London
EC3A 6AP
Director Name | SFM Directors (No.2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | SFM Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Secretary Name | SFM Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,566,065 |
Gross Profit | £519,728 |
Net Worth | -£87,463 |
Cash | £14,119 |
Current Liabilities | £38,492,426 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2012 | Final Gazette dissolved following liquidation (1 page) |
16 February 2012 | Return of final meeting in a members' voluntary winding up (10 pages) |
16 February 2012 | Return of final meeting in a members' voluntary winding up (10 pages) |
6 April 2011 | Registered office address changed from 35 Great St Helen's London EC3A 6AP on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 35 Great St Helen's London EC3A 6AP on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 35 Great St Helen's London EC3A 6AP on 6 April 2011 (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Appointment of a voluntary liquidator (1 page) |
31 March 2011 | Appointment of a voluntary liquidator (1 page) |
31 March 2011 | Declaration of solvency (3 pages) |
31 March 2011 | Declaration of solvency (3 pages) |
31 March 2011 | Resolutions
|
31 March 2011 | Resolutions
|
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2010 | Director's details changed for Mr James Garner Smith Macdonald on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr James Garner Smith Macdonald on 22 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr James Garner Smith Macdonald on 17 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr James Garner Smith Macdonald on 17 November 2010 (2 pages) |
14 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Director's details changed for Sfm Directors (No.2) Limited on 16 June 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Sfm Corporate Services Limited on 16 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Sfm Directors Limited on 16 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Sfm Directors (No.2) Limited on 16 June 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Sfm Corporate Services Limited on 16 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Sfm Directors Limited on 16 June 2010 (2 pages) |
10 January 2010 | Full accounts made up to 30 June 2009 (23 pages) |
10 January 2010 | Full accounts made up to 30 June 2009 (23 pages) |
24 November 2009 | Director's details changed for Mr James Garner Smith Macdonald on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr James Garner Smith Macdonald on 24 November 2009 (2 pages) |
15 July 2009 | Secretary's change of particulars / sfm corporate services LIMITED / 14/07/2009 (1 page) |
15 July 2009 | Secretary's Change of Particulars / sfm corporate services LIMITED / 14/07/2009 / Date of Birth was: 07-Feb-2000, now: none (1 page) |
15 July 2009 | Director's Change of Particulars / sfm directors (no.2) LIMITED / 14/07/2009 / Date of Birth was: 19-Jun-2000, now: none (1 page) |
15 July 2009 | Director's change of particulars / sfm directors LIMITED / 14/07/2009 (1 page) |
15 July 2009 | Director's change of particulars / sfm directors (no.2) LIMITED / 14/07/2009 (1 page) |
15 July 2009 | Director's Change of Particulars / sfm directors LIMITED / 14/07/2009 / Date of Birth was: 19-Jun-2000, now: none (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 35 great st helen's london EC3A 6AP (1 page) |
14 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from 35 great st helen's london EC3A 6AP (1 page) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 30 June 2008 (25 pages) |
31 October 2008 | Full accounts made up to 30 June 2008 (25 pages) |
1 August 2008 | Director appointed mr james garner smith macdonald (2 pages) |
1 August 2008 | Director appointed mr james garner smith macdonald (2 pages) |
25 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
25 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 30 June 2007 (23 pages) |
1 November 2007 | Full accounts made up to 30 June 2007 (23 pages) |
2 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 30 June 2006 (27 pages) |
5 November 2006 | Full accounts made up to 30 June 2006 (27 pages) |
13 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
29 December 2005 | Full accounts made up to 30 June 2005 (19 pages) |
29 December 2005 | Full accounts made up to 30 June 2005 (19 pages) |
25 June 2005 | Return made up to 16/06/05; full list of members (3 pages) |
25 June 2005 | Return made up to 16/06/05; full list of members
|
8 April 2005 | Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page) |
30 October 2004 | Full accounts made up to 30 June 2004 (20 pages) |
30 October 2004 | Full accounts made up to 30 June 2004 (20 pages) |
17 June 2004 | Return made up to 16/06/04; full list of members (3 pages) |
17 June 2004 | Return made up to 16/06/04; full list of members (3 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
26 October 2003 | Full accounts made up to 30 June 2003 (19 pages) |
26 October 2003 | Full accounts made up to 30 June 2003 (19 pages) |
3 July 2003 | Return made up to 25/06/03; full list of members
|
3 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
22 November 2002 | Particulars of mortgage/charge (43 pages) |
22 November 2002 | Particulars of mortgage/charge (43 pages) |
11 September 2002 | Ad 06/09/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 September 2002 | Certificate of authorisation to commence business and borrow (1 page) |
11 September 2002 | Certificate of authorisation to commence business and borrow (1 page) |
11 September 2002 | Application to commence business (2 pages) |
11 September 2002 | Ad 06/09/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 September 2002 | Application to commence business (2 pages) |
29 June 2002 | Incorporation (25 pages) |