Company NameSg Transaction Services Investments Limited
Company StatusDissolved
Company Number03691949
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Previous NameStrawview Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlain Closier
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed21 April 1999(3 months, 2 weeks after company formation)
Appointment Duration25 years
RoleVice President
Correspondence Address3 Rue Gabriel Peri
92250 La Garenne
Colombes
Foreign
France
Director NameMr Mark Alexander Nimmo
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Spencer Road
London
SW18 2SW
Director NameThierry Roehm
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed06 October 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address20 Rue Marie Stuart
Paris
75002
Foreign
Secretary NameMarie Doucet
NationalityBritish
StatusCurrent
Appointed06 October 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address7 Childs Place
London
SW5 9RX
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Secretary NameMr Mark Alexander Nimmo
NationalityBritish
StatusResigned
Appointed21 April 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Spencer Road
London
SW18 2SW
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,999,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 September 2005Dissolved (1 page)
27 June 2005Liquidators statement of receipts and payments (5 pages)
27 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
14 January 2005Liquidators statement of receipts and payments (5 pages)
16 July 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
11 July 2003Liquidators statement of receipts and payments (5 pages)
17 January 2003Liquidators statement of receipts and payments (5 pages)
18 July 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
24 January 2001Return made up to 05/01/01; full list of members (7 pages)
20 January 2001Registered office changed on 20/01/01 from: sg house c/o societe generale 41 tower hill london EC3N 4SG (1 page)
17 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 January 2001Appointment of a voluntary liquidator (1 page)
17 January 2001Declaration of solvency (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000New director appointed (4 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000New director appointed (2 pages)
10 February 2000Return made up to 05/01/00; full list of members (6 pages)
30 December 1999Rectify register of members (2 pages)
11 June 1999Ad 01/06/99--------- £ si 4000000@1=4000000 £ ic 15000000/19000000 (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999Secretary resigned (1 page)
9 May 1999Director resigned (1 page)
27 April 1999Nc inc already adjusted 21/04/99 (1 page)
27 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
27 April 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
27 April 1999Registered office changed on 27/04/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Ad 21/04/99--------- £ si 14999999@1=14999999 £ ic 1/15000000 (2 pages)
23 April 1999Company name changed strawview LIMITED\certificate issued on 23/04/99 (2 pages)
5 January 1999Incorporation (24 pages)