SGFI LIMITED

Register to unlock more data on OkredoRegister

SGFI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05160095

Incorporation date

21/06/2004

Size

Small

Contacts

Registered address

Registered address

5th Floor 7-10 Chandos Street, London W1G 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2004)
dot icon30/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/10/2011
Accounts for a small company made up to 2011-03-31
dot icon17/10/2011
First Gazette notice for voluntary strike-off
dot icon09/10/2011
Application to strike the company off the register
dot icon11/08/2011
Director's details changed for David John Pumfrey on 2011-07-21
dot icon07/08/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon26/06/2011
Termination of appointment of Rajiv Thakerar as a director
dot icon26/06/2011
Termination of appointment of Hua Sze as a director
dot icon26/06/2011
Termination of appointment of Darren Hersey as a director
dot icon26/06/2011
Termination of appointment of Steven Strauss as a director
dot icon26/06/2011
Termination of appointment of Robert Ward as a director
dot icon26/06/2011
Termination of appointment of Abdultaiyab Pisavadi as a director
dot icon26/06/2011
Termination of appointment of Rajesh Patel as a director
dot icon26/06/2011
Termination of appointment of Andrew Marks as a director
dot icon26/06/2011
Termination of appointment of Stephen Jennings as a director
dot icon26/06/2011
Termination of appointment of Jeffrey Goldman as a director
dot icon26/06/2011
Termination of appointment of Oscar Dodd as a director
dot icon26/06/2011
Termination of appointment of Philip Austin as a director
dot icon26/06/2011
Termination of appointment of Martyn Pizer as a director
dot icon05/12/2010
Accounts for a small company made up to 2010-03-31
dot icon26/10/2010
Termination of appointment of Norman Wight as a director
dot icon19/09/2010
Director's details changed for Darren Leonard Hersey on 2010-08-20
dot icon06/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon20/06/2010
Certificate of change of name
dot icon20/06/2010
Change of name notice
dot icon14/03/2010
Director's details changed for David John Pumfrey on 2010-03-01
dot icon25/11/2009
Accounts for a small company made up to 2009-03-31
dot icon23/11/2009
Director's details changed for Abdultaiyab Pisavadi on 2009-11-17
dot icon23/11/2009
Director's details changed for Mr Hua Ming Sze on 2009-11-17
dot icon23/11/2009
Director's details changed for Steven Michael Strauss on 2009-11-17
dot icon23/11/2009
Director's details changed for Robert Dennis Ward on 2009-11-17
dot icon23/11/2009
Director's details changed for Stephen Michael Jennings on 2009-11-17
dot icon23/11/2009
Director's details changed for Christopher George Stebbing on 2009-11-17
dot icon23/11/2009
Director's details changed for Mr Martyn Sydney Pizer on 2009-11-17
dot icon23/11/2009
Director's details changed for Rajesh Patel on 2009-11-17
dot icon23/11/2009
Director's details changed for Rajiv Thakerar on 2009-11-17
dot icon23/11/2009
Director's details changed for Jeffrey Philip Goldman on 2009-11-17
dot icon23/11/2009
Director's details changed for Oscar Anthony Hugh William Dodd on 2009-11-17
dot icon23/11/2009
Director's details changed for Norman Gordon Marshall Wight on 2009-11-17
dot icon23/11/2009
Director's details changed for Philip Austin on 2009-11-17
dot icon23/11/2009
Director's details changed for Darren Leonard Hersey on 2009-11-17
dot icon06/07/2009
Return made up to 22/06/09; full list of members
dot icon16/06/2009
Director's Change of Particulars / stephen jennings / 27/05/2009 / HouseName/Number was: , now: 129; Street was: 43 alverstone avenue, now: friern barnet lane; Post Town was: east barnet, now: whetstone; Region was: hertfordshire, now: london; Post Code was: EN4 8ED, now: N20 0XZ
dot icon23/02/2009
Accounting reference date extended from 30/03/2009 to 31/03/2009 Alignment with Parent or Subsidiary
dot icon04/02/2009
Accounts for a small company made up to 2008-03-30
dot icon05/08/2008
Director appointed darren leonard hersey
dot icon05/08/2008
Director appointed abdultaiyab pisavadi
dot icon05/08/2008
Director appointed oscar anthony hugh dodd
dot icon03/08/2008
Director appointed norman gordon marshall wight
dot icon27/07/2008
Director appointed martyn sydney pizer
dot icon27/07/2008
Director appointed philip austin
dot icon27/07/2008
Director appointed jeffrey goldman
dot icon27/07/2008
Director appointed rajiv chhotalal thakerar
dot icon27/07/2008
Director appointed rajesh patel
dot icon27/07/2008
Director appointed hua ming sze
dot icon27/07/2008
Director appointed david john pumfrey
dot icon27/07/2008
Director appointed christopher george stebbing
dot icon23/07/2008
Appointment Terminated Secretary charterhouse secretariat LIMITED
dot icon21/07/2008
Secretary appointed hill street registrars LIMITED
dot icon30/06/2008
Return made up to 22/06/08; full list of members
dot icon29/06/2008
Registered office changed on 30/06/2008 from 8 baltic street east london EC1Y 0UP
dot icon15/05/2008
Secretary's Change of Particulars / charterhouse secretariat LIMITED / 22/02/2008 / HouseName/Number was: , now: 5TH; Street was: 8 baltic street east, now: floor; Area was: , now: 7/10 chandos street; Post Code was: EC1Y 0UP, now: W1G 9DQ
dot icon07/05/2008
Accounting reference date extended from 30/09/2007 to 30/03/2008 Alignment with Parent or Subsidiary
dot icon09/03/2008
Director appointed steven michael strauss
dot icon21/02/2008
Certificate of change of name
dot icon21/06/2007
Return made up to 22/06/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/06/2006
Return made up to 22/06/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/06/2005
Return made up to 22/06/05; full list of members
dot icon24/02/2005
New director appointed
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon13/07/2004
Director resigned
dot icon13/07/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon13/07/2004
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon21/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

19
psc login icon

Officers

This information is available in our reports to registered users.

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 SGFI LIMITED

SGFI LIMITED is an(a) Dissolved company incorporated on 21/06/2004 with the registered office located at 5th Floor 7-10 Chandos Street, London W1G 9DQ. 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 SGFI LIMITED?

toggle

SGFI LIMITED is currently Dissolved. It was registered on 21/06/2004 and dissolved on 30/01/2012.

Where is SGFI LIMITED located?

toggle

SGFI LIMITED is registered at 5th Floor 7-10 Chandos Street, London W1G 9DQ.

What does SGFI LIMITED do?

toggle

SGFI LIMITED operates in the Accounting, book-keeping and auditing activities; tax consultancy (74.12 - SIC 2003) sector.

What is the latest filing for SGFI LIMITED?

toggle

The latest filing was on 30/01/2012: Final Gazette dissolved via voluntary strike-off.