Kenilworth
Warwickshire
CV8 2WA
Secretary Name | Mr Richard Allen Hawker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2008(5 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton Park Narborough Leicester LE19 0AL |
Director Name | SFM Directors (No.2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 April 2008(same day as company formation) |
Correspondence Address | 35 Great Street Helens London EC3A 6AP |
Director Name | SFM Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 April 2008(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Christopher Robert Annis |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(4 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2009) |
Role | Treasury Manager |
Correspondence Address | Acorn House High Street Buxted East Sussex TN22 4JU |
Secretary Name | SFM Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Correspondence Address | 35 Great Street Helens 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 |
8 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2010 | Final Gazette dissolved following liquidation (1 page) |
8 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 December 2009 | Secretary's details changed for Mr Richard Allen Hawker on 28 October 2009 (3 pages) |
9 December 2009 | Secretary's details changed for Mr Richard Allen Hawker on 28 October 2009 (3 pages) |
28 October 2009 | Auditor's resignation (1 page) |
28 October 2009 | Auditor's resignation (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from 35 great st. Helen's london EC3A 6AP (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from 35 great st. Helen's london EC3A 6AP (1 page) |
8 July 2009 | Declaration of solvency (3 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Appointment of a voluntary liquidator (1 page) |
8 July 2009 | Declaration of solvency (3 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Appointment of a voluntary liquidator (1 page) |
2 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
21 May 2009 | Appointment Terminated Director christopher annis (2 pages) |
21 May 2009 | Appointment terminated director christopher annis (2 pages) |
28 April 2008 | Secretary appointed richard allen hawker (2 pages) |
28 April 2008 | Appointment Terminated Secretary sfm corporate services LIMITED (1 page) |
28 April 2008 | Appointment terminated secretary sfm corporate services LIMITED (1 page) |
28 April 2008 | Secretary appointed richard allen hawker (2 pages) |
22 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
22 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
21 April 2008 | Director appointed christopher robert annis (3 pages) |
21 April 2008 | Director appointed christopher robert annis (3 pages) |
17 April 2008 | Director appointed ian john hares (3 pages) |
17 April 2008 | Director appointed ian john hares (3 pages) |
11 April 2008 | Incorporation (58 pages) |
11 April 2008 | Incorporation (58 pages) |