Company NameProminent Cmbs Holdings Limited
Company StatusDissolved
Company Number05328136
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)
Previous NameSprintbrook Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 27 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameSFM Directors (No.2) Limited (Corporation)
StatusClosed
Appointed19 October 2005(9 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 27 January 2015)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors Limited (Corporation)
StatusClosed
Appointed19 October 2005(9 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 27 January 2015)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameSFM Corporate Services Limited (Corporation)
StatusClosed
Appointed19 October 2005(9 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 27 January 2015)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Ian William Gibb McDonald
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(9 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCitymark 4th Floor
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.sfmeurope.com/

Location

Registered Address35 Great St. Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
2 October 2014Application to strike the company off the register (3 pages)
2 October 2014Application to strike the company off the register (3 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
3 April 2013Full accounts made up to 31 December 2012 (18 pages)
3 April 2013Full accounts made up to 31 December 2012 (18 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
11 April 2012Full accounts made up to 31 December 2011 (16 pages)
11 April 2012Full accounts made up to 31 December 2011 (16 pages)
7 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
7 April 2011Full accounts made up to 31 December 2010 (15 pages)
7 April 2011Full accounts made up to 31 December 2010 (15 pages)
1 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
7 June 2010Full accounts made up to 31 December 2009 (15 pages)
7 June 2010Full accounts made up to 31 December 2009 (15 pages)
4 April 2010Appointment of Miss Claudia Ann Wallace as a director (2 pages)
4 April 2010Termination of appointment of Ian Mcdonald as a director (1 page)
4 April 2010Termination of appointment of Ian Mcdonald as a director (1 page)
4 April 2010Appointment of Miss Claudia Ann Wallace as a director (2 pages)
27 January 2010Secretary's details changed for Sfm Corporate Services Limited on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Sfm Directors Limited on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Sfm Directors (No.2) Limited on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Sfm Directors Limited on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
27 January 2010Secretary's details changed for Sfm Corporate Services Limited on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Sfm Directors (No.2) Limited on 27 January 2010 (2 pages)
30 November 2009Director's details changed for Mr Ian William Gibb Mcdonald on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Ian William Gibb Mcdonald on 30 November 2009 (2 pages)
15 June 2009Auditor's resignation (1 page)
15 June 2009Auditor's resignation (1 page)
22 May 2009Section 519 (2 pages)
22 May 2009Section 519 (2 pages)
22 May 2009Auditor's resignation (2 pages)
22 May 2009Auditor's resignation (2 pages)
15 April 2009Full accounts made up to 31 December 2008 (18 pages)
15 April 2009Full accounts made up to 31 December 2008 (18 pages)
10 February 2009Return made up to 10/01/09; full list of members (4 pages)
10 February 2009Return made up to 10/01/09; full list of members (4 pages)
27 March 2008Full accounts made up to 31 December 2007 (17 pages)
27 March 2008Full accounts made up to 31 December 2007 (17 pages)
8 February 2008Return made up to 10/01/08; full list of members (2 pages)
8 February 2008Return made up to 10/01/08; full list of members (2 pages)
2 April 2007Full accounts made up to 31 December 2006 (16 pages)
2 April 2007Full accounts made up to 31 December 2006 (16 pages)
24 January 2007Return made up to 10/01/07; full list of members (2 pages)
24 January 2007Return made up to 10/01/07; full list of members (2 pages)
13 October 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
13 October 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
10 October 2006Resolutions
  • RES13 ‐ Remuneration of auditor 29/09/06
(1 page)
10 October 2006Resolutions
  • RES13 ‐ Remuneration of auditor 29/09/06
(1 page)
16 January 2006Registered office changed on 16/01/06 from: 35 great street helens london EC3A 6AP (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Return made up to 10/01/06; full list of members (2 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Location of register of members (1 page)
16 January 2006Return made up to 10/01/06; full list of members (2 pages)
16 January 2006Location of register of members (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Registered office changed on 16/01/06 from: 35 great street helens london EC3A 6AP (1 page)
16 January 2006Director's particulars changed (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (7 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005New director appointed (3 pages)
27 October 2005Memorandum and Articles of Association (19 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005Registered office changed on 27/10/05 from: 10 upper bank street london E14 5JJ (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New secretary appointed (2 pages)
27 October 2005New director appointed (7 pages)
27 October 2005Director resigned (1 page)
27 October 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Registered office changed on 27/10/05 from: 10 upper bank street london E14 5JJ (1 page)
27 October 2005New director appointed (8 pages)
27 October 2005New director appointed (3 pages)
27 October 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
27 October 2005New director appointed (8 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Memorandum and Articles of Association (19 pages)
20 October 2005Company name changed sprintbrook LIMITED\certificate issued on 20/10/05 (2 pages)
20 October 2005Company name changed sprintbrook LIMITED\certificate issued on 20/10/05 (2 pages)
10 January 2005Incorporation (24 pages)
10 January 2005Incorporation (24 pages)