Company NameS&G Fittings Ltd
Company StatusDissolved
Company Number06911727
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 11 months ago)
Dissolution Date2 August 2022 (1 year, 9 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMs Sheena Smith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2017(8 years, 2 months after company formation)
Appointment Duration5 years (closed 02 August 2022)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressInternational House 776-778 Barking Road
Barking
London
E13 9PJ
Director NameCarl Stern
Date of BirthJune 1987 (Born 36 years ago)
NationalitySwedish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleRobot Operator
Country of ResidenceSweden
Correspondence AddressSkankelvagen 19b
Gustavsberg
13443
Sweden
Secretary NameJulian Trought
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressK8 Lower Road
Northfleet
Gravesend
DA11 9BL
Director NameMr Julian Trought
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(1 year, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 May 2022)
RoleToolmaker
Country of ResidenceEngland
Correspondence AddressK8 Lower Road
Northfleet
Gravesend
DA11 9BL
Director NameMs Sheena Smith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(8 years after company formation)
Appointment Duration1 month, 1 week (resigned 13 July 2017)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressInternational House 776-778 Barking Road
Barking
London
E13 9PJ

Contact

Websitewww.zpgaming.eu

Location

Registered AddressK8 Lower Road
Northfleet
Gravesend
DA11 9BL
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £0.5Julian Trought
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
9 May 2022Termination of appointment of Julian Trought as a secretary on 1 May 2022 (1 page)
9 May 2022Application to strike the company off the register (1 page)
9 May 2022Termination of appointment of Julian Trought as a director on 1 May 2022 (1 page)
4 April 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
23 February 2022Registered office address changed from 38 Swaisland Drive Crayford Dartford DA1 4HS England to K8 Lower Road Northfleet Gravesend DA11 9BL on 23 February 2022 (1 page)
17 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
1 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
29 March 2021Registered office address changed from International House 776-778 Barking Road Barking London E13 9PJ England to 38 Swaisland Drive Crayford Dartford DA1 4HS on 29 March 2021 (1 page)
4 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
19 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
25 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
24 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-23
(3 pages)
2 January 2018Termination of appointment of Sheena Smith as a director on 2 January 2018 (1 page)
18 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-18
(3 pages)
18 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-18
(3 pages)
18 July 2017Appointment of Ms Sheena Smith as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Ms Sheena Smith as a director on 18 July 2017 (2 pages)
13 July 2017Termination of appointment of Sheena Smith as a director on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Sheena Smith as a director on 13 July 2017 (1 page)
1 June 2017Appointment of Ms Sheena Smith as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Ms Sheena Smith as a director on 1 June 2017 (2 pages)
1 June 2017Registered office address changed from Unit 38 Crayford Ind. Est. Swaisland Drive Crayford Kent DA1 4HS to International House 776-778 Barking Road Barking London E13 9PJ on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Unit 38 Crayford Ind. Est. Swaisland Drive Crayford Kent DA1 4HS to International House 776-778 Barking Road Barking London E13 9PJ on 1 June 2017 (1 page)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
20 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
11 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
11 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
7 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 May 2011Appointment of Mr Julian Trought as a director (2 pages)
13 May 2011Appointment of Mr Julian Trought as a director (2 pages)
10 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 November 2010Company name changed zpgaming LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 November 2010Company name changed zpgaming LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2010Termination of appointment of Carl Stern as a director (1 page)
2 November 2010Termination of appointment of Carl Stern as a director (1 page)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Carl Stern on 20 May 2010 (2 pages)
17 June 2010Secretary's details changed for Julian Trought on 20 May 2010 (1 page)
17 June 2010Secretary's details changed for Julian Trought on 20 May 2010 (1 page)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Carl Stern on 20 May 2010 (2 pages)
20 May 2009Incorporation (12 pages)
20 May 2009Incorporation (12 pages)