Company NameSGC Protection Limited
Company StatusDissolved
Company Number04388770
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 2 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Grenfill Colson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2002(2 days after company formation)
Appointment Duration3 years, 4 months (closed 02 August 2005)
RoleLul Protection
Correspondence Address729 High Road
Leytonstone
London
E11 4QS
Secretary NameMargaret Rose Brown
NationalityBritish
StatusClosed
Appointed12 March 2003(1 year after company formation)
Appointment Duration2 years, 4 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address44 The Mall
Southgate
London
N14 6LN
Secretary NameSylvie Josephine Gillett
NationalityBritish
StatusResigned
Appointed08 March 2002(2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 February 2003)
RoleFuneral Arranger
Correspondence Address44a The Mall
Southgate
London
N14 6LN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address44a The Mall
Southgate
London
N14 6LN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London

Financials

Year2014
Turnover£9,340
Gross Profit£9,340
Net Worth£48
Cash£27
Current Liabilities£992

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
7 March 2005Application for striking-off (1 page)
10 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 April 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 24/04/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2003New secretary appointed (2 pages)
18 March 2002Registered office changed on 18/03/02 from: 729 high road leytonstone london E11 4QS (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 March 2002Incorporation (6 pages)