London
EC3A 6AP
Director Name | SFM Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 March 2003(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 | 25 March 2003(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr James Garner Smith MacDonald |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(5 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 75 Palace Court London W2 4JE |
Registered Address | Bdo Stoy Hayward Llp 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 |
Year | 2014 |
---|---|
Net Worth | £222,000 |
Cash | £111,000 |
Current Liabilities | £1,344,000 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 April 2009 | Liquidators statement of receipts and payments to 12 March 2009 (5 pages) |
3 March 2009 | Liquidators statement of receipts and payments to 30 January 2009 (5 pages) |
3 September 2008 | Appointment terminated director james macdonald (1 page) |
1 August 2008 | Director appointed mr james garner smith macdonald (2 pages) |
20 February 2008 | Declaration of solvency (3 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 35 great st helen's london EC3A 6AP (1 page) |
12 February 2008 | Appointment of a voluntary liquidator (1 page) |
12 February 2008 | Resolutions
|
30 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 30 June 2006 (27 pages) |
28 March 2006 | Secretary's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Location of register of members (1 page) |
14 November 2005 | Full accounts made up to 30 June 2005 (21 pages) |
10 April 2005 | Return made up to 08/03/05; full list of members
|
8 April 2005 | Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page) |
26 October 2004 | Full accounts made up to 30 June 2004 (20 pages) |
13 March 2004 | Return made up to 08/03/04; full list of members
|
9 January 2004 | Auditor's resignation (1 page) |
17 October 2003 | Particulars of mortgage/charge (34 pages) |
2 May 2003 | Certificate of authorisation to commence business and borrow (1 page) |
2 May 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
2 May 2003 | Ad 24/04/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 May 2003 | Application to commence business (2 pages) |
25 March 2003 | Incorporation (26 pages) |