London
EC3A 6AP
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 2011(1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 27 November 2018) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 2011(1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 27 November 2018) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 2011(1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 27 November 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 | 15 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Ms Claudia Ann Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2011(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
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 | £12,502 |
Cash | £1 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2018 | Application to strike the company off the register (3 pages) |
30 July 2018 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page) |
30 July 2018 | Appointment of Mr. Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 September 2017 | Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages) |
20 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
20 September 2017 | Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages) |
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) |
12 December 2016 | Secretary's details changed for Sfm Corporate Services 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 Limited on 9 December 2016 (1 page) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
15 March 2016 | Full accounts made up to 31 December 2015 (14 pages) |
15 March 2016 | Full accounts made up to 31 December 2015 (14 pages) |
21 October 2015 | Auditor's resignation (1 page) |
21 October 2015 | Auditor's resignation (1 page) |
19 October 2015 | Auditor's resignation (1 page) |
19 October 2015 | Auditor's resignation (1 page) |
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
26 March 2015 | Full accounts made up to 31 December 2014 (16 pages) |
26 March 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 January 2015 | Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages) |
20 January 2015 | Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages) |
20 January 2015 | Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages) |
9 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
4 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
13 March 2013 | Full accounts made up to 31 December 2012 (17 pages) |
13 March 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Current accounting period extended from 31 December 2011 to 31 December 2012 (3 pages) |
21 June 2012 | Current accounting period extended from 31 December 2011 to 31 December 2012 (3 pages) |
20 October 2011 | Appointment of Sfm Directors (No.2) Limited as a director (3 pages) |
20 October 2011 | Appointment of Sfm Corporate Services Limited as a secretary (3 pages) |
20 October 2011 | Termination of appointment of Adrian Levy as a director (2 pages) |
20 October 2011 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 20 October 2011 (2 pages) |
20 October 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
20 October 2011 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 20 October 2011 (2 pages) |
20 October 2011 | Appointment of Sfm Directors Limited as a director (3 pages) |
20 October 2011 | Appointment of Ms Claudia Ann Wallace as a director (3 pages) |
20 October 2011 | Appointment of Sfm Directors (No.2) Limited as a director (3 pages) |
20 October 2011 | Appointment of Sfm Directors Limited as a director (3 pages) |
20 October 2011 | Appointment of Sfm Corporate Services Limited as a secretary (3 pages) |
20 October 2011 | Termination of appointment of David Pudge as a director (2 pages) |
20 October 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
20 October 2011 | Termination of appointment of Adrian Levy as a director (2 pages) |
20 October 2011 | Current accounting period shortened from 30 September 2012 to 31 December 2011 (3 pages) |
20 October 2011 | Termination of appointment of David Pudge as a director (2 pages) |
20 October 2011 | Current accounting period shortened from 30 September 2012 to 31 December 2011 (3 pages) |
20 October 2011 | Appointment of Ms Claudia Ann Wallace as a director (3 pages) |
17 October 2011 | Company name changed jellydove LIMITED\certificate issued on 17/10/11
|
17 October 2011 | Change of name notice (2 pages) |
17 October 2011 | Change of name notice (2 pages) |
17 October 2011 | Company name changed jellydove LIMITED\certificate issued on 17/10/11
|
5 October 2011 | Director's details changed for Adrian Joseph Morris Levy on 19 September 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Adrian Joseph Morris Levy on 19 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr David John Pudge on 19 September 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr David John Pudge on 19 September 2011 (2 pages) |
15 September 2011 | Incorporation (49 pages) |
15 September 2011 | Incorporation (49 pages) |