London
EC3A 6AP
Director Name | SFM Directors (No.2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | SFM Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 July 2005(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 | 06 July 2005(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Sfm Corporate Services LTD 100.00% Ordinary |
---|---|
1 at £1 | Sfm Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,654,756 |
Gross Profit | £395,260 |
Net Worth | -£3,936,322 |
Cash | £14,598 |
Current Liabilities | £21,674,797 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2015 | Final Gazette dissolved following liquidation (1 page) |
11 March 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
4 March 2015 | Liquidators statement of receipts and payments to 6 October 2014 (20 pages) |
4 March 2015 | Liquidators' statement of receipts and payments to 6 October 2014 (20 pages) |
4 March 2015 | Liquidators statement of receipts and payments to 6 October 2014 (20 pages) |
11 October 2013 | Registered office address changed from 35 Great St Helen's London EC3A 6AP on 11 October 2013 (2 pages) |
10 October 2013 | Statement of affairs with form 4.19 (6 pages) |
10 October 2013 | Appointment of a voluntary liquidator (1 page) |
10 October 2013 | Resolutions
|
21 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
19 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (27 pages) |
16 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Sfm Directors Limited on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Sfm Directors Limited on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Sfm Directors (No.2) Limited on 6 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Secretary's details changed for Sfm Corporate Services Limited on 6 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Sfm Corporate Services Limited on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Sfm Directors (No.2) Limited on 6 July 2010 (2 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
25 November 2009 | Director's details changed for Mr Jonathan Eden Keighley on 24 November 2009 (2 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 35 great st helen's london EC3A 6AP (1 page) |
4 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (28 pages) |
3 August 2009 | Location of register of members (1 page) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
1 August 2008 | Director appointed mr jonathan eden keighley (2 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (27 pages) |
20 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (22 pages) |
28 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
26 August 2005 | Particulars of mortgage/charge (16 pages) |
3 August 2005 | Certificate of authorisation to commence business and borrow (1 page) |
3 August 2005 | Application to commence business (2 pages) |
15 July 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
6 July 2005 | Incorporation (29 pages) |