SFCORP LIMITED

Register to unlock more data on OkredoRegister

SFCORP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05099474

Incorporation date

07/04/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Long Barn Duncton Mill, Dye House Lane, Duncton, Petworth, West Sussex GU28 0LFCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2004)
dot icon12/05/2014
Final Gazette dissolved via compulsory strike-off
dot icon27/01/2014
First Gazette notice for compulsory strike-off
dot icon05/06/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon18/12/2012
Registered office address changed from Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG on 2012-12-19
dot icon17/08/2012
Compulsory strike-off action has been discontinued
dot icon14/08/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon06/08/2012
First Gazette notice for compulsory strike-off
dot icon12/03/2012
Compulsory strike-off action has been discontinued
dot icon11/03/2012
Termination of appointment of Paul Scrivin-Wood as a secretary
dot icon11/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/03/2012
Total exemption small company accounts made up to 2010-12-31
dot icon09/01/2012
First Gazette notice for compulsory strike-off
dot icon06/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon28/03/2011
Termination of appointment of David Wake-Walker as a director
dot icon20/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon05/05/2010
Termination of appointment of Paul Scrivin-Wood as a director
dot icon05/05/2010
Director's details changed for Blenheim Nominees Llc on 2009-10-02
dot icon05/05/2010
Termination of appointment of Anthony Budd as a director
dot icon24/11/2009
Director's details changed for Mr David Christopher Wake-Walker on 2009-11-01
dot icon24/11/2009
Director's details changed for Mr Mark Timothy Vickery on 2009-11-01
dot icon24/11/2009
Director's details changed for Mr Paul Nigel Scrivin-Wood on 2009-11-01
dot icon24/11/2009
Secretary's details changed for Mr Paul Nigel Scrivin-Wood on 2009-11-01
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/10/2009
Director's details changed for Mr Mark Timothy Vickery on 2009-06-15
dot icon08/09/2009
Compulsory strike-off action has been discontinued
dot icon07/09/2009
Return made up to 08/04/09; full list of members
dot icon07/09/2009
First Gazette notice for compulsory strike-off
dot icon12/10/2008
Return made up to 08/04/08; full list of members
dot icon09/10/2008
Director's change of particulars / mark vickery / 16/06/2008
dot icon09/10/2008
Director's change of particulars / mark vickery / 08/04/2008
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/01/2008
Secretary's particulars changed;director's particulars changed
dot icon20/09/2007
Amended accounts made up to 2006-12-31
dot icon06/08/2007
Director resigned
dot icon06/08/2007
New secretary appointed
dot icon06/08/2007
Secretary resigned
dot icon02/08/2007
Return made up to 08/04/07; full list of members
dot icon24/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/10/2006
Particulars of mortgage/charge
dot icon16/06/2006
Declaration of satisfaction of mortgage/charge
dot icon14/06/2006
Return made up to 08/04/06; full list of members
dot icon05/06/2006
New secretary appointed
dot icon22/05/2006
Secretary resigned
dot icon05/03/2006
Registered office changed on 06/03/06 from: 120 bridge road chertsey surrey KT16 8LA
dot icon12/02/2006
Return made up to 08/04/05; full list of members; amend
dot icon06/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/09/2005
Certificate of change of name
dot icon18/09/2005
Secretary's particulars changed
dot icon04/08/2005
Return made up to 08/04/05; full list of members
dot icon05/07/2005
Particulars of mortgage/charge
dot icon21/04/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon14/04/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon13/02/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon11/01/2005
New secretary appointed
dot icon11/01/2005
Registered office changed on 12/01/05 from: 64 abinger road london W4 1EX
dot icon11/01/2005
Secretary resigned
dot icon09/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon07/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wake-Walker, David Christopher
Director
07/04/2004 - 26/02/2011
14
Vickery, Mark Timothy
Director
16/12/2004 - Present
11
Scrivin-Wood, Paul Nigel
Director
26/04/2005 - 01/10/2009
17
Duckworth, Anthony Harold
Director
07/04/2004 - 05/08/2007
5
Budd, Anthony Victor
Director
16/12/2004 - 31/01/2010
1

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 SFCORP LIMITED

SFCORP LIMITED is an(a) Dissolved company incorporated on 07/04/2004 with the registered office located at The Long Barn Duncton Mill, Dye House Lane, Duncton, Petworth, West Sussex GU28 0LF. 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 SFCORP LIMITED?

toggle

SFCORP LIMITED is currently Dissolved. It was registered on 07/04/2004 and dissolved on 12/05/2014.

Where is SFCORP LIMITED located?

toggle

SFCORP LIMITED is registered at The Long Barn Duncton Mill, Dye House Lane, Duncton, Petworth, West Sussex GU28 0LF.

What does SFCORP LIMITED do?

toggle

SFCORP LIMITED operates in the Factoring (64.99/2 - SIC 2007) sector.

What is the latest filing for SFCORP LIMITED?

toggle

The latest filing was on 12/05/2014: Final Gazette dissolved via compulsory strike-off.