Company NameSGS International Limited
Company StatusDissolved
Company Number06218978
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)
Dissolution Date1 September 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Rajasundram Seinthan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(4 years after company formation)
Appointment Duration7 years, 4 months (closed 01 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 604 Blazer Court 28a St. Johns Wood Road
London
NW8 7JY
Director NameDr Alan John Parsons
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleTelecommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Queen Annes Gardens
Ealing
London
W5 5QD
Secretary NameMr Anthony Francis Balinger
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kings Road
New Haw
Addlestone
Surrey
KT15 3BG
Director NameRt Hon Lord Steel Of Aikwood David Martin Scott Steel
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 17 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAikwood Tower
Selkirk
Scottish Borders
TD7 5HJ
Scotland
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameE.L. Services Limited (Corporation)
StatusResigned
Appointed01 June 2009(2 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 09 February 2016)
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered Address82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2011
Net Worth-£3,139,003
Current Liabilities£3,186,554

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 September 2018Final Gazette dissolved following liquidation (1 page)
1 June 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
25 January 2018Liquidators' statement of receipts and payments to 27 March 2017 (19 pages)
2 June 2016Liquidators statement of receipts and payments to 27 March 2016 (16 pages)
2 June 2016Liquidators' statement of receipts and payments to 27 March 2016 (16 pages)
2 June 2016Liquidators' statement of receipts and payments to 27 March 2016 (16 pages)
8 March 2016Termination of appointment of E.L. Services Limited as a secretary on 9 February 2016 (2 pages)
8 March 2016Termination of appointment of E.L. Services Limited as a secretary on 9 February 2016 (2 pages)
9 June 2015Liquidators' statement of receipts and payments to 27 March 2015 (14 pages)
9 June 2015Liquidators statement of receipts and payments to 27 March 2015 (14 pages)
9 June 2015Liquidators' statement of receipts and payments to 27 March 2015 (14 pages)
5 March 2015Secretary's details changed for E.L. Services Limited on 10 February 2015 (1 page)
5 March 2015Secretary's details changed for E.L. Services Limited on 10 February 2015 (1 page)
15 August 2014Certificate of removal of voluntary liquidator (1 page)
15 August 2014Appointment of a voluntary liquidator (1 page)
15 August 2014Certificate of removal of voluntary liquidator (1 page)
15 August 2014Appointment of a voluntary liquidator (1 page)
15 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-03-28
(1 page)
8 May 2014Liquidators statement of receipts and payments to 27 March 2014 (6 pages)
8 May 2014Liquidators' statement of receipts and payments to 27 March 2014 (6 pages)
8 May 2014Liquidators' statement of receipts and payments to 27 March 2014 (6 pages)
17 April 2013Registered office address changed from 25 Harley Street London W1G 9BR on 17 April 2013 (2 pages)
17 April 2013Registered office address changed from 25 Harley Street London W1G 9BR on 17 April 2013 (2 pages)
15 April 2013Appointment of a voluntary liquidator (1 page)
15 April 2013Statement of affairs with form 4.19 (8 pages)
15 April 2013Appointment of a voluntary liquidator (1 page)
15 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-03-28
(1 page)
15 April 2013Statement of affairs with form 4.19 (8 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 May 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 100
(4 pages)
17 May 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 100
(4 pages)
23 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
23 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
2 August 2011Termination of appointment of David Steel as a director (1 page)
2 August 2011Termination of appointment of David Steel as a director (1 page)
19 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
5 May 2011Termination of appointment of Alan Parsons as a director (2 pages)
5 May 2011Termination of appointment of Alan Parsons as a director (2 pages)
5 May 2011Appointment of Mr Rajasundram Seinthan as a director (3 pages)
5 May 2011Appointment of Mr Rajasundram Seinthan as a director (3 pages)
6 April 2011Accounts for a small company made up to 31 March 2010 (6 pages)
6 April 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 October 2010Appointment of Lord David Martin Scott Steel as a director (3 pages)
4 October 2010Appointment of Lord David Martin Scott Steel as a director (3 pages)
5 May 2010Full accounts made up to 31 March 2009 (10 pages)
5 May 2010Full accounts made up to 31 March 2009 (10 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
28 September 2009Return made up to 19/04/09; full list of members (3 pages)
28 September 2009Return made up to 19/04/09; full list of members (3 pages)
20 September 2009Amended accounts made up to 31 March 2008 (6 pages)
20 September 2009Amended accounts made up to 31 March 2008 (6 pages)
26 August 2009Appointment terminated secretary anthony balinger (1 page)
26 August 2009Secretary appointed E.L. services LIMITED (2 pages)
26 August 2009Registered office changed on 26/08/2009 from unit 504-a business exchange 26-28 hammersmith grove hammersmith london W6 7BA (1 page)
26 August 2009Secretary appointed E.L. services LIMITED (2 pages)
26 August 2009Location of register of members (non legible) (1 page)
26 August 2009Location of register of members (non legible) (1 page)
26 August 2009Registered office changed on 26/08/2009 from unit 504-a business exchange 26-28 hammersmith grove hammersmith london W6 7BA (1 page)
26 August 2009Appointment terminated secretary anthony balinger (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 November 2008Registered office changed on 07/11/2008 from unit 612 mwb business exchange 26-28 hammersmith grove london W6 7BA (1 page)
7 November 2008Registered office changed on 07/11/2008 from unit 612 mwb business exchange 26-28 hammersmith grove london W6 7BA (1 page)
21 August 2008Registered office changed on 21/08/2008 from 2ND floor challenger house 42 adler street london E1 1EE (1 page)
21 August 2008Registered office changed on 21/08/2008 from 2ND floor challenger house 42 adler street london E1 1EE (1 page)
4 June 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
4 June 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
28 May 2008Return made up to 19/04/08; full list of members (3 pages)
28 May 2008Return made up to 19/04/08; full list of members (3 pages)
14 May 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
14 May 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
30 April 2007Registered office changed on 30/04/07 from: 2ND floor, challenger house 42 adler street london E1 1EE (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007New secretary appointed (2 pages)
30 April 2007Registered office changed on 30/04/07 from: 2ND floor, challenger house 42 adler street london E1 1EE (1 page)
30 April 2007New secretary appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007Ad 19/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 2007Ad 19/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007Secretary resigned (1 page)
28 April 2007Secretary resigned (1 page)
28 April 2007Director resigned (1 page)
19 April 2007Incorporation (13 pages)
19 April 2007Incorporation (13 pages)