Company NameS And G Investments Limited
Company StatusDissolved
Company Number07687124
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 10 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Annabel Clare Juliet Franks
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Andrew Richard Thompson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 15 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Benjamin Phillip Fletcher
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY

Contact

WebsiteWWW.ALLIANCEBOOTS.COM
Telephone01932 870550
Telephone regionWeybridge

Location

Registered AddressSedley Place, 4th Floor
361 Oxford Street
London
W1C 2JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£5,528,000

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
14 February 2018Application to strike the company off the register (3 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 June 2017Full accounts made up to 31 August 2016 (13 pages)
5 June 2017Full accounts made up to 31 August 2016 (13 pages)
6 January 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 30/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 January 2017Solvency Statement dated 30/11/16 (1 page)
6 January 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 30/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 January 2017Solvency Statement dated 30/11/16 (1 page)
6 January 2017Statement by Directors (1 page)
6 January 2017Statement of capital on 6 January 2017
  • GBP 1,000
(5 pages)
6 January 2017Statement of capital on 6 January 2017
  • GBP 1,000
(5 pages)
6 January 2017Statement by Directors (1 page)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 30,150,002
(5 pages)
7 June 2016Full accounts made up to 31 August 2015 (11 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 30,150,002
(5 pages)
7 June 2016Full accounts made up to 31 August 2015 (11 pages)
20 August 2015Registered office address changed from 2 the Heights Brooklands Weybridge Surrey KT13 0NY to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 20 August 2015 (1 page)
20 August 2015Registered office address changed from 2 the Heights Brooklands Weybridge Surrey KT13 0NY to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 20 August 2015 (1 page)
27 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 30,150,002
(5 pages)
27 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 30,150,002
(5 pages)
12 June 2015Section 519 (1 page)
12 June 2015Section 519 (1 page)
9 June 2015Auditor's resignation (1 page)
9 June 2015Auditor's resignation (1 page)
1 June 2015Auditor's resignation (2 pages)
1 June 2015Auditor's resignation (2 pages)
10 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
10 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
26 January 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 30,150,002
(4 pages)
26 January 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 30,150,002
(4 pages)
9 January 2015Full accounts made up to 31 March 2014 (10 pages)
9 January 2015Full accounts made up to 31 March 2014 (10 pages)
17 December 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 30,000,002
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 30,000,002
(4 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
28 April 2014Auditor's resignation (1 page)
28 April 2014Auditor's resignation (1 page)
24 April 2014Auditor's resignation (1 page)
24 April 2014Auditor's resignation (1 page)
6 January 2014Full accounts made up to 31 March 2013 (9 pages)
6 January 2014Full accounts made up to 31 March 2013 (9 pages)
23 October 2013Director's details changed for Mr Andrew Richard Thompson on 23 October 2013 (2 pages)
23 October 2013Director's details changed for Mr Andrew Richard Thompson on 23 October 2013 (2 pages)
14 October 2013Termination of appointment of Benjamin Fletcher as a director (1 page)
14 October 2013Appointment of Mr Andrew Richard Thompson as a director (2 pages)
14 October 2013Appointment of Mr Andrew Richard Thompson as a director (2 pages)
14 October 2013Termination of appointment of Benjamin Fletcher as a director (1 page)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
21 May 2013Director's details changed for Benjamin Phillip Fletcher on 26 April 2013 (2 pages)
21 May 2013Director's details changed for Benjamin Phillip Fletcher on 26 April 2013 (2 pages)
14 December 2012Full accounts made up to 31 March 2012 (9 pages)
14 December 2012Full accounts made up to 31 March 2012 (9 pages)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
5 November 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
2 November 2012Compulsory strike-off action has been suspended (1 page)
2 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
6 December 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
29 June 2011Incorporation (44 pages)
29 June 2011Incorporation (44 pages)