London
EC3A 6AP
Director Name | SFM Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Secretary Name | SFM Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 November 2007 | Dissolved (1 page) |
---|---|
20 August 2007 | Liquidators statement of receipts and payments (5 pages) |
20 August 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 March 2007 | Liquidators statement of receipts and payments (5 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 35 great st helen's london EC3A 6AP (1 page) |
24 March 2006 | Appointment of a voluntary liquidator (1 page) |
24 March 2006 | Resolutions
|
24 March 2006 | Declaration of solvency (3 pages) |
14 February 2006 | Location of register of members (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Return made up to 16/01/06; full list of members (2 pages) |
14 February 2006 | Secretary's particulars changed (1 page) |
14 November 2005 | Full accounts made up to 30 June 2005 (21 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page) |
17 January 2005 | Return made up to 16/01/05; full list of members (2 pages) |
30 October 2004 | Full accounts made up to 30 June 2004 (21 pages) |
28 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
26 October 2003 | Full accounts made up to 30 June 2003 (21 pages) |
9 February 2003 | Return made up to 01/02/03; full list of members
|
3 October 2002 | Full accounts made up to 30 June 2002 (20 pages) |
25 February 2002 | Return made up to 08/02/02; full list of members (5 pages) |
26 April 2001 | Particulars of mortgage/charge (32 pages) |
11 April 2001 | Listing of particulars (143 pages) |
13 February 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
13 February 2001 | Ad 09/02/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 February 2001 | Certificate of authorisation to commence business and borrow (1 page) |
12 February 2001 | Application to commence business (2 pages) |
8 February 2001 | Incorporation (23 pages) |