London
EC3A 6AP
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2007(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2007(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2007(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr James Garner Smith MacDonald |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Vinoy Rajanah Nursiah |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 October 2017) |
Role | Director Of Client Accounting & Finance |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helens London EC3A 6AP |
Registered Address | 35 Great St. Helens London EC3A 6AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
2 at £1 | Sfm Corporate Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,851,728 |
Gross Profit | £25,369,103 |
Net Worth | -£55,928,916 |
Cash | £8,782 |
Current Liabilities | £2,940,709 |
Latest Accounts | 29 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 June |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2018 | Application to strike the company off the register (3 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 March 2018 | Accounts for a dormant company made up to 29 June 2017 (8 pages) |
23 October 2017 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page) |
23 October 2017 | Appointment of Ms Paivi Helena Whitaker as a director on 13 October 2017 (2 pages) |
23 October 2017 | Appointment of Ms Paivi Helena Whitaker as a director on 13 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page) |
23 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
22 June 2017 | Group of companies' accounts made up to 29 June 2016 (10 pages) |
22 June 2017 | Group of companies' accounts made up to 29 June 2016 (10 pages) |
28 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
28 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
27 March 2017 | Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page) |
27 March 2017 | Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page) |
21 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
21 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
21 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
21 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
21 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
21 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 March 2016 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
29 March 2016 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
6 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
27 April 2015 | Group of companies' accounts made up to 30 June 2014 (25 pages) |
27 April 2015 | Group of companies' accounts made up to 30 June 2014 (25 pages) |
30 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
11 February 2014 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
11 February 2014 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
9 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
15 March 2013 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
11 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
19 January 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
3 November 2011 | Appointment of Mr Vinoy Rajanah Nursiah as a director (2 pages) |
3 November 2011 | Appointment of Mr Vinoy Rajanah Nursiah as a director (2 pages) |
2 November 2011 | Termination of appointment of James Macdonald as a director (1 page) |
2 November 2011 | Termination of appointment of James Macdonald as a director (1 page) |
13 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
22 November 2010 | Director's details changed for Mr James Garner Smith Macdonald on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr James Garner Smith Macdonald on 22 November 2010 (2 pages) |
8 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Secretary's details changed for Sfm Corporate Services Limited on 13 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Sfm Directors Limited on 13 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Sfm Directors (No.2) Limited on 13 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Sfm Directors (No.2) Limited on 13 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Sfm Corporate Services Limited on 13 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Sfm Directors Limited on 13 June 2010 (2 pages) |
1 April 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
1 April 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
24 November 2009 | Director's details changed for Mr James Garner Smith Macdonald on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr James Garner Smith Macdonald on 24 November 2009 (2 pages) |
14 July 2009 | Secretary's change of particulars / sfm corporate services LIMITED / 13/07/2009 (1 page) |
14 July 2009 | Director's change of particulars / sfm directors LIMITED / 13/07/2009 (1 page) |
14 July 2009 | Director's change of particulars / sfm directors LIMITED / 13/07/2009 (1 page) |
14 July 2009 | Director's change of particulars / sfm directors (no.2) LIMITED / 13/07/2009 (1 page) |
14 July 2009 | Director's change of particulars / sfm directors (no.2) LIMITED / 13/07/2009 (1 page) |
14 July 2009 | Secretary's change of particulars / sfm corporate services LIMITED / 13/07/2009 (1 page) |
13 July 2009 | Location of register of members (1 page) |
13 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
13 July 2009 | Location of register of members (1 page) |
22 January 2009 | Full accounts made up to 30 June 2008 (26 pages) |
22 January 2009 | Full accounts made up to 30 June 2008 (26 pages) |
1 August 2008 | Director appointed mr james garner smith macdonald (2 pages) |
1 August 2008 | Director appointed mr james garner smith macdonald (2 pages) |
11 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
5 July 2007 | Ad 26/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 July 2007 | Ad 26/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2007 | Incorporation (38 pages) |
13 June 2007 | Incorporation (38 pages) |