London
EC3A 6AP
Director Name | SFM Directors (No.2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 February 2016) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | SFM Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 February 2016) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | SMF Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 February 2016) |
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 | 07 December 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 | 07 December 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 |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 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 | -£1,521 |
Cash | £1 |
Current Liabilities | £14,023 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2015 | Application to strike the company off the register (3 pages) |
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
31 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
12 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Appointment of Sfm Directors Limited as a director (3 pages) |
11 April 2012 | Termination of appointment of David Pudge as a director (2 pages) |
11 April 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
11 April 2012 | Appointment of Smf Corporate Services Limited as a secretary (3 pages) |
11 April 2012 | Appointment of Sfm Directors (No.2) Limited as a director (3 pages) |
11 April 2012 | Termination of appointment of Adrian Levy as a director (2 pages) |
11 April 2012 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 11 April 2012 (2 pages) |
11 April 2012 | Appointment of John Paul Nowacki as a director (3 pages) |
3 April 2012 | Change of name notice (2 pages) |
3 April 2012 | Company name changed owlford LIMITED\certificate issued on 03/04/12
|
7 December 2011 | Incorporation (49 pages) |