London
EC3A 6AP
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 03 April 2018) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 03 April 2018) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 03 April 2018) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(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 | 28 January 2011(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 |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
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 | -£1,148 |
Cash | £1 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2018 | Application to strike the company off the register (3 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
13 December 2016 | Director's details changed for Sfm Directors (No 2) Limited on 9 December 2016 (1 page) |
13 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
13 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
13 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
13 December 2016 | Director's details changed for Sfm Directors (No 2) Limited on 9 December 2016 (1 page) |
13 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
17 September 2016 | Full accounts made up to 31 March 2016 (16 pages) |
17 September 2016 | Full accounts made up to 31 March 2016 (16 pages) |
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
15 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
15 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
11 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
2 December 2014 | Section 519 (2 pages) |
2 December 2014 | Section 519 (2 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
24 September 2014 | Sect 519 (1 page) |
24 September 2014 | Sect 519 (1 page) |
17 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
10 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
22 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
20 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
23 May 2011 | Appointment of Sfm Corporate Services Limited as a secretary (3 pages) |
23 May 2011 | Termination of appointment of David Pudge as a director (2 pages) |
23 May 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
23 May 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 23 May 2011 (2 pages) |
23 May 2011 | Termination of appointment of David Pudge as a director (2 pages) |
23 May 2011 | Appointment of Ms Claudia Ann Wallace as a director (3 pages) |
23 May 2011 | Appointment of Sfm Directors Limited as a director (3 pages) |
23 May 2011 | Appointment of Sfm Directors Limited as a director (3 pages) |
23 May 2011 | Appointment of Sfm Directors (No 2) Limited as a director (3 pages) |
23 May 2011 | Termination of appointment of Adrian Levy as a director (2 pages) |
23 May 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 23 May 2011 (2 pages) |
23 May 2011 | Termination of appointment of Adrian Levy as a director (2 pages) |
23 May 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
23 May 2011 | Appointment of Sfm Corporate Services Limited as a secretary (3 pages) |
23 May 2011 | Appointment of Sfm Directors (No 2) Limited as a director (3 pages) |
23 May 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
23 May 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
23 May 2011 | Appointment of Ms Claudia Ann Wallace as a director (3 pages) |
19 May 2011 | Company name changed giraffecourt LIMITED\certificate issued on 19/05/11
|
19 May 2011 | Company name changed giraffecourt LIMITED\certificate issued on 19/05/11
|
19 May 2011 | Change of name notice (2 pages) |
19 May 2011 | Change of name notice (2 pages) |
28 January 2011 | Incorporation (50 pages) |
28 January 2011 | Incorporation (50 pages) |