Company NameSFTA Limited
Company StatusDissolved
Company Number04522267
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Christopher Charles Aujard
NationalityAustralian
StatusClosed
Appointed19 May 2006(3 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (closed 05 September 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSeymore Oast
Back Street
Leeds
Kent
ME17 1TF
Director NameSinger & Friedlander Investment Management Limited (Corporation)
StatusClosed
Appointed07 February 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 05 September 2006)
Correspondence Address21 New Street
Bishopsgate
London
EC2M 4HR
Director NameMr Samuel Rogoff
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25a Dalkeith Grove
Stanmore
Middlesex
HA7 4SQ
Secretary NameEmma Rachel Patrick
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Rennets Wood Road
Eltham
London
SE9 2ND
Director NameJames Ashby
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(2 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressRectory House
The Green, Colne Engaine
Colchester
CO6 2EZ
Director NameMr Mark Fiander
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(2 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 25 Caterham Road
London
SE13 5AP
Director NameMichael Robert Ian Tait
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(2 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressOaklands
67 Burnham Green Road
Tewin Wood
Hertfordshire
AL6 0NH
Secretary NameMark Flander
NationalityBritish
StatusResigned
Appointed17 September 2002(2 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 30 September 2003)
RoleCompany Director
Correspondence Address2nd Floor
25 Caterham Road
London
SE13 5AP
Director NameRichard Ian Curry
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2005)
RoleChief Operating Officer
Correspondence AddressThe Priory Barn
Shelley
Ipswich
Suffolk
IP7 5QT
Director NameRichard William Killingbeck
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2005)
RoleFund Manager
Correspondence AddressOld Rectory
Chiddingstone
Edenbridge
Kent
TN8 7AH
Director NameMr Mark Edward Luboff
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(1 year, 1 month after company formation)
Appointment Duration1 month (resigned 31 October 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Bolingbroke Grove
London
SW11 6ES
Secretary NameMr Stephen Paul Doherty
NationalityBritish
StatusResigned
Appointed30 September 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodgrange Close
Thorpe Bay
Southend On Sea
Essex
SS1 3EA
Secretary NameMrs Trina Jeanne Hill
NationalityBritish
StatusResigned
Appointed16 December 2005(3 years, 3 months after company formation)
Appointment Duration5 months (resigned 19 May 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address28 Hasse Road
Soham
Ely
Cambridgeshire
CB7 5UW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address21 New Street Bishopsgate
London
EC2M 4HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Turnover£68,931
Gross Profit£52,801
Net Worth£6,029
Cash£7,854
Current Liabilities£1,825

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2006New secretary appointed (1 page)
21 June 2006Secretary resigned (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
29 March 2006Application for striking-off (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned (1 page)
12 September 2005Return made up to 30/08/05; full list of members (6 pages)
24 March 2005Full accounts made up to 31 August 2004 (11 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
7 September 2004Return made up to 30/08/04; full list of members (8 pages)
25 November 2003Director resigned (1 page)
29 October 2003Return made up to 30/08/03; full list of members (8 pages)
22 October 2003Full accounts made up to 31 August 2003 (11 pages)
13 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
11 May 2003Ad 19/09/02--------- £ si 297@1=297 £ ic 1/298 (2 pages)
11 May 2003Ad 19/09/02--------- £ si 700@1=700 £ ic 298/998 (2 pages)
11 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 May 2003Registered office changed on 11/05/03 from: 2ND floor 167-169 great portland street, london W1W 5PF (1 page)
11 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002New secretary appointed (2 pages)