London
EC3A 6AP
Director Name | SFM Directors (No.2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2006(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (closed 03 February 2015) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | SFM Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2006(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (closed 03 February 2015) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Secretary Name | SFM Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2006(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (closed 03 February 2015) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 35 Great St Helen'S London EC3A 6AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
100 at £1 | Sfm Corporate Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,355 |
Cash | £14,188 |
Current Liabilities | £12,833 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | Application to strike the company off the register (3 pages) |
2 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
30 May 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
28 June 2012 | Group of companies' accounts made up to 31 December 2011 (16 pages) |
13 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Statement of company's objects (2 pages) |
28 June 2011 | Group of companies' accounts made up to 31 December 2010 (16 pages) |
4 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
18 June 2010 | Group of companies' accounts made up to 31 December 2009 (16 pages) |
8 April 2010 | Secretary's details changed for Sfm Corporate Services Limited on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Sfm Corporate Services Limited on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Sfm Directors Limited on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Sfm Directors (No.2) Limited on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Sfm Directors (No.2) Limited on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Sfm Directors Limited on 8 April 2010 (2 pages) |
25 November 2009 | Director's details changed for Ms Paivi Helena Whitaker on 24 November 2009 (2 pages) |
24 June 2009 | Group of companies' accounts made up to 31 December 2008 (15 pages) |
21 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
7 October 2008 | Director appointed paivi helena whitaker (1 page) |
14 May 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 35 great st helens london EC3A 6AP (1 page) |
30 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
30 April 2008 | Director's change of particulars / sfm directors (no.2) LIMITED / 16/03/2008 (1 page) |
30 April 2008 | Director's change of particulars / sfm directors LIMITED / 16/03/2008 (1 page) |
30 April 2008 | Secretary's change of particulars / sfm corporate services LIMITED / 16/03/2008 (1 page) |
12 November 2007 | Group of companies' accounts made up to 31 December 2006 (11 pages) |
2 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
22 August 2006 | Company name changed kimberlite holdings (uk) LIMITED\certificate issued on 22/08/06 (2 pages) |
13 June 2006 | New director appointed (8 pages) |
7 June 2006 | New director appointed (9 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Memorandum and Articles of Association (19 pages) |
7 June 2006 | Ad 30/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 10 upper bank street london E14 5JJ (1 page) |
31 May 2006 | Company name changed notedale LIMITED\certificate issued on 31/05/06 (2 pages) |
17 March 2006 | Incorporation (25 pages) |