Termination of appointment of Cheryll Bretherton as a director (1 page) |
16 May 2011 | Termination of appointment of Cheryll Bretherton as a secretary (1 page) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
27 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 November 2009 | Director's details changed for Cheryll Bretherton on 10 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Cheryll Bretherton on 10 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Paul Bretherton on 10 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Paul Bretherton on 10 October 2009 (2 pages) |
24 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
29 February 2008 | Prev ext from 31/10/2007 to 28/02/2008 (1 page) |
29 February 2008 | Prev ext from 31/10/2007 to 28/02/2008 (1 page) |
24 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
4 August 2007 | Particulars of mortgage/charge (5 pages) |
4 August 2007 | Particulars of mortgage/charge (5 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 1 new mills, forest road, lydney, gloucestershire GL15 4ET (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 1 new mills, forest road, lydney, gloucestershire GL15 4ET (1 page) |
3 February 2007 | Accounts made up to 31 October 2006 (1 page) |
3 February 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
31 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
21 November 2005 | Accounts made up to 31 October 2005 (1 page) |
21 November 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
10 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
10 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 33 bridge street, hereford, HR4 9DQ (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 33 bridge street, hereford, HR4 9DQ (1 page) |
6 June 2005 | Accounts made up to 31 October 2004 (1 page) |
29 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
26 May 2004 | Accounts made up to 31 October 2003 (2 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
31 October 2003 | Return made up to 14/10/03; full list of members (8 pages) |
31 October 2003 | Return made up to 14/10/03; full list of members (8 pages) |
18 July 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
18 July 2003 | Accounts made up to 31 October 2002 (1 page) |
29 October 2002 | Return made up to 14/10/02; full list of members (8 pages) |
29 October 2002 | Return made up to 14/10/02; full list of members (8 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
1 July 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
23 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
5 July 2001 | Total exemption full accounts made up to 31 October 2000 (1 page) |
5 July 2001 | Total exemption full accounts made up to 31 October 2000 (1 page) |
16 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
16 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 October 1999 (1 page) |
16 August 2000 | Accounts for a small company made up to 31 October 1999 (1 page) |
28 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
14 October 1998 | Incorporation (14 pages) |