London
EC3A 6AP
Director Name | SFM Directors (No.2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | 35 Great Street Helens London EC3A 6AP |
Director Name | SFM Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 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 | 27 June 2008(same day as company formation) |
Correspondence Address | 35 Great Street Helens London EC3A 6AP |
Director Name | David Balai |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 October 2009) |
Role | Snr Director Securitisation |
Correspondence Address | 54 Links Avenue Gidea Park Romford Essex RM2 6ND |
Website | www.sfmeurope.com/ |
---|---|
Telephone | 01534 510924 |
Telephone region | Jersey |
Registered Address | 35 Great St. Helen'S London EC3A 6AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Sfm Corporate Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £12,502 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2014 | Application to strike the company off the register (3 pages) |
2 April 2014 | Application to strike the company off the register (3 pages) |
30 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
30 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
23 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
25 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 July 2010 | Secretary's details changed for Sfm Corporate Services Limited on 27 June 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Sfm Corporate Services Limited on 27 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Sfm Directors Limited on 27 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Sfm Directors (No.2) Limited on 27 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Sfm Directors Limited on 27 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Sfm Directors (No.2) Limited on 27 June 2010 (2 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 November 2009 | Appointment of Ms Claudia Wallace as a director (2 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) |
29 October 2009 | Termination of appointment of David Balai as a director (1 page) |
28 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
28 July 2009 | Location of register of members (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 35 great st. Helen's london EC3A 6AP (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 35 great st. Helen's london EC3A 6AP (1 page) |
28 July 2009 | Location of register of members (1 page) |
28 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
7 June 2009 | Auditor's resignation (2 pages) |
7 June 2009 | Auditor's resignation (2 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
31 July 2008 | Director appointed david balai (4 pages) |
31 July 2008 | Director appointed david balai (4 pages) |
25 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
25 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
27 June 2008 | Incorporation (61 pages) |
27 June 2008 | Incorporation (61 pages) |