Leeds
LS1 1NS
Director Name | SFM Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 May 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 January 2017) |
Correspondence Address | 35 Great St Helens London EC3A 6AP |
Director Name | SFM Directors (No.2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 May 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 January 2017) |
Correspondence Address | 35 Great St Helens London EC3A 6AP |
Secretary Name | SFM Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 May 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 January 2017) |
Correspondence Address | 35 Great St Helens London EC3A 6AP |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Ms Claudia Ann Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helens London EC3A 6AP |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Correspondence Address | Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU |
Registered Address | 35 Great St Helens 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 | 2 other UK companies use this postal address |
1 at £1 | Sfm Corporate Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,502 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2016 | Application to strike the company off the register (3 pages) |
27 October 2016 | Application to strike the company off the register (3 pages) |
1 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
3 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
14 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
29 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 April 2012 | Appointment of Mr Ian Gordon Stewart as a director (2 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 April 2012 | Appointment of Mr Ian Gordon Stewart as a director (2 pages) |
27 March 2012 | Termination of appointment of Claudia Wallace as a director (1 page) |
27 March 2012 | Termination of appointment of Claudia Wallace as a director (1 page) |
1 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Memorandum and Articles of Association (41 pages) |
18 January 2011 | Memorandum and Articles of Association (41 pages) |
10 January 2011 | Change of name notice (2 pages) |
10 January 2011 | Company name changed headingley rmbs 2010-1 holdings LIMITED\certificate issued on 10/01/11
|
10 January 2011 | Change of name notice (2 pages) |
10 January 2011 | Company name changed headingley rmbs 2010-1 holdings LIMITED\certificate issued on 10/01/11
|
22 June 2010 | Resolutions
|
22 June 2010 | Resolutions
|
27 May 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
27 May 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
26 May 2010 | Appointment of Sfm Directors Limited as a director (3 pages) |
26 May 2010 | Appointment of Sfm Directors No 2 Limited as a director (3 pages) |
26 May 2010 | Appointment of Sfm Corporate Services Limited as a secretary (3 pages) |
26 May 2010 | Appointment of Miss Claudia Ann Wallace as a director (3 pages) |
26 May 2010 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 26 May 2010 (2 pages) |
26 May 2010 | Appointment of Sfm Directors Limited as a director (3 pages) |
26 May 2010 | Appointment of Sfm Directors No 2 Limited as a director (3 pages) |
26 May 2010 | Termination of appointment of David Pudge as a director (2 pages) |
26 May 2010 | Appointment of Sfm Corporate Services Limited as a secretary (3 pages) |
26 May 2010 | Termination of appointment of Adrian Levy as a director (2 pages) |
26 May 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
26 May 2010 | Termination of appointment of Adrian Levy as a director (2 pages) |
26 May 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
26 May 2010 | Appointment of Miss Claudia Ann Wallace as a director (3 pages) |
26 May 2010 | Termination of appointment of David Pudge as a director (2 pages) |
26 May 2010 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 26 May 2010 (2 pages) |
24 May 2010 | Company name changed berrydrive LIMITED\certificate issued on 24/05/10
|
24 May 2010 | Change of name notice (3 pages) |
24 May 2010 | Change of name notice (3 pages) |
24 May 2010 | Company name changed berrydrive LIMITED\certificate issued on 24/05/10
|
4 January 2010 | Incorporation (51 pages) |
4 January 2010 | Incorporation (51 pages) |