London
EC3A 6AP
Director Name | SFM Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2013(same day as company formation) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | SFM Directors (No.2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2013(same day as company formation) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | SFM Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2013(same day as company formation) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
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 | Sunninghill Sands Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | Application to strike the company off the register (3 pages) |
9 August 2016 | Application to strike the company off the register (3 pages) |
26 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
7 September 2015 | Accounts for a dormant company made up to 28 February 2015 (9 pages) |
7 September 2015 | Accounts for a dormant company made up to 28 February 2015 (9 pages) |
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Ms Claudia Ann Wallace on 23 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Ms Claudia Ann Wallace on 23 February 2015 (2 pages) |
8 August 2014 | Accounts for a dormant company made up to 28 February 2014 (9 pages) |
8 August 2014 | Accounts for a dormant company made up to 28 February 2014 (9 pages) |
25 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
9 May 2013 | Company name changed social bond finance PLC\certificate issued on 09/05/13
|
9 May 2013 | Company name changed social bond finance PLC\certificate issued on 09/05/13
|
9 May 2013 | Change of name notice (2 pages) |
9 May 2013 | Change of name notice (2 pages) |
1 February 2013 | Incorporation (70 pages) |
1 February 2013 | Incorporation (70 pages) |