London
W1H 6LY
Director Name | SFM Directors (No.2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 September 2003(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | SFM Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 September 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 | 22 September 2003(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | David Balai |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(same day as company formation) |
Role | Banker |
Correspondence Address | 54 Links Avenue Gidea Park Romford Essex RM2 6ND |
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 |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Permanent Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Permanent Holdings Limited 0.00% Ordinary |
1 at £1 | Sfm Corporate Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,886,000 |
Gross Profit | -£17,471,000 |
Net Worth | £96,000 |
Cash | £96,000 |
Current Liabilities | £18,212,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 30 June |
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved following liquidation (1 page) |
21 May 2013 | Final Gazette dissolved following liquidation (1 page) |
21 February 2013 | Return of final meeting in a members' voluntary winding up (31 pages) |
21 February 2013 | Return of final meeting in a members' voluntary winding up (31 pages) |
30 July 2012 | Registered office address changed from 35 Great St Helen's London EC3A 6AP on 30 July 2012 (2 pages) |
30 July 2012 | Registered office address changed from 35 Great St Helen's London EC3A 6AP on 30 July 2012 (2 pages) |
27 July 2012 | Resolutions
|
27 July 2012 | Appointment of a voluntary liquidator (1 page) |
27 July 2012 | Declaration of solvency (3 pages) |
27 July 2012 | Declaration of solvency (3 pages) |
27 July 2012 | Appointment of a voluntary liquidator (1 page) |
27 July 2012 | Resolutions
|
12 June 2012 | Interim accounts made up to 28 May 2012 (10 pages) |
12 June 2012 | Interim accounts made up to 28 May 2012 (10 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (34 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (75 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (75 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (34 pages) |
11 November 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
11 November 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
12 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
12 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
13 April 2011 | Full accounts made up to 31 December 2010 (40 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (40 pages) |
6 December 2010 | Appointment of Ms Claudia Ann Wallace as a director (2 pages) |
6 December 2010 | Appointment of Ms Claudia Ann Wallace as a director (2 pages) |
11 October 2010 | Secretary's details changed for Sfm Corporate Services Limited on 15 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Sfm Directors (No.2) Limited on 15 September 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Sfm Corporate Services Limited on 15 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Sfm Directors Limited on 15 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Sfm Directors Limited on 15 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Sfm Directors (No.2) Limited on 15 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (40 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (40 pages) |
29 October 2009 | Termination of appointment of David Balai as a director (1 page) |
29 October 2009 | Termination of appointment of David Balai as a director (1 page) |
12 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
2 June 2009 | Auditor's resignation (1 page) |
2 June 2009 | Auditor's resignation (1 page) |
20 May 2009 | “Section 519â€. (2 pages) |
20 May 2009 | “Section 519â€. (2 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (39 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (39 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 2 (29 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 2 (29 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 35 great st helen's london EC3A 6AP (1 page) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 35 great st helen's london EC3A 6AP (1 page) |
27 March 2008 | Full accounts made up to 31 December 2007 (36 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (36 pages) |
15 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
21 March 2007 | Full accounts made up to 31 December 2006 (37 pages) |
21 March 2007 | Full accounts made up to 31 December 2006 (37 pages) |
6 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
22 March 2006 | Full accounts made up to 31 December 2005 (40 pages) |
22 March 2006 | Full accounts made up to 31 December 2005 (40 pages) |
16 September 2005 | Secretary's particulars changed (1 page) |
16 September 2005 | Secretary's particulars changed (1 page) |
16 September 2005 | Return made up to 15/09/05; full list of members (2 pages) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Return made up to 15/09/05; full list of members (2 pages) |
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) |
18 March 2005 | Full accounts made up to 31 December 2004 (24 pages) |
18 March 2005 | Full accounts made up to 31 December 2004 (24 pages) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
4 October 2004 | Return made up to 15/09/04; full list of members
|
4 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
3 August 2004 | Memorandum and Articles of Association (8 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
3 August 2004 | Memorandum and Articles of Association (8 pages) |
9 March 2004 | Full accounts made up to 31 December 2003 (23 pages) |
9 March 2004 | Full accounts made up to 31 December 2003 (23 pages) |
9 December 2003 | Particulars of mortgage/charge (68 pages) |
9 December 2003 | Particulars of mortgage/charge (68 pages) |
19 November 2003 | Listing of particulars (398 pages) |
19 November 2003 | Listing of particulars (398 pages) |
8 October 2003 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
8 October 2003 | Ad 30/09/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 October 2003 | Application to commence business (2 pages) |
8 October 2003 | Ad 30/09/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 October 2003 | Certificate of authorisation to commence business and borrow (1 page) |
8 October 2003 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
8 October 2003 | Application to commence business (2 pages) |
8 October 2003 | Certificate of authorisation to commence business and borrow (1 page) |
22 September 2003 | Incorporation (24 pages) |