SGI LIMITED

Register to unlock more data on OkredoRegister

SGI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02717230

Incorporation date

21/05/1992

Size

Full

Contacts

Registered address

Registered address

C/O VALENTINE & CO, 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XECopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1992)
dot icon14/04/2015
Final Gazette dissolved following liquidation
dot icon14/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon03/08/2014
Liquidators' statement of receipts and payments to 2014-06-02
dot icon27/01/2014
Liquidators' statement of receipts and payments to 2013-12-02
dot icon24/06/2013
Liquidators' statement of receipts and payments to 2013-06-02
dot icon10/01/2013
Liquidators' statement of receipts and payments to 2012-12-02
dot icon28/06/2012
Liquidators' statement of receipts and payments to 2012-06-02
dot icon01/05/2012
Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2012-05-02
dot icon27/02/2012
Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS on 2012-02-28
dot icon28/12/2011
Liquidators' statement of receipts and payments to 2011-12-02
dot icon21/06/2011
Liquidators' statement of receipts and payments to 2011-06-02
dot icon16/12/2010
Liquidators' statement of receipts and payments to 2010-12-02
dot icon17/06/2010
Liquidators' statement of receipts and payments to 2010-06-02
dot icon08/06/2009
Statement of affairs with form 4.19
dot icon08/06/2009
Appointment of a voluntary liquidator
dot icon08/06/2009
Resolutions
dot icon02/06/2009
Registered office changed on 03/06/2009 from lanmor house, 370/386 high road wembley middlesex HA9 6AX
dot icon27/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon27/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon25/05/2009
Return made up to 15/05/09; full list of members
dot icon16/02/2009
Particulars of a mortgage or charge / charge no: 13
dot icon03/02/2009
Full accounts made up to 2007-12-31
dot icon08/01/2009
Director's change of particulars / peter shalson / 22/12/2008
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 12
dot icon20/05/2008
Return made up to 15/05/08; full list of members
dot icon30/04/2008
Amended full accounts made up to 2006-12-31
dot icon07/01/2008
Resolutions
dot icon08/11/2007
Full accounts made up to 2006-12-31
dot icon28/05/2007
Return made up to 15/05/07; full list of members
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
Particulars of mortgage/charge
dot icon25/07/2006
New secretary appointed
dot icon25/07/2006
Secretary resigned
dot icon29/06/2006
Return made up to 22/05/06; full list of members
dot icon29/06/2006
Location of register of members
dot icon29/06/2006
Registered office changed on 30/06/06 from: 26 upper brook street london W1K 7QE
dot icon21/12/2005
Particulars of mortgage/charge
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon21/10/2005
Particulars of mortgage/charge
dot icon21/10/2005
Particulars of mortgage/charge
dot icon21/10/2005
Particulars of mortgage/charge
dot icon21/10/2005
Particulars of mortgage/charge
dot icon14/07/2005
Particulars of mortgage/charge
dot icon14/07/2005
Particulars of mortgage/charge
dot icon15/06/2005
Return made up to 22/05/05; full list of members
dot icon15/02/2005
Director resigned
dot icon15/02/2005
New director appointed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon16/09/2004
Particulars of mortgage/charge
dot icon26/05/2004
Return made up to 22/05/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon30/05/2003
Return made up to 22/05/03; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon26/05/2002
Return made up to 22/05/02; full list of members
dot icon23/12/2001
-
dot icon30/09/2001
Return made up to 22/05/01; full list of members
dot icon13/11/2000
New director appointed
dot icon02/11/2000
-
dot icon12/06/2000
Return made up to 22/05/00; full list of members
dot icon01/11/1999
-
dot icon10/10/1999
Registered office changed on 11/10/99 from: lanmor house 370/386 high road wembley middx HA9 6AX
dot icon06/10/1999
Certificate of change of name
dot icon09/07/1999
Particulars of mortgage/charge
dot icon22/06/1999
Return made up to 22/05/99; no change of members
dot icon31/08/1998
-
dot icon16/07/1998
Return made up to 22/05/98; full list of members
dot icon16/07/1998
Secretary resigned
dot icon16/07/1998
New secretary appointed
dot icon27/10/1997
-
dot icon23/06/1997
Return made up to 22/05/97; no change of members
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon05/06/1996
Return made up to 22/05/96; no change of members
dot icon17/10/1995
-
dot icon26/06/1995
Return made up to 22/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/10/1994
-
dot icon14/06/1994
Return made up to 22/05/94; no change of members
dot icon16/06/1993
Director resigned;new director appointed
dot icon16/06/1993
Secretary resigned;new secretary appointed
dot icon16/06/1993
Accounts made up to 1992-12-31
dot icon16/06/1993
Resolutions
dot icon09/06/1993
Return made up to 22/05/93; full list of members
dot icon04/03/1993
Accounting reference date shortened from 31/05 to 31/12
dot icon19/07/1992
Resolutions
dot icon19/07/1992
Secretary resigned;new secretary appointed
dot icon19/07/1992
Director resigned;new director appointed
dot icon01/07/1992
Registered office changed on 02/07/92 from: 140 tabernacle street london. EC2A 4SD
dot icon21/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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
Shalson, Peter
Director
31/05/1993 - Present
38
Wolinsky, Daniel
Director
01/11/2000 - 29/07/2004
3
Patwardhan, Ravindra Vishwanath
Director
25/06/1992 - 31/05/1993
1
Potter, Irene
Nominee Director
22/05/1992 - 25/06/1992
230
Pollins, Simon Joseph
Director
29/07/2004 - Present
49

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 SGI LIMITED

SGI LIMITED is an(a) Dissolved company incorporated on 21/05/1992 with the registered office located at C/O VALENTINE & CO, 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XE. 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 SGI LIMITED?

toggle

SGI LIMITED is currently Dissolved. It was registered on 21/05/1992 and dissolved on 14/04/2015.

Where is SGI LIMITED located?

toggle

SGI LIMITED is registered at C/O VALENTINE & CO, 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XE.

What does SGI LIMITED do?

toggle

SGI LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for SGI LIMITED?

toggle

The latest filing was on 14/04/2015: Final Gazette dissolved following liquidation.