Company NameSheetfed Limited
Company StatusDissolved
Company Number04397730
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)
Previous NameKewguide Limited

Business Activity

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

Directors

Director NameScott Edwards
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2002(5 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 26 October 2004)
RolePrinting
Correspondence Address38 The Barons
Bishops Stortford
Hertfordshire
CM23 4HR
Secretary NameProfessional Appointments Limited (Corporation)
StatusClosed
Appointed14 March 2003(12 months after company formation)
Appointment Duration1 year, 7 months (closed 26 October 2004)
Correspondence Address18 Hand Court
High Holburn
London
WC1V 6JF
Director NameMr Robert Timothy Gros
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(2 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15, Transenna Works
1 Laycock Street
London
N1 1SJ
Secretary NameScott Wenzel
NationalityBritish
StatusResigned
Appointed05 April 2002(2 weeks, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 14 March 2003)
RoleCompany Director
Correspondence Address25 Bonington House
Killick Street
Islington
London
N1 9BD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSPW Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2002(5 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 14 March 2003)
Correspondence AddressGable House
239 Regents Park Road Finchley
London
N3 3LF

Location

Registered Address18 Hand Court
High Holborn
London
WC1V 6JF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£171,423
Gross Profit£37,629
Net Worth-£2,275
Current Liabilities£5,345

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
3 June 2004Application for striking-off (1 page)
1 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
30 March 2004Return made up to 19/03/04; full list of members (6 pages)
10 February 2004Registered office changed on 10/02/04 from: 14 bateman street london W1D 3AG (1 page)
10 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
21 May 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
26 April 2003Registered office changed on 26/04/03 from: 14 bateman street london W1D 3AG (1 page)
9 April 2003Registered office changed on 09/04/03 from: 2ND level 9-13 cursitor street london EC4A 1LL (1 page)
4 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: 57 poland street 2ND floor london W1F 2NW (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002New secretary appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
10 April 2002Registered office changed on 10/04/02 from: 120 east road london N1 6AA (1 page)
8 April 2002Company name changed kewguide LIMITED\certificate issued on 08/04/02 (2 pages)