Company NameSFX Development Limited
Company StatusDissolved
Company Number05863046
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 9 months ago)
Dissolution Date29 December 2009 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Francois-Xavier Stock
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBelgian
StatusClosed
Appointed30 June 2006(same day as company formation)
RoleEntrepreneur
Correspondence Address15a Flat 2 Shorts Garden
London
WC2H 9AT
Secretary NameLaith Al Hilfi
NationalityBritish
StatusClosed
Appointed02 October 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 29 December 2009)
RoleAccountant
Correspondence AddressFlat 8
231 Sussex Gardens
London
W2 2RL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameCarrington Corporate Services Ltd (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence AddressThe Bridge
12/16 Clerkenwell Road
London
EC1M 5PQ

Location

Registered Address15a Flat 2, Shorts Gardens
Covent Garden
London
WC2H 9AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at 1Francois Stock
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£20,893
Current Liabilities£20,892

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
1 September 2009Application for striking-off (2 pages)
21 July 2009Return made up to 30/06/09; full list of members (3 pages)
9 July 2008Return made up to 30/06/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 October 2007Registered office changed on 05/10/07 from: 15A flat 2 shorts gardens covent garden liondon WC2H 9AT (1 page)
5 October 2007New secretary appointed (1 page)
5 October 2007Director's particulars changed (1 page)
5 October 2007Return made up to 30/06/07; full list of members (2 pages)
27 October 2006Registered office changed on 27/10/06 from: the bridge 12-16 clerkenwell road london EC1M 5PQ (1 page)
27 October 2006Secretary resigned (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006New director appointed (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Registered office changed on 21/07/06 from: 16 st john street london EC1M 4NT (1 page)
21 July 2006Director resigned (1 page)
30 June 2006Incorporation (14 pages)