London
EC3A 6AP
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 February 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 January 2018) |
Correspondence Address | 35 Great St Helens London EC3A 6AP |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 February 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 January 2018) |
Correspondence Address | 35 Great St Helens London EC3A 6AP |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 February 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 January 2018) |
Correspondence Address | 35 Great St Helens 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 November 2012(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 November 2012(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 November 2012(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | 35 Great St Helens 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 | 2 other UK companies use this postal address |
1 at £1 | Sfm Corporate Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,081 |
Cash | £1 |
Current Liabilities | £13,583 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
15 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
15 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
15 December 2016 | Director's details changed for Sfm Directors (No 2) Limited on 9 December 2016 (1 page) |
15 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
15 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
15 December 2016 | Director's details changed for Sfm Directors (No 2) Limited on 9 December 2016 (1 page) |
16 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
20 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
20 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
30 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
1 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
25 July 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
25 July 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
3 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
10 May 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
10 May 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
7 March 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
7 March 2013 | Termination of appointment of Adrian Levy as a director (2 pages) |
7 March 2013 | Appointment of Sfm Directors Limited as a director (3 pages) |
7 March 2013 | Appointment of Sfm Corporate Services Limited as a secretary (3 pages) |
7 March 2013 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 7 March 2013 (2 pages) |
7 March 2013 | Appointment of Sfm Directors Limited as a director (3 pages) |
7 March 2013 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 7 March 2013 (2 pages) |
7 March 2013 | Termination of appointment of Adrian Levy as a director (2 pages) |
7 March 2013 | Appointment of Sfm Corporate Services Limited as a secretary (3 pages) |
7 March 2013 | Appointment of Vinoy Rajanah Nursiah as a director (3 pages) |
7 March 2013 | Termination of appointment of David Pudge as a director (2 pages) |
7 March 2013 | Appointment of Sfm Directors (No 2) Limited as a director (3 pages) |
7 March 2013 | Termination of appointment of David Pudge as a director (2 pages) |
7 March 2013 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 7 March 2013 (2 pages) |
7 March 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
7 March 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
7 March 2013 | Appointment of Vinoy Rajanah Nursiah as a director (3 pages) |
7 March 2013 | Appointment of Sfm Directors (No 2) Limited as a director (3 pages) |
7 March 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
28 February 2013 | Change of name notice (2 pages) |
28 February 2013 | Change of name notice (2 pages) |
28 February 2013 | Company name changed damsontrail LIMITED\certificate issued on 28/02/13
|
28 February 2013 | Company name changed damsontrail LIMITED\certificate issued on 28/02/13
|
7 November 2012 | Incorporation (49 pages) |
7 November 2012 | Incorporation (49 pages) |