London
EC3A 6AP
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2010(same day as company formation) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2010(same day as company formation) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2010(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Robert William Berry |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
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 |
50k at £1 | Sfm Corporate Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
3 February 2017 | Termination of appointment of Robert William Berry as a director on 31 January 2017 (1 page) |
3 February 2017 | Appointment of Ms Helena Paivi Whitaker as a director on 31 January 2017 (2 pages) |
9 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
9 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
9 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
31 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
26 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
18 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
23 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
23 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (15 pages) |
3 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (15 pages) |
26 April 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
6 April 2010 | Incorporation
|
6 April 2010 | Incorporation
|