Ham
Richmond
Surrey
TW10 7UW
Director Name | Ms Helena Paivi Whitaker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 01 August 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 July 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 26 Fellbrook Ham Richmond Surrey TW10 7UW |
Director Name | SFM Directors (No.2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | SFM Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Secretary Name | SFM Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2010 | Final Gazette dissolved following liquidation (1 page) |
9 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 April 2010 | Resolutions
|
13 May 2009 | Registered office changed on 13/05/2009 from 35 great st helens london EC3A 6AP (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 35 great st helens london EC3A 6AP (1 page) |
9 May 2009 | Appointment of a voluntary liquidator (1 page) |
9 May 2009 | Declaration of solvency (4 pages) |
9 May 2009 | Appointment of a voluntary liquidator (1 page) |
9 May 2009 | Declaration of solvency (4 pages) |
15 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
27 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
1 September 2008 | Director appointed ms paivi helena whitaker (2 pages) |
1 September 2008 | Director appointed ms paivi helena whitaker (2 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
25 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
25 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
14 February 2008 | Incorporation (45 pages) |
14 February 2008 | Incorporation (45 pages) |