London
EC3A 6AP
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2011(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 | 31 August 2011(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 | 31 August 2011(same day as company formation) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr John Paul Nowacki |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Website | investec.com |
---|
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 |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2017 | Application to strike the company off the register (3 pages) |
29 November 2017 | Application to strike the company off the register (3 pages) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2017 | Appointment of Ms Debra Amy Parsall as a director on 27 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page) |
8 February 2017 | Appointment of Ms Debra Amy Parsall as a director on 27 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page) |
12 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
12 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
12 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
12 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
12 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
12 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
23 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
16 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
8 April 2013 | Full accounts made up to 31 March 2012 (14 pages) |
8 April 2013 | Full accounts made up to 31 March 2012 (14 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
29 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
31 August 2011 | Incorporation
|
31 August 2011 | Incorporation
|
31 August 2011 | Incorporation
|