S G TECHNOLOGIES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

S G TECHNOLOGIES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05149646

Incorporation date

08/06/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Tower Bridge House, St Katharines Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2004)
dot icon08/08/2017
Final Gazette dissolved following liquidation
dot icon08/05/2017
Return of final meeting in a members' voluntary winding up
dot icon04/10/2016
Appointment of a voluntary liquidator
dot icon04/10/2016
Insolvency court order
dot icon04/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon06/07/2016
Director's details changed for Mr John Stephen Taylor on 2016-07-07
dot icon15/05/2016
Appointment of a voluntary liquidator
dot icon27/04/2016
Register inspection address has been changed to Tower Bridge House St Katharines Way London E1W 1DD
dot icon27/04/2016
Registered office address changed from Tesla House 85 Ferry Lane Rainham Essex RM13 9YH to Tower Bridge House St Katharines Way London E1W 1DD on 2016-04-28
dot icon26/04/2016
Declaration of solvency
dot icon26/04/2016
Resolutions
dot icon03/01/2016
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon03/01/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon03/01/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon03/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon03/11/2015
Satisfaction of charge 5 in full
dot icon12/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon15/01/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon15/01/2015
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon29/12/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon29/12/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon21/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon16/03/2014
Certificate of change of name
dot icon16/03/2014
Change of name notice
dot icon02/01/2014
Accounts for a small company made up to 2013-03-31
dot icon21/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon14/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon30/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon22/10/2012
Termination of appointment of James Laing as a director
dot icon22/10/2012
Termination of appointment of Lee Dudack as a director
dot icon22/10/2012
Termination of appointment of James Laing as a secretary
dot icon22/10/2012
Appointment of Mr Stephen Thomas Quentin Williams as a director
dot icon08/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon08/07/2012
Director's details changed for Mr Lee Joseph Dudack on 2012-03-26
dot icon20/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon12/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon18/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon14/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon09/12/2009
Full accounts made up to 2009-03-31
dot icon08/06/2009
Return made up to 09/06/09; full list of members
dot icon22/09/2008
Full accounts made up to 2008-03-31
dot icon09/06/2008
Return made up to 09/06/08; full list of members
dot icon07/10/2007
Director resigned
dot icon09/09/2007
Full accounts made up to 2007-03-31
dot icon10/06/2007
Return made up to 09/06/07; full list of members
dot icon16/10/2006
Full accounts made up to 2006-03-31
dot icon11/10/2006
New director appointed
dot icon02/10/2006
Director resigned
dot icon11/07/2006
Return made up to 09/06/06; full list of members
dot icon07/12/2005
Full accounts made up to 2005-03-31
dot icon14/07/2005
Return made up to 09/06/05; full list of members
dot icon30/03/2005
New director appointed
dot icon18/11/2004
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon15/11/2004
Particulars of mortgage/charge
dot icon23/07/2004
Particulars of mortgage/charge
dot icon19/07/2004
Memorandum and Articles of Association
dot icon19/07/2004
Nc inc already adjusted 08/07/04
dot icon19/07/2004
Registered office changed on 20/07/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
dot icon19/07/2004
Ad 08/07/04--------- £ si 4999@1=4999 £ ic 1/5000
dot icon19/07/2004
Secretary resigned
dot icon19/07/2004
Director resigned
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New secretary appointed;new director appointed
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon14/07/2004
Certificate of change of name
dot icon14/07/2004
Particulars of mortgage/charge
dot icon08/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIMA SECRETARY LIMITED
Corporate Secretary
08/06/2004 - 07/07/2004
405
PRIMA DIRECTOR LIMITED
Corporate Director
08/06/2004 - 07/07/2004
379
Taylor, John Stephen
Director
07/07/2004 - Present
10
Mycock, Gareth Jon
Director
01/10/2006 - 19/09/2007
2
Dudack, Lee Joseph
Director
10/03/2005 - 21/10/2012
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About S G TECHNOLOGIES HOLDINGS LIMITED

S G TECHNOLOGIES HOLDINGS LIMITED is an(a) Dissolved company incorporated on 08/06/2004 with the registered office located at Tower Bridge House, St Katharines Way, London E1W 1DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of S G TECHNOLOGIES HOLDINGS LIMITED?

toggle

S G TECHNOLOGIES HOLDINGS LIMITED is currently Dissolved. It was registered on 08/06/2004 and dissolved on 08/08/2017.

Where is S G TECHNOLOGIES HOLDINGS LIMITED located?

toggle

S G TECHNOLOGIES HOLDINGS LIMITED is registered at Tower Bridge House, St Katharines Way, London E1W 1DD.

What does S G TECHNOLOGIES HOLDINGS LIMITED do?

toggle

S G TECHNOLOGIES HOLDINGS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for S G TECHNOLOGIES HOLDINGS LIMITED?

toggle

The latest filing was on 08/08/2017: Final Gazette dissolved following liquidation.