Leeds
LS1 1NS
Director Name | SFM Directors (No.2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 September 2009(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | SFM Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 September 2009(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 | 04 September 2009(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Gary Lee Staines |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
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 |
50k at £1 | Cooper's Hill Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Sfm Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £119,458,000 |
Gross Profit | £10,379,000 |
Net Worth | £56,000 |
Cash | £1,410,486,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 31 December |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2014 | Return of final meeting in a members' voluntary winding up (18 pages) |
27 May 2014 | Return of final meeting in a members' voluntary winding up (18 pages) |
3 July 2013 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom on 3 July 2013 (2 pages) |
3 July 2013 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom on 3 July 2013 (2 pages) |
3 July 2013 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom on 3 July 2013 (2 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
2 July 2013 | Appointment of a voluntary liquidator (1 page) |
2 July 2013 | Declaration of solvency (3 pages) |
2 July 2013 | Declaration of solvency (3 pages) |
2 July 2013 | Appointment of a voluntary liquidator (1 page) |
14 June 2013 | Interim accounts made up to 31 May 2013 (15 pages) |
14 June 2013 | Interim accounts made up to 31 May 2013 (15 pages) |
1 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (65 pages) |
1 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (65 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (58 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (58 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
20 April 2012 | Full accounts made up to 31 December 2011 (28 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (28 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
14 March 2012 | Appointment of Mr Ian Stewart as a director (2 pages) |
14 March 2012 | Appointment of Mr Ian Stewart as a director (2 pages) |
13 March 2012 | Termination of appointment of Gary Staines as a director (1 page) |
13 March 2012 | Termination of appointment of Gary Staines as a director (1 page) |
4 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 7 (43 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 7 (43 pages) |
8 March 2011 | Full accounts made up to 31 December 2010 (31 pages) |
8 March 2011 | Full accounts made up to 31 December 2010 (31 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 October 2010 | Director's details changed for Sfm Directors Limited on 4 September 2010 (1 page) |
1 October 2010 | Secretary's details changed for Sfm Corporate Services Limited on 4 September 2010 (1 page) |
1 October 2010 | Director's details changed for Sfm Directors Limited on 4 September 2010 (1 page) |
1 October 2010 | Director's details changed for Sfm Directors (No.2) Limited on 4 September 2010 (1 page) |
1 October 2010 | Secretary's details changed for Sfm Corporate Services Limited on 4 September 2010 (1 page) |
1 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Director's details changed for Sfm Directors Limited on 4 September 2010 (1 page) |
1 October 2010 | Director's details changed for Sfm Directors (No.2) Limited on 4 September 2010 (1 page) |
1 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Secretary's details changed for Sfm Corporate Services Limited on 4 September 2010 (1 page) |
1 October 2010 | Director's details changed for Sfm Directors (No.2) Limited on 4 September 2010 (1 page) |
1 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 December 2009 | Director's details changed for Gary Lee Staines on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Gary Lee Staines on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Gary Lee Staines on 8 December 2009 (2 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 3 (26 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 3 (26 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 September 2009 | Accounting reference date extended from 30/09/2010 to 31/12/2010 (1 page) |
11 September 2009 | Application to commence business (2 pages) |
11 September 2009 | Ad 09/09/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
11 September 2009 | Commence business and borrow (1 page) |
11 September 2009 | Ad 09/09/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
11 September 2009 | Accounting reference date extended from 30/09/2010 to 31/12/2010 (1 page) |
11 September 2009 | Commence business and borrow (1 page) |
11 September 2009 | Application to commence business (2 pages) |
4 September 2009 | Incorporation (96 pages) |
4 September 2009 | Incorporation (96 pages) |