Company NameSg Painting Contractor Ltd
Company StatusDissolved
Company Number06257427
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Dissolution Date19 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameSelvin Grant
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RolePainter
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Secretary NameMyrna Grant
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address75a Arngask Road
London
SE6 1XZ
Secretary NameMrs Claudia Joan Grant
StatusResigned
Appointed30 June 2014(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2015)
RoleCompany Director
Correspondence Address75a Arngask Road
London
SE6 1XZ

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Claudia Joan Grant
50.00%
Ordinary
500 at £1Selvin Grant
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,451
Cash£11,604
Current Liabilities£36,718

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2018Final Gazette dissolved following liquidation (1 page)
19 October 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
19 October 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
9 November 2016Registered office address changed from 75a Arngask Road London SE6 1XZ to Brentmead House Britannia Road London N12 9RU on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from 75a Arngask Road London SE6 1XZ to Brentmead House Britannia Road London N12 9RU on 9 November 2016 (2 pages)
4 November 2016Appointment of a voluntary liquidator (1 page)
4 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-27
(1 page)
4 November 2016Statement of affairs with form 4.19 (5 pages)
4 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-27
(1 page)
4 November 2016Statement of affairs with form 4.19 (5 pages)
4 November 2016Appointment of a voluntary liquidator (1 page)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 September 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
21 September 2016Termination of appointment of Claudia Joan Grant as a secretary on 1 August 2015 (1 page)
21 September 2016Termination of appointment of Claudia Joan Grant as a secretary on 1 August 2015 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
14 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Appointment of Mrs Claudia Joan Grant as a secretary on 30 June 2014 (2 pages)
29 July 2014Termination of appointment of Myrna Grant as a secretary on 31 May 2014 (1 page)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(3 pages)
29 July 2014Appointment of Mrs Claudia Joan Grant as a secretary on 30 June 2014 (2 pages)
29 July 2014Termination of appointment of Myrna Grant as a secretary on 31 May 2014 (1 page)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(3 pages)
12 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-12
(3 pages)
12 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-12
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Registered office address changed from 6 Millmark Grove London SE14 6RQ on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 6 Millmark Grove London SE14 6RQ on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 6 Millmark Grove London SE14 6RQ on 6 December 2013 (1 page)
5 September 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
5 September 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2011Secretary's details changed for Myrna Grant on 1 January 2011 (1 page)
28 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
28 July 2011Secretary's details changed for Myrna Grant on 1 January 2011 (1 page)
28 July 2011Secretary's details changed for Myrna Grant on 1 January 2011 (1 page)
28 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 July 2010Director's details changed for Selvin Grant on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Selvin Grant on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Selvin Grant on 1 October 2009 (2 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 June 2009Return made up to 23/05/09; full list of members (3 pages)
29 June 2009Return made up to 23/05/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 October 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
31 October 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
18 June 2008Return made up to 23/05/08; full list of members (3 pages)
18 June 2008Return made up to 23/05/08; full list of members (3 pages)
23 May 2007Incorporation (13 pages)
23 May 2007Incorporation (13 pages)