Company NameSGT Management Ltd
Company StatusDissolved
Company Number06295900
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 9 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameShayne Graham Thomson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed28 June 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address123 Carlyle Rd
Ealing
London
W5 4BP
Secretary NameVirginie Thomson
NationalityBritish
StatusClosed
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address123 Carlyle Rd
Ealing
London
W5 4BP

Location

Registered Address3 126a High Street
Uxbridge
Middx
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved following liquidation (1 page)
1 October 2013Final Gazette dissolved following liquidation (1 page)
1 July 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
1 July 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
14 January 2013Liquidators' statement of receipts and payments to 15 November 2012 (4 pages)
14 January 2013Liquidators statement of receipts and payments to 15 November 2012 (4 pages)
14 January 2013Liquidators' statement of receipts and payments to 15 November 2012 (4 pages)
24 November 2011Statement of affairs with form 4.19 (5 pages)
24 November 2011Appointment of a voluntary liquidator (1 page)
24 November 2011Statement of affairs with form 4.19 (5 pages)
24 November 2011Appointment of a voluntary liquidator (1 page)
24 November 2011Registered office address changed from 123 Carlyle Rd Ealing W5 4BP on 24 November 2011 (2 pages)
24 November 2011Registered office address changed from 123 Carlyle Rd Ealing W5 4BP on 24 November 2011 (2 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 August 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 1,000
(4 pages)
26 August 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 1,000
(4 pages)
26 August 2010Director's details changed for Shayne Graham Thomson on 28 June 2010 (2 pages)
26 August 2010Director's details changed for Shayne Graham Thomson on 28 June 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 October 2009Compulsory strike-off action has been discontinued (1 page)
28 October 2009Compulsory strike-off action has been discontinued (1 page)
27 October 2009Annual return made up to 28 June 2009 with a full list of shareholders (3 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009Annual return made up to 28 June 2009 with a full list of shareholders (3 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
9 March 2009Return made up to 28/06/08; full list of members (6 pages)
9 March 2009Return made up to 28/06/08; full list of members (6 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
28 June 2007Incorporation (15 pages)
28 June 2007Incorporation (15 pages)