London
SE1 9SG
Director Name | SFM Directors (No.2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 June 2008(same day as company formation) |
Correspondence Address | 35 Great St. Helens London EC3A 6AP |
Director Name | SFM Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 June 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 | 06 June 2008(same day as company formation) |
Correspondence Address | 35 Great St. Helens London EC3A 6AP |
Director Name | David Balai |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 2009) |
Role | Senior Director Securitisation |
Correspondence Address | 54 Links Avenue Gidea Park Romford Essex RM2 6ND |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Sfm Corporate Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £12,501 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2014 | Return of final meeting in a members' voluntary winding up (18 pages) |
13 December 2013 | Declaration of solvency (3 pages) |
1 October 2013 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP on 1 October 2013 (2 pages) |
1 October 2013 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP on 1 October 2013 (2 pages) |
30 September 2013 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
30 September 2013 | Appointment of a voluntary liquidator (1 page) |
30 September 2013 | Resolutions
|
30 September 2013 | Declaration of solvency (3 pages) |
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 July 2010 | Director's details changed for Sfm Directors Limited on 6 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Secretary's details changed for Sfm Corporate Services Limited on 6 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Sfm Directors Limited on 6 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Sfm Corporate Services Limited on 6 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Sfm Directors (No.2) Limited on 6 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Sfm Directors (No.2) Limited on 6 June 2010 (2 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 November 2009 | Appointment of Ms Claudia Wallace as a director (2 pages) |
29 October 2009 | Termination of appointment of David Balai as a director (1 page) |
9 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
8 July 2009 | Director's change of particulars / sfm directors LIMITED / 08/07/2009 (1 page) |
8 July 2009 | Director's change of particulars / sfm directors (no.2) LIMITED / 08/07/2009 (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 35 great st. Helen's london EC3A 6AP (1 page) |
8 July 2009 | Secretary's change of particulars / sfm corporate services LIMITED / 08/07/2009 (1 page) |
8 July 2009 | Location of register of members (1 page) |
2 June 2009 | Auditor's resignation (1 page) |
21 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 May 2009 | “Section 519â€. (2 pages) |
8 July 2008 | Director appointed david balai (3 pages) |
27 June 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
6 June 2008 | Incorporation (57 pages) |