SFIA LTD.

Register to unlock more data on OkredoRegister

SFIA LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03996410

Incorporation date

17/05/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2000)
dot icon29/11/2017
Final Gazette dissolved following liquidation
dot icon29/08/2017
Return of final meeting in a creditors' voluntary winding up
dot icon05/07/2016
Registered office address changed from 29 High Street Marlow Buckinghamshire SL7 1AU England to 79 Caroline Street Birmingham B3 1UP on 2016-07-06
dot icon29/06/2016
Statement of affairs with form 4.19
dot icon29/06/2016
Appointment of a voluntary liquidator
dot icon29/06/2016
Resolutions
dot icon22/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/02/2016
Registered office address changed from Sfia House 41 London Road Twyford Berkshire RG10 9EJ to 29 High Street Marlow Buckinghamshire SL7 1AU on 2016-03-01
dot icon13/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon20/06/2011
Secretary's details changed for Dympna Marie Kane on 2011-04-01
dot icon20/06/2011
Director's details changed for Christopher Procter on 2011-04-01
dot icon19/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 18/05/09; full list of members
dot icon09/03/2009
Total exemption full accounts made up to 2007-12-31
dot icon16/09/2008
Return made up to 18/05/08; full list of members
dot icon03/06/2008
Total exemption full accounts made up to 2006-12-31
dot icon17/05/2007
Return made up to 18/05/07; full list of members
dot icon17/08/2006
Full accounts made up to 2005-12-31
dot icon22/06/2006
New secretary appointed
dot icon21/06/2006
Return made up to 18/05/06; full list of members
dot icon21/06/2006
Secretary resigned
dot icon06/11/2005
Full accounts made up to 2004-12-31
dot icon06/09/2005
Return made up to 18/05/05; full list of members; amend
dot icon12/06/2005
Return made up to 18/05/05; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon21/09/2004
Full accounts made up to 2002-12-31
dot icon17/06/2004
Group of companies' accounts made up to 2002-05-31
dot icon17/06/2004
Return made up to 18/05/04; full list of members
dot icon16/06/2004
Secretary's particulars changed
dot icon06/04/2004
Secretary resigned
dot icon06/04/2004
Secretary resigned
dot icon18/06/2003
Return made up to 18/05/03; full list of members
dot icon05/05/2003
Director resigned
dot icon14/01/2003
New secretary appointed
dot icon14/01/2003
Director resigned
dot icon14/01/2003
Director resigned
dot icon31/10/2002
Ad 19/05/01-18/05/02 £ si 2000@1
dot icon31/10/2002
Return made up to 18/05/02; full list of members
dot icon07/09/2002
Accounts for a dormant company made up to 2001-05-31
dot icon30/07/2002
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon17/07/2002
New secretary appointed
dot icon10/02/2002
Certificate of change of name
dot icon26/11/2001
New director appointed
dot icon26/11/2001
New director appointed
dot icon26/11/2001
New director appointed
dot icon26/11/2001
Secretary resigned
dot icon26/11/2001
Registered office changed on 27/11/01 from: grosvenor house west stour gillingham dorset SP8 5RP
dot icon06/06/2001
Return made up to 18/05/01; full list of members
dot icon01/10/2000
Ad 25/08/00--------- £ si 9998@1=9998 £ ic 2/10000
dot icon24/09/2000
Nc inc already adjusted 25/08/00
dot icon24/09/2000
Resolutions
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Secretary resigned
dot icon22/05/2000
New director appointed
dot icon22/05/2000
Registered office changed on 23/05/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
dot icon22/05/2000
New secretary appointed
dot icon17/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Procter, Christopher
Director
19/11/2001 - Present
23
FORMATION NOMINEES LIMITED
Corporate Director
18/05/2000 - 18/05/2000
144
FORMATION SECRETARIES LIMITED
Corporate Secretary
18/05/2000 - 18/05/2000
145
Challis, Louise Joanna Fawcett
Director
20/11/2001 - 01/02/2003
1
Bonnar, Douglas Gordon
Director
19/11/2001 - Present
6

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 SFIA LTD.

SFIA LTD. is an(a) Dissolved company incorporated on 17/05/2000 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 3 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 SFIA LTD.?

toggle

SFIA LTD. is currently Dissolved. It was registered on 17/05/2000 and dissolved on 29/11/2017.

Where is SFIA LTD. located?

toggle

SFIA LTD. is registered at 79 Caroline Street, Birmingham B3 1UP.

What does SFIA LTD. do?

toggle

SFIA LTD. operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for SFIA LTD.?

toggle

The latest filing was on 29/11/2017: Final Gazette dissolved following liquidation.